Company NameA.Wallis & Son(East Horndon)Limited
Company StatusDissolved
Company Number00470662
CategoryPrivate Limited Company
Incorporation Date9 July 1949(74 years, 10 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameHon Juliet Wallis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(41 years, 9 months after company formation)
Appointment Duration16 years, 9 months (closed 08 January 2008)
RoleFarmer
Correspondence AddressPond Farm Swan Road
Beaumont Cum Moze
Clacton On Sea
Essex
CO16 0AN
Director NameArthur Philip Wallis (Jnr)
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(41 years, 9 months after company formation)
Appointment Duration16 years, 9 months (closed 08 January 2008)
RoleCompany Director
Correspondence AddressPond Farm Swan Road
Beaumont Cum Moze
Clacton On Sea
Essex
CO16 0AN
Secretary NameHon Juliet Wallis
NationalityBritish
StatusClosed
Appointed31 March 1991(41 years, 9 months after company formation)
Appointment Duration16 years, 9 months (closed 08 January 2008)
RoleCompany Director
Correspondence AddressPond Farm Swan Road
Beaumont Cum Moze
Clacton On Sea
Essex
CO16 0AN
Director NameArthur Philip Wallis (Snr)
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(41 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 1994)
RoleFarmer
Correspondence Address1 Lucas Lane
Beaumont
Clacton On Sea
Essex
CO16 0AP

Location

Registered AddressPond Farm Swan Road
Beaumont Cum Moze
Clacton On Sea Essex
CO16 0AN
RegionEast of England
ConstituencyClacton
CountyEssex
ParishBeaumont-cum-Moze
WardBeaumont and Thorpe

Financials

Year2014
Net Worth£15,438
Current Liabilities£975

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2007First Gazette notice for compulsory strike-off (1 page)
9 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 July 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 14/07/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Compulsory strike-off action has been discontinued (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
14 October 2004Registered office changed on 14/10/04 from: 12 signet court swann road cambridge CB5 8LA (1 page)
25 August 2004Court order to stay liquidation (1 page)
19 February 1999Registered office changed on 19/02/99 from: pond farm beaumont clacton essex CO16 0AN (1 page)
17 February 1999Appointment of a liquidator (1 page)
14 December 1998Order of court to wind up (2 pages)