Company NamePaul Walser And Company Limited
Company StatusDissolved
Company Number00089890
CategoryPrivate Limited Company
Incorporation Date16 August 1906(117 years, 8 months ago)
Dissolution Date15 March 2009 (15 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Barry Emonds Newton
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(85 years, 8 months after company formation)
Appointment Duration16 years, 11 months (closed 15 March 2009)
RoleChartered Surveyor
Correspondence AddressBenvilles
Wrights Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RH
Director NameAlexander Butler Rowley
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(88 years, 7 months after company formation)
Appointment Duration14 years (closed 15 March 2009)
RoleCompany Director
Correspondence Address18 Third Avenue
Frinton On Sea
Essex
CO13 9EG
Director NameMr Jeremy Emonds Newton
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(93 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 15 March 2009)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address51 Haymeads Lane
Bishops Stortford
Hertfordshire
CM23 5JJ
Director NamePhilip Simon Butler Rowley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(93 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 15 March 2009)
RoleManager
Correspondence Address5 Maple Avenue
Bishops Stortford
Hertfordshire
CM23 2RP
Director NameMr Mark Richard Zimmermann
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(93 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 15 March 2009)
RoleChartered Surveyor
Correspondence AddressLandmark House
Main Road Deeping St Nicholas
Spalding
Lincolnshire
PE11 3HA
Secretary NameAlexander Butler Rowley
NationalityBritish
StatusClosed
Appointed20 July 2005(98 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 15 March 2009)
RoleCompany Director
Correspondence Address18 Third Avenue
Frinton On Sea
Essex
CO13 9EG
Director NameMr George Albert Daniels
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(85 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 November 1992)
RoleDirector/Company Secretary
Correspondence Address47 Vincent Road
Luton
Bedfordshire
LU4 9AN
Director NameMr John Harry Hayton
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(85 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 November 1992)
RoleDirector/Company Chairman
Correspondence Address16 Elizabeth Avenue
Hove
East Sussex
BN3 6WG
Director NameMrs Frances Helen Rowley
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(85 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address18 Third Avenue
Frinton On Sea
Essex
CO13 9EG
Director NameMr David Vaughan
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(85 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address4 Kinnibrugh Drive
Dormansland
Lingfield
Surrey
RH7 6QF
Secretary NameMr George Albert Daniels
NationalityBritish
StatusResigned
Appointed30 March 1992(85 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address47 Vincent Road
Luton
Bedfordshire
LU4 9AN
Secretary NameMrs Frances Helen Rowley
NationalityBritish
StatusResigned
Appointed01 December 1992(86 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address18 Third Avenue
Frinton On Sea
Essex
CO13 9EG

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1,531,021
Cash£1,542,695
Current Liabilities£17,109

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

15 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
15 December 2008Liquidators statement of receipts and payments to 28 November 2008 (5 pages)
13 August 2008Liquidators statement of receipts and payments to 18 July 2008 (6 pages)
31 July 2007Registered office changed on 31/07/07 from: 144 high street epping essex CM16 4AS (1 page)
30 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 July 2007Appointment of a voluntary liquidator (1 page)
30 July 2007Declaration of solvency (3 pages)
28 April 2007Accounts for a small company made up to 30 November 2006 (4 pages)
1 November 2006£ ic 70900/70895 13/09/06 £ sr 5@1=5 (1 page)
30 March 2006Return made up to 22/03/06; no change of members (8 pages)
10 March 2006Accounts for a small company made up to 30 November 2005 (5 pages)
22 August 2005Auditor's resignation (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned;director resigned (1 page)
1 August 2005New secretary appointed (2 pages)
22 July 2005Registered office changed on 22/07/05 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
6 April 2005£ sr 182@100 16/03/05 (1 page)
6 April 2005Return made up to 22/03/05; full list of members (14 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 February 2005Full accounts made up to 30 November 2004 (12 pages)
29 March 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 March 2004Full accounts made up to 30 November 2003 (11 pages)
8 January 2004Auditor's resignation (1 page)
23 May 2003Return made up to 30/03/03; no change of members (9 pages)
2 April 2003Full accounts made up to 30 November 2002 (11 pages)
17 May 2002Return made up to 30/03/02; change of members (14 pages)
27 February 2002Full accounts made up to 30 November 2001 (11 pages)
11 January 2002Ad 11/08/01--------- £ si 20@1=20 £ ic 87100/87120 (3 pages)
10 April 2001Return made up to 30/03/01; full list of members (9 pages)
10 April 2001Ad 10/02/01--------- £ si 20@1=20 £ ic 85100/85120 (2 pages)
23 March 2001Full accounts made up to 30 November 2000 (11 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
7 April 2000Return made up to 30/03/00; full list of members (11 pages)
28 February 2000Full accounts made up to 30 November 1999 (11 pages)
22 June 1999Registered office changed on 22/06/99 from: 171/173 high street epping essex CM16 4BL (1 page)
2 April 1999Return made up to 30/03/99; full list of members (6 pages)
1 March 1999Full accounts made up to 30 November 1998 (11 pages)
27 February 1998Full accounts made up to 30 November 1997 (11 pages)
24 March 1997Return made up to 30/03/97; no change of members (4 pages)
7 March 1997Full accounts made up to 30 November 1996 (11 pages)
28 March 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 February 1996Full accounts made up to 30 November 1995 (11 pages)
19 September 1995Registered office changed on 19/09/95 from: 238 high street epping essex CM16 4AP (1 page)
3 April 1987Accounts for a small company made up to 30 November 1986 (5 pages)
8 April 1983Accounts made up to 30 November 1982 (15 pages)
3 April 1982Accounts made up to 30 November 1981 (13 pages)
21 April 1981Accounts made up to 30 November 1980 (14 pages)