Company NameWallbanks Glazing Limited
Company StatusDissolved
Company Number05194231
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)
Dissolution Date11 February 2009 (15 years, 2 months ago)
Previous NameWallbank Consultancy Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKim Ellen Kendall Wall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 11 February 2009)
RoleCompany Director
Correspondence AddressHolmstead
Bullwood Approach
Hockley
Essex
SS5 4RR
Secretary NameJohn Leslie Lingard
NationalityBritish
StatusResigned
Appointed14 September 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2007)
RoleAccounts
Correspondence Address26 Beedell Avenue
Westcliff On Sea
Essex
SS0 9JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnits 27 & 28
Laurence Industrial Estate
Eastwoodbury Lane
Southend On Sea Essex
SS2 6RH
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008Completion of winding up (1 page)
21 August 2007Order of court to wind up (1 page)
7 March 2007Secretary resigned (1 page)
17 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
25 August 2006Return made up to 30/07/06; full list of members (2 pages)
6 July 2006Registered office changed on 06/07/06 from: unit 24 fairways business park hullbridge road rayleigh essex SS6 9QS (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
22 October 2005Particulars of mortgage/charge (7 pages)
25 August 2005Return made up to 30/07/05; full list of members (2 pages)
25 June 2005Registered office changed on 25/06/05 from: holmstead bullwood approach hockley essex SS5 4RR (1 page)
30 September 2004Memorandum and Articles of Association (12 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
21 September 2004Registered office changed on 21/09/04 from: 788-790 finchley road london NW11 7TJ (1 page)