About

Registered Number: 03844708
Date of Incorporation: 20/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 4 months ago)
Registered Address: 56 Heather Avenue, Droylsden, Manchester, Lanchashire, M43 7JY

 

Having been setup in 1999, Robert Walmsley Ltd has its registered office in Manchester in Lanchashire, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Walmsley, Robert, Thomas, Gaynor, Walmsley, Dorothy Alice at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALMSLEY, Robert 20 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Gaynor 20 September 1999 28 January 2002 1
WALMSLEY, Dorothy Alice 28 January 2002 25 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 07 September 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 03 October 2010
CH01 - Change of particulars for director 03 October 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 September 2009
353 - Register of members 28 September 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 14 July 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 04 March 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 10 October 2000
225 - Change of Accounting Reference Date 15 August 2000
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
287 - Change in situation or address of Registered Office 29 October 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
287 - Change in situation or address of Registered Office 28 September 1999
NEWINC - New incorporation documents 20 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.