WALTHAM CROSS DEVELOPMENTS LIMITED

WALTHAM CROSS DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWALTHAM CROSS DEVELOPMENTS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 02215568
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WALTHAM CROSS DEVELOPMENTS LIMITED?

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

    Where is WALTHAM CROSS DEVELOPMENTS LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of WALTHAM CROSS DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLEDGETOP LIMITEDJan 29, 1988Jan 29, 1988

    What are the latest accounts for WALTHAM CROSS DEVELOPMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 11, 2016
    Next Accounts Due OnOct 11, 2016
    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What are the latest filings for WALTHAM CROSS DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 16/12/2015
    RES13

    Statement of capital following an allotment of shares on Dec 16, 2015

    • Capital: GBP 500,002
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 16, 2015

    • Capital: GBP 500,001
    3 pagesSH01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2015

    Statement of capital on Sep 03, 2015

    • Capital: GBP 500,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    4 pagesAA

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 500,000
    SH01

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01

    Appointment of Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01

    Annual return made up to Sep 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 500,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA

    Registered office address changed from * Po Box 53 New Century House Manchester M60 4ES* on Dec 03, 2012

    1 pagesAD01

    Annual return made up to Sep 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

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

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Appointment of Mr Anthony Philip James Crossland as a director

    2 pagesAP01

    Appointment of Mr Patrick Moynihan as a director

    2 pagesAP01

    Termination of appointment of Christopher Stevens as a director

    1 pagesTM01

    Termination of appointment of David Pringle as a director

    1 pagesTM01

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

    5 pagesAR01

    Termination of appointment of Lynda Shillaw as a director

    1 pagesTM01

    Director's details changed for David Pringle on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr Christopher Michael Stevens on Jul 31, 2010

    2 pagesCH01

    Who are the officers of WALTHAM CROSS DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    British45801060004
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish125492370001
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish170146830001
    KELLY, Gerard Patrick
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    Secretary
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    British1019750001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    NLAMEY, Raymond Charles
    The Orchard 382 Upper Shoreham Road
    BN43 5ND Shoreham By Sea
    West Sussex
    Secretary
    The Orchard 382 Upper Shoreham Road
    BN43 5ND Shoreham By Sea
    West Sussex
    British5499230002
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    DE BLABY, Richard Armand
    The Square House Smithbrook
    Lodsworth
    GU28 9DG Petworth
    West Sussex
    Director
    The Square House Smithbrook
    Lodsworth
    GU28 9DG Petworth
    West Sussex
    United KingdomBritish109841060001
    DIXON, Ronald Thomas
    253 Moseley Road
    Levenshulme
    M19 2LJ Manchester
    Lancashire
    Director
    253 Moseley Road
    Levenshulme
    M19 2LJ Manchester
    Lancashire
    British65041940001
    DONALD, Christopher John Morrison
    123 Chatsworth Court
    Pembroke Road
    W8 6DL London
    Director
    123 Chatsworth Court
    Pembroke Road
    W8 6DL London
    British559040001
    GALLEY, Robert Charles
    7 Groby Place
    WA14 4AL Altrincham
    Cheshire
    Director
    7 Groby Place
    WA14 4AL Altrincham
    Cheshire
    British33407250002
    GARNER, Patrick Francis
    The Old Quarry
    Foxburrow Hill Road Bramley
    GU5 0BU Guildford
    Surrey
    Director
    The Old Quarry
    Foxburrow Hill Road Bramley
    GU5 0BU Guildford
    Surrey
    EnglandBritish157714260001
    GARNHAM, Timothy Claude
    Moat Barn
    Kingshill Road, Four Ashes
    HP15 6LH High Wycombe
    Buckinghamshire
    Director
    Moat Barn
    Kingshill Road, Four Ashes
    HP15 6LH High Wycombe
    Buckinghamshire
    British66502160001
    HENDERSON, Donald Cruden
    March Hare Cottage
    Elm Corner Ockham Woking
    GU23 6PX Guildford
    Surrey
    Director
    March Hare Cottage
    Elm Corner Ockham Woking
    GU23 6PX Guildford
    Surrey
    British2917110002
    KELLY, Gerard Patrick
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    Director
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    British1019750001
    LACEY, Michael Francis
    193 Woolton Road
    Childwall
    L15 6XW Liverpool
    Director
    193 Woolton Road
    Childwall
    L15 6XW Liverpool
    EnglandBritish61956830001
    MILES, Nigel Francis
    34 Dukes Avenue
    N10 2PU London
    Director
    34 Dukes Avenue
    N10 2PU London
    United KingdomBritish238104800001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish87719730001
    NEARY, Peter Geoffrey
    39 Holly Road
    Poynton
    SK12 1PB Stockport
    Cheshire
    Director
    39 Holly Road
    Poynton
    SK12 1PB Stockport
    Cheshire
    British37229670001
    NEILD, Peter David
    27 Longwood Close
    Romiley
    SK6 4LR Stockport
    Cheshire
    Director
    27 Longwood Close
    Romiley
    SK6 4LR Stockport
    Cheshire
    British5032890001
    PERRIN, Nicholas John
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    Director
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    British80173660001
    PRINGLE, David Anthony
    1 Lark Vale
    Gilstead
    BD16 3QA Bingley
    West Yorkshire
    Director
    1 Lark Vale
    Gilstead
    BD16 3QA Bingley
    West Yorkshire
    United KingdomBritish113158700001
    REDFERN, Steven James
    14 Woodlands Road
    SK15 2SQ Stalybridge
    Cheshire
    Director
    14 Woodlands Road
    SK15 2SQ Stalybridge
    Cheshire
    British29385520001
    SHANNON, Toby Richard
    Homewood New Barn Road
    DA3 7JF Longfield
    Kent
    Director
    Homewood New Barn Road
    DA3 7JF Longfield
    Kent
    British51036540001
    SHARP, Walter Roy
    12 Dennis Drive
    CH4 7RG Chester
    Cheshire
    Director
    12 Dennis Drive
    CH4 7RG Chester
    Cheshire
    United KingdomBritish5954370001
    SHILLAW, Lynda Margaret
    LS17
    Director
    LS17
    United KingdomBritish94296330002
    STEVENS, Christopher Michael
    Roundwood Corn Mill Bottom
    Shelley
    HD8 8JJ Huddersfield
    Director
    Roundwood Corn Mill Bottom
    Shelley
    HD8 8JJ Huddersfield
    United KingdomBritish156505810001

    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