About

Registered Number: 02769168
Date of Incorporation: 30/11/1992 (31 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

 

Walton Roofing Ltd was founded on 30 November 1992 and are based in West Yorkshire. Walton, Lesley, Walton, Peter are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Lesley 18 January 1993 - 1
WALTON, Peter 18 January 1993 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2019
LIQ14 - N/A 12 November 2018
LIQ03 - N/A 19 July 2018
LIQ03 - N/A 18 July 2017
4.68 - Liquidator's statement of receipts and payments 06 August 2016
4.68 - Liquidator's statement of receipts and payments 10 July 2015
AR01 - Annual Return 14 January 2015
AD01 - Change of registered office address 07 July 2014
RESOLUTIONS - N/A 02 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2014
4.20 - N/A 01 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 29 August 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 13 November 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 04 December 1997
288c - Notice of change of directors or secretaries or in their particulars 04 December 1997
288c - Notice of change of directors or secretaries or in their particulars 04 December 1997
AA - Annual Accounts 14 May 1997
363s - Annual Return 23 December 1996
395 - Particulars of a mortgage or charge 12 December 1996
AA - Annual Accounts 22 June 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 14 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 05 September 1994
363s - Annual Return 08 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1993
RESOLUTIONS - N/A 09 February 1993
287 - Change in situation or address of Registered Office 09 February 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
CERTNM - Change of name certificate 25 January 1993
NEWINC - New incorporation documents 30 November 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.