WALLS DRY-LINING AND CEILINGS LIMITED

Register to unlock more data on OkredoRegister

WALLS DRY-LINING AND CEILINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03888080

Incorporation date

02/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1999)
dot icon03/03/2018
Final Gazette dissolved following liquidation
dot icon03/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon23/05/2017
Appointment of a voluntary liquidator
dot icon18/05/2017
Removal of liquidator by court order
dot icon07/01/2016
Liquidators' statement of receipts and payments to 2015-10-29
dot icon11/08/2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon08/01/2015
Liquidators' statement of receipts and payments to 2014-10-29
dot icon05/11/2014
Insolvency filing
dot icon05/11/2014
Notice of ceasing to act as a voluntary liquidator
dot icon05/11/2014
Appointment of a voluntary liquidator
dot icon30/12/2013
Liquidators' statement of receipts and payments to 2013-10-29
dot icon05/12/2012
Administrator's progress report to 2012-10-30
dot icon29/10/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/05/2012
Administrator's progress report to 2012-04-27
dot icon11/01/2012
Result of meeting of creditors
dot icon02/01/2012
Statement of administrator's proposal
dot icon16/11/2011
Statement of affairs with form 2.14B/2.15B
dot icon08/11/2011
Registered office address changed from Scott House Ellison Road Dunston Gateshead Tyne and Wear NE11 9TS on 2011-11-09
dot icon07/11/2011
Appointment of an administrator
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon21/01/2010
Director's details changed for Whitton David Christie on 2010-01-12
dot icon21/01/2010
Director's details changed for Nicholas David Christie on 2009-11-12
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/12/2008
Return made up to 03/12/08; full list of members
dot icon15/06/2008
Return made up to 03/12/07; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
New director appointed
dot icon01/05/2007
Secretary resigned;director resigned
dot icon01/05/2007
New secretary appointed
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 03/12/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2005
Return made up to 03/12/05; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/12/2004
Return made up to 03/12/04; full list of members
dot icon29/12/2003
Return made up to 03/12/03; full list of members
dot icon28/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/12/2002
Return made up to 03/12/02; full list of members
dot icon14/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/01/2002
Return made up to 03/12/01; full list of members
dot icon13/08/2001
New director appointed
dot icon11/06/2001
Secretary resigned
dot icon11/06/2001
Registered office changed on 12/06/01 from: 12 shaws park hexham northumberland NE46 3BJ
dot icon11/06/2001
New secretary appointed
dot icon18/12/2000
Return made up to 03/12/00; full list of members
dot icon30/03/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon30/03/2000
Ad 16/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon09/03/2000
Certificate of change of name
dot icon09/03/2000
Director resigned
dot icon09/03/2000
Secretary resigned
dot icon09/03/2000
New secretary appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
Registered office changed on 10/03/00 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon02/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
03/12/1999 - 21/02/2000
5580
Christie, Barbara
Director
21/02/2000 - 21/11/2001
1
Christie, Whitton David
Director
21/02/2000 - Present
1
Dawson, Ian
Director
28/05/2001 - 31/03/2007
-
Christie, Nicholas David
Director
31/03/2007 - Present
-

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 WALLS DRY-LINING AND CEILINGS LIMITED

WALLS DRY-LINING AND CEILINGS LIMITED is an(a) Dissolved company incorporated on 02/12/1999 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There are currently 3 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 WALLS DRY-LINING AND CEILINGS LIMITED?

toggle

WALLS DRY-LINING AND CEILINGS LIMITED is currently Dissolved. It was registered on 02/12/1999 and dissolved on 03/03/2018.

Where is WALLS DRY-LINING AND CEILINGS LIMITED located?

toggle

WALLS DRY-LINING AND CEILINGS LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does WALLS DRY-LINING AND CEILINGS LIMITED do?

toggle

WALLS DRY-LINING AND CEILINGS LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for WALLS DRY-LINING AND CEILINGS LIMITED?

toggle

The latest filing was on 03/03/2018: Final Gazette dissolved following liquidation.