Company NameS & M Walsh Limited
Company StatusDissolved
Company Number04426767
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameLafina Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMargrit Walsh
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rochester Court Fitzwalter Road
Colchester
CO3 3SU
Director NameStephen Colin James Walsh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rochester Court Fitzwalter Road
Colchester
CO3 3SU
Secretary NameMargrit Walsh
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rochester Court Fitzwalter Road
Colchester
CO3 3SU
Secretary NameStephen Colin James Walsh
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rochester Court Fitzwalter Road
Colchester
CO3 3SU
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitewww.smwalsh.co.uk

Location

Registered Address7 Kings Court 7 Kings Court, Newcomen Way
Severalls Industrial Park
Colchester
CO4 9RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

51 at £1Stephen Walsh
51.00%
Ordinary
49 at £1Margrit Walsh
49.00%
Ordinary

Financials

Year2014
Net Worth£60,635
Cash£4,308
Current Liabilities£6,109

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Application to strike the company off the register (3 pages)
15 October 2015Application to strike the company off the register (3 pages)
3 August 2015Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to 7 Kings Court 7 Kings Court, Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to 7 Kings Court 7 Kings Court, Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to 7 Kings Court 7 Kings Court, Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 3 August 2015 (1 page)
31 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Registered office address changed from 9 Lockhart Avenue Colchester CO3 3QU England to 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 9 Lockhart Avenue Colchester CO3 3QU England to 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 31 July 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 February 2015Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA England to 9 Lockhart Avenue Colchester CO3 3QU on 1 February 2015 (1 page)
1 February 2015Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA England to 9 Lockhart Avenue Colchester CO3 3QU on 1 February 2015 (1 page)
1 February 2015Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA England to 9 Lockhart Avenue Colchester CO3 3QU on 1 February 2015 (1 page)
5 November 2014Registered office address changed from 3 Rochester Court Fitzwalter Road Colchester CO3 3SU to 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 3 Rochester Court Fitzwalter Road Colchester CO3 3SU to 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 3 Rochester Court Fitzwalter Road Colchester CO3 3SU to 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 5 November 2014 (1 page)
25 May 2014Registered office address changed from Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH on 25 May 2014 (1 page)
25 May 2014Secretary's details changed for Stephen Colin James Walsh on 18 August 2013 (1 page)
25 May 2014Director's details changed for Stephen Colin James Walsh on 18 August 2013 (2 pages)
25 May 2014Secretary's details changed for Margrit Walsh on 18 August 2013 (1 page)
25 May 2014Secretary's details changed for Margrit Walsh on 18 August 2013 (1 page)
25 May 2014Secretary's details changed for Stephen Colin James Walsh on 18 August 2013 (1 page)
25 May 2014Director's details changed for Stephen Colin James Walsh on 18 August 2013 (2 pages)
25 May 2014Registered office address changed from Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH on 25 May 2014 (1 page)
25 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 100
(5 pages)
25 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 100
(5 pages)
25 May 2014Director's details changed for Margrit Walsh on 18 August 2013 (2 pages)
25 May 2014Director's details changed for Margrit Walsh on 18 August 2013 (2 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 May 2010Director's details changed for Margrit Walsh on 29 April 2010 (2 pages)
28 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Margrit Walsh on 29 April 2010 (2 pages)
28 May 2010Director's details changed for Stephen Colin James Walsh on 29 April 2010 (2 pages)
28 May 2010Director's details changed for Stephen Colin James Walsh on 29 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 May 2009Return made up to 29/04/09; full list of members (4 pages)
11 May 2009Return made up to 29/04/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 September 2008Return made up to 29/04/08; no change of members (7 pages)
3 September 2008Return made up to 29/04/08; no change of members (7 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 June 2007Return made up to 29/04/07; no change of members (7 pages)
5 June 2007Return made up to 29/04/07; no change of members (7 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
10 May 2006Return made up to 29/04/06; full list of members (7 pages)
10 May 2006Return made up to 29/04/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
11 May 2005Return made up to 29/04/05; full list of members (7 pages)
11 May 2005Return made up to 29/04/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
11 June 2004Return made up to 29/04/04; full list of members (7 pages)
11 June 2004Return made up to 29/04/04; full list of members (7 pages)
3 June 2004Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 2004Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
25 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
3 March 2004Registered office changed on 03/03/04 from: 9 lockhart avenue lexden colchester essex CO3 3QU (1 page)
3 March 2004Registered office changed on 03/03/04 from: 9 lockhart avenue lexden colchester essex CO3 3QU (1 page)
13 May 2003Return made up to 29/04/03; full list of members (7 pages)
13 May 2003Return made up to 29/04/03; full list of members (7 pages)
9 September 2002Registered office changed on 09/09/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
9 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
9 September 2002Ad 29/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 2002Ad 29/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 2002Accounting reference date shortened from 30/04/03 to 30/04/02 (1 page)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Accounting reference date shortened from 30/04/03 to 30/04/02 (1 page)
9 September 2002Registered office changed on 09/09/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Secretary resigned (1 page)
30 July 2002Statement of rights variation attached to shares (1 page)
30 July 2002Statement of rights variation attached to shares (1 page)
26 July 2002Company name changed lafina associates LIMITED\certificate issued on 26/07/02 (3 pages)
26 July 2002Company name changed lafina associates LIMITED\certificate issued on 26/07/02 (3 pages)
29 April 2002Incorporation (15 pages)
29 April 2002Incorporation (15 pages)