Company NameWaltons C W Limited
Company StatusDissolved
Company Number07410550
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 5 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDerek Roger Boyd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
Secretary NameDorothy Anne Boyd
NationalityBritish
StatusClosed
Appointed29 May 2012(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 04 July 2017)
RoleCompany Director
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
Director NameDorothy Anne Boyd
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address40 Victoria Road
Hartlepool
TS26 8DD
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameDerek Roger Boyd
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address40 Victoria Road
Hartlepool
TS26 8DD
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitewww.waltonscw.co.uk/
Telephone01429 234414
Telephone regionHartlepool

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£3,765
Cash£52,923
Current Liabilities£65,674

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
6 April 2017Application to strike the company off the register (3 pages)
6 April 2017Application to strike the company off the register (3 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
4 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (13 pages)
29 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (13 pages)
8 June 2012Director's details changed for Derek Roger Boyd on 29 May 2012 (3 pages)
8 June 2012Termination of appointment of Derek Boyd as a secretary (2 pages)
8 June 2012Termination of appointment of Dorothy Boyd as a director (2 pages)
8 June 2012Director's details changed for Derek Roger Boyd on 29 May 2012 (3 pages)
8 June 2012Termination of appointment of Dorothy Boyd as a director (2 pages)
8 June 2012Appointment of Dorothy Anne Boyd as a secretary (3 pages)
8 June 2012Termination of appointment of Derek Boyd as a secretary (2 pages)
8 June 2012Appointment of Dorothy Anne Boyd as a secretary (3 pages)
5 March 2012Registered office address changed from 40 Victoria Road Hartlepool Cleveland TS26 8DD United Kingdom on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 40 Victoria Road Hartlepool Cleveland TS26 8DD United Kingdom on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 40 Victoria Road Hartlepool Cleveland TS26 8DD United Kingdom on 5 March 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (14 pages)
29 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (14 pages)
6 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 100
(4 pages)
6 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 100
(4 pages)
23 November 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
23 November 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
28 October 2010Appointment of Derek Roger Boyd as a director (3 pages)
28 October 2010Appointment of Dorothy Anne Boyd as a director (3 pages)
28 October 2010Appointment of Derek Roger Boyd as a secretary (3 pages)
28 October 2010Appointment of Derek Roger Boyd as a director (3 pages)
28 October 2010Appointment of Dorothy Anne Boyd as a director (3 pages)
28 October 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
28 October 2010Termination of appointment of John Anthony King as a director (2 pages)
28 October 2010Appointment of Derek Roger Boyd as a secretary (3 pages)
28 October 2010Termination of appointment of John Anthony King as a director (2 pages)
28 October 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
19 October 2010Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 19 October 2010 (1 page)
19 October 2010Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 19 October 2010 (1 page)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)