WALLHEAD NO. 2 LIMITED

Register to unlock more data on OkredoRegister

WALLHEAD NO. 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00472142

Incorporation date

24/08/1949

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

3 Hardman Street, Spinningfields, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1949)
dot icon25/11/2014
Final Gazette dissolved via compulsory strike-off
dot icon12/08/2014
First Gazette notice for compulsory strike-off
dot icon28/10/2013
Restoration by order of the court
dot icon09/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon27/07/2010
First Gazette notice for voluntary strike-off
dot icon16/07/2010
Application to strike the company off the register
dot icon24/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon19/01/2010
Termination of appointment of Vincent Vaccaro as a director
dot icon18/01/2010
Registered office address changed from , Buckley Road, Rochdale, Lancashire, OL12 9DT on 2010-01-19
dot icon05/01/2010
Compulsory strike-off action has been discontinued
dot icon30/12/2009
Annual return made up to 2009-06-07
dot icon30/12/2009
Termination of appointment of Paul Adams as a secretary
dot icon30/12/2009
Appointment of Kenneth Clive Ramsey as a secretary
dot icon15/12/2009
First Gazette notice for compulsory strike-off
dot icon25/07/2009
Full accounts made up to 2008-06-30
dot icon10/11/2008
Full accounts made up to 2007-06-30
dot icon25/06/2008
Return made up to 07/06/08; full list of members
dot icon10/09/2007
Return made up to 07/06/07; no change of members
dot icon01/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon23/12/2006
Declaration of satisfaction of mortgage/charge
dot icon23/12/2006
Declaration of satisfaction of mortgage/charge
dot icon23/12/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Return made up to 07/06/06; full list of members
dot icon28/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon08/07/2005
Return made up to 07/06/05; full list of members
dot icon31/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon30/06/2004
Return made up to 07/06/04; full list of members
dot icon15/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon13/06/2003
Return made up to 07/06/03; full list of members
dot icon31/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon14/06/2002
Return made up to 07/06/02; full list of members
dot icon28/08/2001
Full accounts made up to 2001-06-30
dot icon18/06/2001
Return made up to 07/06/01; full list of members
dot icon06/12/2000
Full accounts made up to 2000-06-30
dot icon13/06/2000
Return made up to 07/06/00; full list of members
dot icon11/02/2000
Full accounts made up to 1999-06-30
dot icon06/07/1999
Return made up to 07/06/99; full list of members
dot icon25/05/1999
Director resigned
dot icon25/05/1999
Director resigned
dot icon25/04/1999
Director resigned
dot icon23/04/1999
New director appointed
dot icon23/04/1999
New director appointed
dot icon23/04/1999
New secretary appointed
dot icon20/04/1999
Particulars of mortgage/charge
dot icon19/04/1999
New director appointed
dot icon16/04/1999
Director resigned
dot icon16/04/1999
Director resigned
dot icon16/04/1999
New director appointed
dot icon03/03/1999
Full accounts made up to 1998-06-30
dot icon26/11/1998
Director resigned
dot icon26/11/1998
Secretary resigned
dot icon18/11/1998
Auditor's resignation
dot icon12/08/1998
Secretary's particulars changed;director's particulars changed
dot icon07/07/1998
Return made up to 07/06/98; full list of members; amend
dot icon23/06/1998
Return made up to 07/06/98; no change of members
dot icon10/12/1997
Full accounts made up to 1997-06-30
dot icon17/06/1997
Return made up to 07/06/97; no change of members
dot icon31/05/1997
Accounting reference date shortened from 31/12/97 to 30/06/97
dot icon09/05/1997
Full accounts made up to 1996-12-31
dot icon24/04/1997
Secretary resigned;director resigned
dot icon24/04/1997
Director resigned
dot icon24/04/1997
Director resigned
dot icon24/04/1997
Director resigned
dot icon24/04/1997
Director resigned
dot icon24/04/1997
New secretary appointed;new director appointed
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon21/03/1997
Certificate of change of name
dot icon19/02/1997
Particulars of mortgage/charge
dot icon30/08/1996
Director's particulars changed
dot icon09/08/1996
Director resigned
dot icon14/06/1996
Return made up to 07/06/96; full list of members
dot icon24/04/1996
Full accounts made up to 1995-12-31
dot icon13/06/1995
Return made up to 07/06/95; full list of members
dot icon26/05/1995
Director resigned
dot icon26/05/1995
Director resigned
dot icon12/05/1995
Director resigned
dot icon01/05/1995
Full accounts made up to 1994-12-31
dot icon28/02/1995
New director appointed
dot icon03/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Director resigned
dot icon10/06/1994
Return made up to 07/06/94; full list of members
dot icon24/05/1994
Full accounts made up to 1993-12-31
dot icon18/04/1994
New director appointed
dot icon15/06/1993
New director appointed
dot icon15/06/1993
Full accounts made up to 1992-12-31
dot icon15/06/1993
Return made up to 07/06/93; full list of members
dot icon14/09/1992
Director resigned
dot icon11/06/1992
Full accounts made up to 1991-12-31
dot icon11/06/1992
Return made up to 07/06/92; no change of members
dot icon12/03/1992
New director appointed
dot icon20/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon20/06/1991
Full accounts made up to 1990-12-31
dot icon20/06/1991
Return made up to 07/06/91; no change of members
dot icon17/06/1991
New director appointed
dot icon17/06/1991
New director appointed
dot icon02/03/1991
Registered office changed on 03/03/91 from:\springfield house, darwen, lancashire, BB3 0RP
dot icon12/07/1990
Full accounts made up to 1989-12-31
dot icon12/07/1990
Return made up to 07/06/90; full list of members
dot icon06/06/1989
Full accounts made up to 1988-12-31
dot icon06/06/1989
Return made up to 22/05/89; full list of members
dot icon26/09/1988
Registered office changed on 27/09/88 from:\springfield road, sharples, bolton BL1 7LJ
dot icon30/06/1988
Full accounts made up to 1987-12-31
dot icon30/06/1988
Return made up to 25/05/88; full list of members
dot icon03/11/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon14/09/1987
Accounts made up to 1986-12-31
dot icon14/09/1987
Return made up to 27/05/87; full list of members
dot icon18/10/1986
Full accounts made up to 1985-12-31
dot icon18/10/1986
Return made up to 17/06/86; full list of members
dot icon24/08/1949
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Stephen Paul
Secretary
08/04/1997 - 18/11/1998
5
Adams, Paul Francis
Secretary
08/04/1999 - 19/10/2007
2
Ramsey, Kenneth Clive
Director
08/04/1999 - Present
4
Barry, Thomas Aquinas
Director
21/02/1995 - 08/04/1997
2
Richardson, Keith Alan
Director
08/04/1999 - 14/05/1999
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WALLHEAD NO. 2 LIMITED

WALLHEAD NO. 2 LIMITED is an(a) Dissolved company incorporated on 24/08/1949 with the registered office located at 3 Hardman Street, Spinningfields, Manchester M3 3HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WALLHEAD NO. 2 LIMITED?

toggle

WALLHEAD NO. 2 LIMITED is currently Dissolved. It was registered on 24/08/1949 and dissolved on 25/11/2014.

Where is WALLHEAD NO. 2 LIMITED located?

toggle

WALLHEAD NO. 2 LIMITED is registered at 3 Hardman Street, Spinningfields, Manchester M3 3HF.

What is the latest filing for WALLHEAD NO. 2 LIMITED?

toggle

The latest filing was on 25/11/2014: Final Gazette dissolved via compulsory strike-off.