WALLACE (CHEMISTS) LIMITED

WALLACE (CHEMISTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWALLACE (CHEMISTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00521641
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WALLACE (CHEMISTS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WALLACE (CHEMISTS) LIMITED located?

    Registered Office Address
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WALLACE (CHEMISTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for WALLACE (CHEMISTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2011

    Statement of capital on Dec 19, 2011

    • Capital: GBP 649
    SH01

    Appointment of Mr William Shepherd as a director on Aug 01, 2011

    2 pagesAP01

    Termination of appointment of Peter Smerdon as a director on Aug 01, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of WALLACE (CHEMISTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritish162873980001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002
    BUCKELL, Stephen William
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    Secretary
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    British20341960001
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secretary
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    SADLER, John Michael
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    Secretary
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    British44018260001
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    SPENCER, Jeremy Lewis Charles
    116 Park Road
    Hale
    WA15 9JR Altrincham
    Cheshire
    Secretary
    116 Park Road
    Hale
    WA15 9JR Altrincham
    Cheshire
    British5569920002
    BUCKELL, Stephen William
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    Director
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    British20341960001
    COLEMAN, Steven John
    4 Shuttleworth Close
    Whalley Range
    M16 8NN Manchester
    Director
    4 Shuttleworth Close
    Whalley Range
    M16 8NN Manchester
    British40473090001
    DELAHUNT, Kirsty
    8 Hall Gate
    Daisyhill
    BL5 2SF West Houghton
    Greater Manchester
    Director
    8 Hall Gate
    Daisyhill
    BL5 2SF West Houghton
    Greater Manchester
    British47231000001
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Director
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    EnglandBritish118296490001
    HARDY, Martyn James
    The Corner House
    Preston Bagott
    B95 5EH Henley-In-Arden
    Warwickshire
    Director
    The Corner House
    Preston Bagott
    B95 5EH Henley-In-Arden
    Warwickshire
    British74148120001
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    British39644740002
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritish8991780003
    LLOYD, Allen John
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    Director
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    British2270630001
    LLOYD, Peter Edward
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    Director
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    British35546210001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Swiss43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Germany62107000001
    MOORE, Dean
    Bleak House
    Oaks Road
    LE67 5UP Whitwick
    Leicestershire
    Director
    Bleak House
    Oaks Road
    LE67 5UP Whitwick
    Leicestershire
    British94541520001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish16898700002
    SPENCER, Geoffrey
    116 Park Road
    Hale
    WA15 9JR Altrincham
    Cheshire
    Director
    116 Park Road
    Hale
    WA15 9JR Altrincham
    Cheshire
    British11443560001
    SPENCER, Gloria Brenda Maureen
    116 Park Road
    Hale
    WA15 9JR Altrincham
    Cheshire
    Director
    116 Park Road
    Hale
    WA15 9JR Altrincham
    Cheshire
    British5569940001
    SPENCER, Jeremy Lewis Charles
    116 Park Road
    Hale
    WA15 9JR Altrincham
    Cheshire
    Director
    116 Park Road
    Hale
    WA15 9JR Altrincham
    Cheshire
    British5569920002
    SPENCER, Martyn Clive
    6 The Heights
    Wallington
    PO16 8TL Fareham
    Hampshire
    Director
    6 The Heights
    Wallington
    PO16 8TL Fareham
    Hampshire
    British5569950001
    TURNER, Richard Gill
    The Old Coach House Mill Lane
    Sheepy Parva
    CV9 3RL Atherstone
    Warwickshire
    Director
    The Old Coach House Mill Lane
    Sheepy Parva
    CV9 3RL Atherstone
    Warwickshire
    British51796560002
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    British122881190001
    WARD, Michael Ashley
    Flat 603 Shad Thames
    SE1 2YL London
    Director
    Flat 603 Shad Thames
    SE1 2YL London
    EnglandBritish114711020001

    Does WALLACE (CHEMISTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 30, 1953
    Delivered On Dec 21, 1953
    Satisfied
    Amount secured
    £100
    Short particulars
    All property present and future including uncalled capital.
    Persons Entitled
    • Mrs. A. L. Wallace.
    Transactions
    • Dec 21, 1953Registration of a charge
    • Jun 25, 1994Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Aug 31, 1953
    Delivered On Sep 21, 1953
    Satisfied
    Persons Entitled
    • Mrs. A.L. Wallace
    Transactions
    • Sep 21, 1953Registration of a charge
    • Jun 25, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0