WALTHAM CROSS DEVELOPMENTS LIMITED
Overview
| Company Name | WALTHAM CROSS DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 02215568 |
| 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 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 Address | No |
What were the previous names of WALTHAM CROSS DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLEDGETOP LIMITED | Jan 29, 1988 | Jan 29, 1988 |
What are the latest accounts for WALTHAM CROSS DEVELOPMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 11, 2016 |
| Next Accounts Due On | Oct 11, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 11, 2015 |
What are the latest filings for WALTHAM CROSS DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 16, 2015
| 3 pages | SH01 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Paul Lang as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * Po Box 53 New Century House Manchester M60 4ES* on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Appointment of Mr Anthony Philip James Crossland as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Patrick Moynihan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Stevens as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Pringle as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Lynda Shillaw as a director | 1 pages | TM01 | ||||||||||
Director's details changed for David Pringle on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Michael Stevens on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of WALTHAM CROSS DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | 45801060004 | ||||||
| CROSSLAND, Anthony Philip James | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 125492370001 | |||||
| LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 170146830001 | |||||
| KELLY, Gerard Patrick | Secretary | 3 Beechcroft Avenue CR8 5JZ Kenley Surrey | British | 1019750001 | ||||||
| LEES, Moira Ann | Secretary | 389 Bury Road Edgworth BL7 0BU Bolton Lancashire | British | 34646780001 | ||||||
| NLAMEY, Raymond Charles | Secretary | The Orchard 382 Upper Shoreham Road BN43 5ND Shoreham By Sea West Sussex | British | 5499230002 | ||||||
| WHITTAKER, Katherine Alison | Secretary | 4 Elderfield Drive Bredbury SK6 2QA Stockport Cheshire | British | 29899300001 | ||||||
| DE BLABY, Richard Armand | Director | The Square House Smithbrook Lodsworth GU28 9DG Petworth West Sussex | United Kingdom | British | 109841060001 | |||||
| DIXON, Ronald Thomas | Director | 253 Moseley Road Levenshulme M19 2LJ Manchester Lancashire | British | 65041940001 | ||||||
| DONALD, Christopher John Morrison | Director | 123 Chatsworth Court Pembroke Road W8 6DL London | British | 559040001 | ||||||
| GALLEY, Robert Charles | Director | 7 Groby Place WA14 4AL Altrincham Cheshire | British | 33407250002 | ||||||
| GARNER, Patrick Francis | Director | The Old Quarry Foxburrow Hill Road Bramley GU5 0BU Guildford Surrey | England | British | 157714260001 | |||||
| GARNHAM, Timothy Claude | Director | Moat Barn Kingshill Road, Four Ashes HP15 6LH High Wycombe Buckinghamshire | British | 66502160001 | ||||||
| HENDERSON, Donald Cruden | Director | March Hare Cottage Elm Corner Ockham Woking GU23 6PX Guildford Surrey | British | 2917110002 | ||||||
| KELLY, Gerard Patrick | Director | 3 Beechcroft Avenue CR8 5JZ Kenley Surrey | British | 1019750001 | ||||||
| LACEY, Michael Francis | Director | 193 Woolton Road Childwall L15 6XW Liverpool | England | British | 61956830001 | |||||
| MILES, Nigel Francis | Director | 34 Dukes Avenue N10 2PU London | United Kingdom | British | 238104800001 | |||||
| MOYNIHAN, Patrick | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 87719730001 | |||||
| NEARY, Peter Geoffrey | Director | 39 Holly Road Poynton SK12 1PB Stockport Cheshire | British | 37229670001 | ||||||
| NEILD, Peter David | Director | 27 Longwood Close Romiley SK6 4LR Stockport Cheshire | British | 5032890001 | ||||||
| PERRIN, Nicholas John | Director | Westfield 5 Hough Lane SK9 2LG Wilmslow Cheshire | British | 80173660001 | ||||||
| PRINGLE, David Anthony | Director | 1 Lark Vale Gilstead BD16 3QA Bingley West Yorkshire | United Kingdom | British | 113158700001 | |||||
| REDFERN, Steven James | Director | 14 Woodlands Road SK15 2SQ Stalybridge Cheshire | British | 29385520001 | ||||||
| SHANNON, Toby Richard | Director | Homewood New Barn Road DA3 7JF Longfield Kent | British | 51036540001 | ||||||
| SHARP, Walter Roy | Director | 12 Dennis Drive CH4 7RG Chester Cheshire | United Kingdom | British | 5954370001 | |||||
| SHILLAW, Lynda Margaret | Director | LS17 | United Kingdom | British | 94296330002 | |||||
| STEVENS, Christopher Michael | Director | Roundwood Corn Mill Bottom Shelley HD8 8JJ Huddersfield | United Kingdom | British | 156505810001 |
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