About

Registered Number: 04640833
Date of Incorporation: 17/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Bank House, Market Square, Congleton, Cheshire, CW12 1ET

 

Founded in 2003, Walton Churchill Consultancy Ltd has its registered office in Congleton in Cheshire, it's status is listed as "Dissolved". There are 4 directors listed for the business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Barry Idwal 17 January 2003 - 1
YATES, Steven Colin 17 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DOW, Jacqueline Sandra 17 January 2003 31 January 2011 1
LEWIS, Susan Joy 18 January 2003 31 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 31 January 2020
CS01 - N/A 20 January 2020
TM02 - Termination of appointment of secretary 15 January 2020
TM02 - Termination of appointment of secretary 15 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
AA - Annual Accounts 12 November 2009
287 - Change in situation or address of Registered Office 29 May 2009
287 - Change in situation or address of Registered Office 18 February 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 31 January 2004
288a - Notice of appointment of directors or secretaries 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.