About

Registered Number: 04809394
Date of Incorporation: 24/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/05/2020 (3 years and 11 months ago)
Registered Address: Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

 

Based in Brentwood, Walther Environmental Ltd was founded on 24 June 2003, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Gavin 01 June 2006 - 1
PUGH, Deborah 24 June 2003 01 March 2016 1
PUGH, Thomas Michael 24 June 2003 01 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2020
WU15 - N/A 11 February 2020
WU07 - N/A 18 June 2019
WU04 - N/A 25 September 2018
WU14 - N/A 11 September 2018
AD01 - Change of registered office address 08 June 2018
WU04 - N/A 05 June 2018
COCOMP - Order to wind up 05 December 2017
DISS16(SOAS) - N/A 09 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
TM01 - Termination of appointment of director 07 November 2016
AR01 - Annual Return 10 August 2016
CS01 - N/A 09 August 2016
AD01 - Change of registered office address 09 August 2016
TM02 - Termination of appointment of secretary 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
AP01 - Appointment of director 15 March 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 25 February 2009
395 - Particulars of a mortgage or charge 14 October 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 09 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2007
353 - Register of members 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 17 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
AA - Annual Accounts 04 May 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 01 July 2005
363s - Annual Return 15 July 2004
287 - Change in situation or address of Registered Office 12 November 2003
RESOLUTIONS - N/A 02 July 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 30 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.