This company is commonly known as Walter's Workshops Limited. The company was founded 116 years ago and was given the registration number 00094300. The firm's registered office is in BRIGHTON. You can find them at 2/3 Pavilion Buildings, , Brighton, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WALTER'S WORKSHOPS LIMITED |
---|---|---|
Company Number | : | 00094300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 July 1907 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, 31 - 33, Brunswick Road, Hove, United Kingdom, BN3 1DH | Secretary | 01 November 2001 | Active |
249-251, Kensal Road,, London, London, United Kingdom, W10 5DB | Director | 13 March 2015 | Active |
Flat 5, 31 - 33, Brunswick Road, Hove, United Kingdom, BN3 1DH | Director | 01 May 1998 | Active |
62 Ditton Road, Surbiton, KT6 6RB | Director | 30 September 2000 | Active |
249-251, Kensal Road,, London, London, United Kingdom, W10 5DB | Director | 30 September 2000 | Active |
249-251, Kensal Road,, London, London, United Kingdom, W10 5DB | Director | 29 June 1998 | Active |
Burrard Undershore Road, Walhampton, Lymington, SO41 5SA | Secretary | - | Active |
The Tree House, Duck Lane, Stalbridge, DT10 2LP | Director | 29 June 1998 | Active |
1, Huish Farm Cottages, Bradford Abbas, Sherborne, DT9 6RE | Director | 21 June 1994 | Active |
4, Redvers Close, Lymington, SO41 3NZ | Director | - | Active |
Burrard Undershore Road, Walhampton, Lymington, SO41 5SA | Director | - | Active |
18a Highbury Crescent, London, N5 1RX | Director | 23 September 2006 | Active |
18a Highbury Crescent, London, N5 1RX | Director | - | Active |
18 Highbury Crescent, London, N5 1RX | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2022-07-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-06-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-01 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-05-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-21 | Resolution | Resolution. | Download |
2020-05-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Resolution | Resolution. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Change of constitution | Statement of companys objects. | Download |
2016-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.