About

Registered Number: 03980609
Date of Incorporation: 26/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2020 (3 years and 9 months ago)
Registered Address: BOOTH & CO, Coopers House Intake Lane, Ossett, West Yorkshire, WF5 0RG

 

Established in 2000, Walton & Allen Properties Ltd has its registered office in Ossett in West Yorkshire. The companies directors are listed as Field, Ann Laura Monica, Hawley, Mark Richard, Walton, Angela, Allen, Robert Glen, O'connor, Alex James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Robert Glen 26 April 2000 14 July 2000 1
O'CONNOR, Alex James 27 October 2010 01 October 2012 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Ann Laura Monica 14 July 2000 10 June 2002 1
HAWLEY, Mark Richard 10 June 2002 11 November 2003 1
WALTON, Angela 11 November 2003 30 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2020
LIQ14 - N/A 17 April 2020
NDISC - N/A 03 June 2019
LIQ03 - N/A 01 May 2019
LIQ03 - N/A 29 April 2018
4.68 - Liquidator's statement of receipts and payments 28 April 2017
AD01 - Change of registered office address 06 April 2016
RESOLUTIONS - N/A 18 March 2016
4.20 - N/A 18 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2016
CH01 - Change of particulars for director 16 December 2015
AD01 - Change of registered office address 16 December 2015
TM01 - Termination of appointment of director 05 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 03 June 2015
TM02 - Termination of appointment of secretary 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 15 May 2013
TM01 - Termination of appointment of director 15 October 2012
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 05 May 2012
CH01 - Change of particulars for director 05 May 2012
CH03 - Change of particulars for secretary 05 May 2012
CH01 - Change of particulars for director 05 May 2012
CH01 - Change of particulars for director 04 May 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 21 July 2011
CH03 - Change of particulars for secretary 10 May 2011
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 21 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 30 June 2010
363a - Annual Return 23 July 2009
225 - Change of Accounting Reference Date 04 March 2009
AA - Annual Accounts 28 January 2009
395 - Particulars of a mortgage or charge 13 December 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2008
287 - Change in situation or address of Registered Office 30 January 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
363s - Annual Return 05 May 2004
288c - Notice of change of directors or secretaries or in their particulars 06 April 2004
AA - Annual Accounts 01 February 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288c - Notice of change of directors or secretaries or in their particulars 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 27 May 2002
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
288c - Notice of change of directors or secretaries or in their particulars 20 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 15 May 2001
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.