Dissolved
Dissolved 2015-07-21
Company Information for SP WALTERS LTD
BROADSTONE, DORSET, BH18,
|
Company Registration Number
05219829
Private Limited Company
Dissolved Dissolved 2015-07-21 |
Company Name | ||
---|---|---|
SP WALTERS LTD | ||
Legal Registered Office | ||
BROADSTONE DORSET | ||
Previous Names | ||
|
Company Number | 05219829 | |
---|---|---|
Date formed | 2004-09-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-07-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-11 01:37:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER STEPHEN PALLADINO |
||
SHERYL GAYNOR WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORMATION SECRETARY LTD |
Company Secretary | ||
FORMATION DIRECTOR LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/01/2014 FROM 19 BLUEBELL LANE CREEKMOOR POOLE DORSET BH17 7YU | |
LATEST SOC | 29/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/09/13 FULL LIST | |
RES15 | CHANGE OF NAME 10/11/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 02/09/12 NO CHANGES | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 02/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHERYL GAYNOR WALTERS / 01/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHERYL GAYNOR PALLADINO / 01/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2010 FROM, 5 DUNYEATS ROAD, BROADSTONE, DORSET, BH18 8AA | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHERYL PALLADINO / 23/09/2008 | |
363a | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED EXEL PROPERTY NETWORK LIMITED CERTIFICATE ISSUED ON 05/04/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 376 EUSTON ROAD, LONDON, GREATER LONDON, NW1 3BL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 148,372 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 121,448 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SP WALTERS LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 450 |
Current Assets | 2012-04-01 | £ 450 |
Fixed Assets | 2012-04-01 | £ 250,765 |
Shareholder Funds | 2012-04-01 | £ 18,605 |
Tangible Fixed Assets | 2012-04-01 | £ 250,765 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SP WALTERS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |