About

Registered Number: 04594603
Date of Incorporation: 19/11/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (7 years ago)
Registered Address: 192 Davyhulme Road, Urmston, Manchester, Lancs, M41 8QD

 

Based in Manchester, Mike Walsh Ltd was established in 2002, it has a status of "Dissolved". There are 2 directors listed as Walsh, Sally, Walsh, Adelle for this company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALSH, Sally 01 December 2008 - 1
WALSH, Adelle 25 November 2002 01 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
SOAS(A) - Striking-off action suspended (Section 652A) 16 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 23 January 2017
AA - Annual Accounts 16 December 2016
AA01 - Change of accounting reference date 13 December 2016
CS01 - N/A 01 December 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 23 November 2015
SH01 - Return of Allotment of shares 06 August 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 22 November 2011
CH03 - Change of particulars for secretary 22 November 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
AA - Annual Accounts 09 June 2010
AD01 - Change of registered office address 03 June 2010
AD01 - Change of registered office address 04 February 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
AA - Annual Accounts 02 March 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 23 February 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 09 December 2003
RESOLUTIONS - N/A 04 December 2002
RESOLUTIONS - N/A 04 December 2002
RESOLUTIONS - N/A 04 December 2002
RESOLUTIONS - N/A 04 December 2002
RESOLUTIONS - N/A 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.