About

Registered Number: 04426767
Date of Incorporation: 29/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: 7 Kings Court 7 Kings Court, Newcomen Way, Severalls Industrial Park, Colchester, CO4 9RA,

 

S & M Walsh Ltd was founded on 29 April 2002 with its registered office in Colchester. The companies director is Walsh, Margrit. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Margrit 29 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 15 October 2015
AD01 - Change of registered office address 03 August 2015
AR01 - Annual Return 31 July 2015
AD01 - Change of registered office address 31 July 2015
AA - Annual Accounts 27 February 2015
AD01 - Change of registered office address 01 February 2015
AD01 - Change of registered office address 05 November 2014
AR01 - Annual Return 25 May 2014
CH01 - Change of particulars for director 25 May 2014
CH01 - Change of particulars for director 25 May 2014
CH03 - Change of particulars for secretary 25 May 2014
CH03 - Change of particulars for secretary 25 May 2014
AD01 - Change of registered office address 25 May 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 07 February 2009
363s - Annual Return 03 September 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
AA - Annual Accounts 25 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
363s - Annual Return 13 May 2003
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
RESOLUTIONS - N/A 09 September 2002
AA - Annual Accounts 09 September 2002
225 - Change of Accounting Reference Date 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
287 - Change in situation or address of Registered Office 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
128(3) - Statement of particulars of variation of rights attached to shares 30 July 2002
CERTNM - Change of name certificate 26 July 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.