Company NameWalsall Operations Limited
Company StatusDissolved
Company Number06815359
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Dissolution Date28 May 2012 (11 years, 11 months ago)

Directors

Director NameMr Kurt Petersen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityDanish
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleBusinessman
Country of ResidenceDenmark
Correspondence AddressHolmemarksvej 6 Sengelose
Tastrup
2630
Denmark
Director NameMr Allan Strand Olesen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusClosed
Appointed16 June 2009(4 months after company formation)
Appointment Duration2 years, 11 months (closed 28 May 2012)
RoleBusinessman
Country of ResidenceDenmark
Correspondence AddressRothesgade 9 5/Tv Dk 2100
Copenhagen
Denmark
Secretary NameMr Allan Strand Olesen
NationalityDanish
StatusClosed
Appointed16 June 2009(4 months after company formation)
Appointment Duration2 years, 11 months (closed 28 May 2012)
RoleBusinessman
Country of ResidenceDenmark
Correspondence AddressRothesgade 9 5/Tv Dk 2100
Copenhagen
Denmark
Director NameSolveig Rannje
Date of BirthApril 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleBusinessman
Correspondence AddressHojlandsvangen 76
Bronshoj
2700
Denmark
Secretary NameSolveig Rannje
NationalityDanish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHojlandsvangen 76
Bronshoj
2700
Denmark

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2012Final Gazette dissolved following liquidation (1 page)
28 May 2012Final Gazette dissolved following liquidation (1 page)
28 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
28 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
2 November 2011Liquidators' statement of receipts and payments to 20 October 2011 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 20 October 2011 (5 pages)
2 November 2011Liquidators statement of receipts and payments to 20 October 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
13 May 2011Liquidators statement of receipts and payments to 20 April 2011 (5 pages)
2 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (7 pages)
2 November 2010Liquidators statement of receipts and payments to 20 October 2010 (7 pages)
2 November 2010Liquidators' statement of receipts and payments to 20 October 2010 (7 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
18 November 2009Statement of affairs with form 4.19 (12 pages)
18 November 2009Statement of affairs with form 4.19 (12 pages)
30 October 2009Registered office address changed from 35 Vine Street London EC3N 2AA on 30 October 2009 (2 pages)
30 October 2009Registered office address changed from 35 Vine Street London EC3N 2AA on 30 October 2009 (2 pages)
28 October 2009Appointment of a voluntary liquidator (1 page)
28 October 2009Appointment of a voluntary liquidator (1 page)
28 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-21
(1 page)
15 July 2009Director and secretary appointed allan strand olesen (2 pages)
15 July 2009Appointment terminate, director and secretary solveig rannje logged form (1 page)
15 July 2009Director and secretary appointed allan strand olesen (2 pages)
15 July 2009Appointment Terminate, Director And Secretary Solveig Rannje Logged Form (1 page)
6 June 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
6 June 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
10 February 2009Incorporation (22 pages)
10 February 2009Incorporation (22 pages)