Company NameWalls Filtration Limited
DirectorsArthur Joseph Walls and Arthur Stuart Walls
Company StatusDissolved
Company Number01070194
CategoryPrivate Limited Company
Incorporation Date6 September 1972(51 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameArthur Joseph Walls
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address3 The Oaks Circle
Riverchase
Birmingham
Alabama 35244
United States
Director NameArthur Stuart Walls
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address47 Shedden Park
Kelso
Roxburghshire
TD5 7AW
Scotland
Secretary NameMrs Ann Steede
NationalityBritish
StatusCurrent
Appointed24 November 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address70 Howden Drive
Jedburgh
Roxburghshire
TD8 6JZ
Scotland

Location

Registered AddressPricewaterhousecoopers
Newcastle Upon Tyne
Tyne & Wear
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 May 2001Dissolved (1 page)
9 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2001Liquidators statement of receipts and payments (5 pages)
24 August 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
2 June 1999Registered office changed on 02/06/99 from: 4 quay walls berwick-upon-tweed TD15 1HD (1 page)
24 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 1999Appointment of a voluntary liquidator (1 page)
22 February 1999Statement of affairs (9 pages)
26 June 1998Accounts for a small company made up to 31 March 1998 (9 pages)
3 February 1998Return made up to 24/11/97; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
27 February 1997Return made up to 24/11/96; full list of members (6 pages)
23 January 1997Particulars of mortgage/charge (5 pages)
8 October 1996Particulars of mortgage/charge (5 pages)
10 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
22 February 1996Return made up to 24/11/95; no change of members (4 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)