About

Registered Number: 04650313
Date of Incorporation: 28/01/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2015 (9 years and 5 months ago)
Registered Address: WOOD ALLEN PAGE LIMITED, Unit 7 Trust Court, Vision Park Chivers Way, Histon, Cambridgeshire, CB24 9PW

 

Based in Cambridgeshire, Walton Garage Ltd was founded on 28 January 2003. The companies directors are listed as Norman Philpott, Malcolm Richard, Philpott, Sheila. We don't currently know the number of employees at Walton Garage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORMAN PHILPOTT, Malcolm Richard 28 January 2003 16 February 2007 1
PHILPOTT, Sheila 28 January 2003 16 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 October 2014
AD01 - Change of registered office address 13 June 2014
AD01 - Change of registered office address 18 November 2013
RESOLUTIONS - N/A 29 October 2013
4.20 - N/A 29 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 01 February 2008
287 - Change in situation or address of Registered Office 10 December 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 14 April 2007
395 - Particulars of a mortgage or charge 11 April 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 19 January 2005
363s - Annual Return 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
NEWINC - New incorporation documents 28 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.