Company NameR. Walt Limited
Company StatusDissolved
Company Number03748353
CategoryPrivate Limited Company
Incorporation Date8 April 1999(24 years, 12 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaynard Walt
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleElectrical Designer
Correspondence Address22 Town House Road
Walsham Le Willows
Bury St. Edmunds
Suffolk
IP31 3BP
Secretary NameJanet Dorothy Walt
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Town House Road
Walsham Le Willows
Bury St. Edmunds
Suffolk
IP31 3BP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Anderson Barrowcliff
Waterloo House Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth£395
Cash£890
Current Liabilities£3,496

Accounts

Latest Accounts5 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
8 September 2005Application for striking-off (1 page)
26 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
18 April 2005Return made up to 08/04/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 May 2004Return made up to 08/04/04; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
29 April 2003Return made up to 08/04/03; full list of members (6 pages)
15 January 2003Director's particulars changed (1 page)
15 January 2003Secretary's particulars changed (1 page)
23 December 2002Registered office changed on 23/12/02 from: 1 dunmoor grove ingleby barwick stockton on tees cleveland TS17 0QW (1 page)
13 November 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
3 December 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
17 April 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
17 April 2001Return made up to 08/04/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 April 2000Return made up to 08/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
27 April 1999Ad 08/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Registered office changed on 14/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
8 April 1999Incorporation (13 pages)