Company NameWalpert Industries Ltd.
Company StatusDissolved
Company Number02859264
CategoryPrivate Limited Company
Incorporation Date5 October 1993(30 years, 7 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAinslie Mary Walpert
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityCanadian
StatusClosed
Appointed05 October 1993(same day as company formation)
RoleBusiness Woman
Correspondence Address103 Harwood Gate
Beaconsfield Quebec H9w 3a5
Canada
Foreign
Director NameMartin Lorne Walpert
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCanadian
StatusClosed
Appointed05 October 1993(same day as company formation)
RoleBusinessman
Correspondence Address24 Lansdowne Gardens
Pointe Claire Quebec H9s 5b9
Canada
Foreign
Secretary NameMartin Lorne Walpert
NationalityCanadian
StatusClosed
Appointed05 October 1993(same day as company formation)
RoleBusinessman
Correspondence Address24 Lansdowne Gardens
Pointe Claire Quebec H9s 5b9
Canada
Foreign
Director NameJohn Edgar Buck
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleBusinessman
Correspondence AddressQuay Cottage Cliff Road
Waldringfield
Woodbridge
Suffolk
IP12 4QL
Director NameJohn Jeffrey Hunt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleBusinessman
Correspondence Address206 Leeds Avenue
Beaconsfield
Quebec Canada H9w 2h5
Director NameGillian Beatrice Zetta Kerridge
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(same day as company formation)
RoleBusiness Woman
Correspondence AddressStable House Cockaynes Lane
Alresford
Colchester
CO7 8BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStable House Cockaynes Lane
Alresford
Colchester
CO7 8BZ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishAlresford
WardAlresford
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
24 October 1997Return made up to 05/10/97; full list of members (6 pages)
15 May 1997Director resigned (1 page)
2 April 1997Accounts made up to 31 December 1996 (11 pages)
11 October 1996Return made up to 05/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1996Director resigned (1 page)
9 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 April 1996Auditor's resignation (1 page)
28 September 1995Return made up to 05/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)