About

Registered Number: 02813383
Date of Incorporation: 28/04/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 8 months ago)
Registered Address: Beaufort House, Lower Road, Netheravon, Wiltshire, SP4 9SY

 

Having been setup in 1993, Walpole Ltd have registered office in Netheravon in Wiltshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The current directors of this organisation are listed as Jenkyns, Joy, Craig, John Stafford, Freebairn, Ingrid Sylvia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JENKYNS, Joy 08 November 2006 - 1
CRAIG, John Stafford 07 May 1998 08 November 2006 1
FREEBAIRN, Ingrid Sylvia 28 April 1993 07 May 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 11 July 2017
CS01 - N/A 28 April 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 04 May 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 10 January 2015
AR01 - Annual Return 16 June 2014
AD01 - Change of registered office address 16 June 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 31 December 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 11 May 2000
CERTNM - Change of name certificate 07 October 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 29 April 1997
RESOLUTIONS - N/A 26 June 1996
AA - Annual Accounts 26 June 1996
363s - Annual Return 10 May 1996
AA - Annual Accounts 25 August 1995
363s - Annual Return 02 May 1995
RESOLUTIONS - N/A 24 February 1995
AA - Annual Accounts 24 February 1995
363s - Annual Return 16 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 June 1993
287 - Change in situation or address of Registered Office 18 May 1993
288 - N/A 13 May 1993
287 - Change in situation or address of Registered Office 13 May 1993
288 - N/A 13 May 1993
NEWINC - New incorporation documents 28 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.