THE WHITTINGTON WALLPAPER COMPANY LIMITED
Overview
Company Name | THE WHITTINGTON WALLPAPER COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01222802 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE WHITTINGTON WALLPAPER COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE WHITTINGTON WALLPAPER COMPANY LIMITED located?
Registered Office Address | Chalfont House Oxford Road UB9 4DX Denham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE WHITTINGTON WALLPAPER COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
WALL WIZARD LIMITED | Dec 31, 1980 | Dec 31, 1980 |
What are the latest accounts for THE WHITTINGTON WALLPAPER COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2014 |
What is the status of the latest annual return for THE WHITTINGTON WALLPAPER COMPANY LIMITED?
Annual Return |
|
---|
What are the latest filings for THE WHITTINGTON WALLPAPER COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 04, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Dix as a director | 2 pages | TM01 | ||||||||||
Appointment of Michael David Gant as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Jul 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 04, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Julian Wilson as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Julian Wilson as a director | 2 pages | TM01 | ||||||||||
Appointment of Alan Nigel Dix as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jul 04, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jul 04, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2009 | 3 pages | AA | ||||||||||
Director's details changed for John Duncan Sach on Oct 29, 2009 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Julian Bernard Wilson on Oct 29, 2009 | 3 pages | CH03 | ||||||||||
Director's details changed for Julian Bernard Wilson on Oct 29, 2009 | 3 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Jan 31, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of THE WHITTINGTON WALLPAPER COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GANT, Michael David | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | Company Director | 150469240001 | ||||
SACH, John Duncan | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | Group Finance Director | 59951510002 | ||||
CORNS, Siobhan Elizabeth | Secretary | 27 Oliver Road HP3 9PY Hemel Hempstead Hertfordshire | British | 1185820002 | ||||||
WILSON, Julian Bernard | Secretary | Chalfont House Oxford Road UB9 4DX Denham | British | 5485300001 | ||||||
CONEY, Kenneth Harvey John | Director | Bank Farm,Bank Green Bellingdon HP5 2UT Chesham Bucks. | British | Company Director | 1184470001 | |||||
CONNOLLY, Aidan Joseph | Director | Ridgeways 18 Chiltern Hills Road HP9 1PL Beaconsfield Buckinghamshire | England | British | Chief Executive | 100376210001 | ||||
CORNS, Siobhan Elizabeth | Director | 27 Oliver Road HP3 9PY Hemel Hempstead Hertfordshire | British | Company Director | 1185820002 | |||||
DIX, Alan Nigel | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | Accountant | 56734530002 | ||||
MEDCALF, David | Director | Beckfield House Main Street East Keswick LS17 9DB Leeds West Yorkshire | British | Director | 109949360001 | |||||
THOMAS, Anne Elizabeth | Director | Taullan Long Walk HP8 4AN Chalfont St Giles Buckinghamshire | British | Company Secretary | 27233210001 | |||||
WILSON, Julian Bernard | Director | Chalfont House Oxford Road UB9 4DX Denham | United Kingdom | British | Legal Adviser | 5485300001 |
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