WALTON SECURITIES (1990) LIMITED

Register to unlock more data on OkredoRegister

WALTON SECURITIES (1990) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02549709

Incorporation date

17/10/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Capital House, Anchorage Road, Sutton Coldfield, West Midlands B74 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1990)
dot icon16/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2011
First Gazette notice for voluntary strike-off
dot icon19/01/2011
Application to strike the company off the register
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/11/2009
Registered office address changed from 38 Essex Road Sutton Coldfield West Midlands B75 6NS on 2009-11-12
dot icon18/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon18/10/2009
Director's details changed for Mrs Mary Elizabeth Macgregor on 2009-10-02
dot icon18/10/2009
Director's details changed for Sally Ann Hayward on 2009-10-02
dot icon18/10/2009
Director's details changed for Miss Jane Louise Gerard Pearse on 2009-10-02
dot icon18/10/2009
Director's details changed for Mr Simon William Clarke on 2009-10-02
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 02/10/08; full list of members
dot icon20/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 02/10/07; full list of members
dot icon03/10/2007
Registered office changed on 04/10/07 from: sir stanley clarke house 7 ridgeway quinton business park birmingham B32 1AF
dot icon28/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/11/2006
Return made up to 02/10/06; full list of members
dot icon20/04/2006
Director's particulars changed
dot icon12/04/2006
Return made up to 02/10/05; full list of members
dot icon12/04/2006
Location of register of directors' interests
dot icon12/04/2006
Registered office changed on 13/04/06 from: sir stanley clarke house 7 ridgeway quinton business park birmingham west midlands B32 1AF
dot icon12/04/2006
Location of register of members
dot icon02/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/11/2005
Registered office changed on 18/11/05 from: lyndon house 58-62 hagley road edgbaston birmingham B16 8PE
dot icon28/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/10/2004
Return made up to 02/10/04; full list of members
dot icon15/09/2004
Secretary's particulars changed;director's particulars changed
dot icon23/10/2003
Return made up to 02/10/03; full list of members
dot icon20/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/10/2002
Return made up to 02/10/02; full list of members
dot icon02/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/10/2001
Return made up to 02/10/01; full list of members
dot icon18/06/2001
Full accounts made up to 2001-03-31
dot icon08/11/2000
Return made up to 18/10/00; full list of members
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon02/11/1999
Return made up to 18/10/99; full list of members
dot icon11/08/1999
Full accounts made up to 1999-03-31
dot icon30/06/1999
Secretary's particulars changed;director's particulars changed
dot icon26/11/1998
Secretary's particulars changed;director's particulars changed
dot icon26/11/1998
Secretary's particulars changed;director's particulars changed
dot icon05/11/1998
Return made up to 18/10/98; full list of members
dot icon19/10/1998
Full accounts made up to 1998-03-31
dot icon17/08/1998
Declaration of satisfaction of mortgage/charge
dot icon17/08/1998
Declaration of satisfaction of mortgage/charge
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon26/10/1997
Return made up to 18/10/97; no change of members
dot icon13/11/1996
Full accounts made up to 1996-03-31
dot icon06/11/1996
Secretary's particulars changed;director's particulars changed
dot icon06/11/1996
Director's particulars changed
dot icon03/11/1996
Return made up to 18/10/96; no change of members
dot icon03/11/1996
Secretary's particulars changed;director's particulars changed
dot icon23/11/1995
Full accounts made up to 1995-03-31
dot icon02/11/1995
Return made up to 18/10/95; full list of members
dot icon29/10/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Full accounts made up to 1994-03-31
dot icon30/10/1994
Return made up to 18/10/94; no change of members
dot icon30/10/1994
Secretary's particulars changed;director's particulars changed
dot icon25/07/1994
Declaration of satisfaction of mortgage/charge
dot icon25/07/1994
Declaration of satisfaction of mortgage/charge
dot icon25/07/1994
Declaration of satisfaction of mortgage/charge
dot icon25/07/1994
Declaration of satisfaction of mortgage/charge
dot icon25/07/1994
Declaration of satisfaction of mortgage/charge
dot icon09/05/1994
Particulars of mortgage/charge
dot icon09/05/1994
Particulars of mortgage/charge
dot icon21/10/1993
Secretary resigned;new secretary appointed
dot icon21/10/1993
Return made up to 18/10/93; no change of members
dot icon21/10/1993
Secretary resigned
dot icon05/10/1993
Secretary resigned;new secretary appointed
dot icon22/09/1993
Director resigned
dot icon13/09/1993
Full accounts made up to 1993-03-31
dot icon03/08/1993
New director appointed
dot icon03/08/1993
New director appointed
dot icon03/08/1993
New director appointed
dot icon28/10/1992
Return made up to 18/10/92; full list of members
dot icon26/08/1992
Full accounts made up to 1992-03-31
dot icon01/02/1992
Full accounts made up to 1991-03-31
dot icon14/11/1991
Return made up to 18/10/91; full list of members
dot icon05/11/1991
Registered office changed on 06/11/91 from: ryknield house alrewas nr. Burton upon trent staffordshire DE13 7AB
dot icon05/11/1991
Secretary resigned;new secretary appointed
dot icon02/05/1991
Particulars of mortgage/charge
dot icon30/04/1991
Particulars of mortgage/charge
dot icon24/04/1991
Ad 25/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon05/04/1991
Accounting reference date notified as 31/03
dot icon10/12/1990
Particulars of mortgage/charge
dot icon10/12/1990
Particulars of mortgage/charge
dot icon06/12/1990
Particulars of mortgage/charge
dot icon05/12/1990
New director appointed
dot icon28/11/1990
Director resigned;new director appointed
dot icon28/11/1990
Secretary resigned;new secretary appointed
dot icon21/11/1990
Memorandum and Articles of Association
dot icon15/11/1990
Certificate of change of name
dot icon14/11/1990
Registered office changed on 15/11/90 from: 2 baches street london N1 6UB
dot icon13/11/1990
Resolutions
dot icon17/10/1990
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayward, Sally Ann
Director
29/07/1993 - Present
4
Gerard Pearse, Jane Louise
Director
29/07/1993 - Present
6
Mrs Mary Elizabeth Macgregor
Director
29/07/1993 - Present
2
Gerard Pearse, Jane Louise
Secretary
10/09/1993 - 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 WALTON SECURITIES (1990) LIMITED

WALTON SECURITIES (1990) LIMITED is an(a) Dissolved company incorporated on 17/10/1990 with the registered office located at Capital House, Anchorage Road, Sutton Coldfield, West Midlands B74 2PJ. There are currently 4 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 WALTON SECURITIES (1990) LIMITED?

toggle

WALTON SECURITIES (1990) LIMITED is currently Dissolved. It was registered on 17/10/1990 and dissolved on 16/05/2011.

Where is WALTON SECURITIES (1990) LIMITED located?

toggle

WALTON SECURITIES (1990) LIMITED is registered at Capital House, Anchorage Road, Sutton Coldfield, West Midlands B74 2PJ.

What does WALTON SECURITIES (1990) LIMITED do?

toggle

WALTON SECURITIES (1990) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for WALTON SECURITIES (1990) LIMITED?

toggle

The latest filing was on 16/05/2011: Final Gazette dissolved via voluntary strike-off.