WALTRIN LIMITED

Register to unlock more data on OkredoRegister

WALTRIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04053069

Incorporation date

14/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Harrisons Rural Enterprise Centre, Vincent Carey Road, Hereford HR2 6FECopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2000)
dot icon18/07/2011
Final Gazette dissolved following liquidation
dot icon18/04/2011
Liquidators' statement of receipts and payments to 2011-04-05
dot icon18/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon04/01/2011
Liquidators' statement of receipts and payments to 2010-12-11
dot icon24/06/2010
Liquidators' statement of receipts and payments to 2010-06-11
dot icon02/02/2010
Registered office address changed from Harrisons Mortimer House Holmer Road Hereford HR4 9TA on 2010-02-03
dot icon21/12/2009
Liquidators' statement of receipts and payments to 2009-12-11
dot icon15/07/2009
Liquidators' statement of receipts and payments to 2009-06-11
dot icon03/06/2009
Registered office changed on 04/06/2009 from 4 st giles court southampton street reading berkshire RG1 2QL
dot icon09/01/2009
Receiver's abstract of receipts and payments to 2009-01-05
dot icon09/01/2009
Notice of ceasing to act as receiver or manager
dot icon27/12/2008
Liquidators' statement of receipts and payments to 2008-12-11
dot icon18/06/2008
Liquidators' statement of receipts and payments to 2008-12-11
dot icon22/04/2008
Receiver's abstract of receipts and payments to 2009-02-18
dot icon14/08/2007
Statement of affairs
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Appointment of a voluntary liquidator
dot icon27/06/2007
Registered office changed on 28/06/07 from: 32 cornhill london EC3V 3BT
dot icon06/06/2007
Certificate of change of name
dot icon08/05/2007
Administrative Receiver's report
dot icon02/04/2007
Statement of Affairs in administrative receivership following report to creditors
dot icon02/04/2007
Statement of Affairs in administrative receivership following report to creditors
dot icon02/03/2007
Registered office changed on 03/03/07 from: the walnut tree inn llandewi skirrid abergavenny monmouthshire NP7 8AW
dot icon22/02/2007
Appointment of receiver/manager
dot icon07/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon14/09/2006
Return made up to 15/08/06; full list of members
dot icon14/09/2006
Secretary's particulars changed;secretary resigned
dot icon14/09/2006
Location of register of members address changed
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon29/11/2005
Return made up to 15/08/05; full list of members
dot icon16/11/2005
New secretary appointed
dot icon30/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon19/10/2004
Return made up to 15/08/04; full list of members
dot icon19/10/2004
Location of register of members address changed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
Memorandum and Articles of Association
dot icon22/06/2004
Resolutions
dot icon22/06/2004
Resolutions
dot icon13/05/2004
Director resigned
dot icon28/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon18/11/2003
Return made up to 15/08/03; full list of members
dot icon18/11/2003
Location of register of members address changed
dot icon14/05/2003
Director resigned
dot icon08/09/2002
Accounts for a small company made up to 2002-01-31
dot icon22/08/2002
Return made up to 15/08/02; no change of members
dot icon12/09/2001
Return made up to 15/08/01; full list of members
dot icon12/09/2001
Director's particulars changed
dot icon12/09/2001
Registered office changed on 13/09/01
dot icon15/03/2001
Memorandum and Articles of Association
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
Director resigned
dot icon15/03/2001
Ad 07/03/01--------- £ si 99999@1=99999 £ ic 1/100000
dot icon15/03/2001
Registered office changed on 16/03/01 from: dumfries house dumfries place cardiff south glamorgan CF10 3ZF
dot icon15/03/2001
Nc inc already adjusted 07/03/01
dot icon15/03/2001
Accounting reference date extended from 31/08/01 to 31/01/02
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon14/03/2001
Particulars of mortgage/charge
dot icon14/03/2001
Particulars of mortgage/charge
dot icon18/12/2000
Certificate of change of name
dot icon14/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2006
dot iconLast change occurred
30/01/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2006
dot iconNext account date
30/01/2007
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Terry, Stephen Robert
Director
06/03/2001 - 24/03/2003
10
CRESCENT HILL LIMITED
Corporate Secretary
14/08/2000 - 05/10/2005
135
ST ANDREWS COMPANY SERVICES LIMITED
Corporate Director
14/08/2000 - 06/03/2001
99
Corbin, Christopher John
Director
06/03/2001 - 05/05/2004
16
Mattioli, Enrica
Secretary
05/10/2005 - 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 WALTRIN LIMITED

WALTRIN LIMITED is an(a) Dissolved company incorporated on 14/08/2000 with the registered office located at Harrisons Rural Enterprise Centre, Vincent Carey Road, Hereford HR2 6FE. 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 WALTRIN LIMITED?

toggle

WALTRIN LIMITED is currently Dissolved. It was registered on 14/08/2000 and dissolved on 18/07/2011.

Where is WALTRIN LIMITED located?

toggle

WALTRIN LIMITED is registered at Harrisons Rural Enterprise Centre, Vincent Carey Road, Hereford HR2 6FE.

What does WALTRIN LIMITED do?

toggle

WALTRIN LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for WALTRIN LIMITED?

toggle

The latest filing was on 18/07/2011: Final Gazette dissolved following liquidation.