Company NameReal Wall Solutions Limited
Company StatusDissolved
Company Number06876011
CategoryPrivate Limited Company
Incorporation Date13 April 2009(15 years ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)
Previous NameRoche Utilities Limited

Business Activity

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

Directors

Director NameMr Robert Waldon
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 14 November 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence Address164 Chestnut Road
Vange
Basildon
SS16 4TQ
Director NameMr John Hobson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address320 Mawney Road
Romford
Essex
RM7 8DP
Director NameMr Danny Sadler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Grasmere Avenue
Hullbridge
Essex
SS5 6LB
Director NameMr Robert Waldon
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2016)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address8 Bardenville Road
Canvey Island
Essex
SS8 8LN
Director NameMrs Elaine Waldon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 2016(7 years, 2 months after company formation)
Appointment Duration1 week (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bardenville Road
Canvey Island
Essex
SS8 8LN
Director NameMr Terence John Fenttiman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 2016(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bardenville Road
Canvey Island
Essex
SS8 8LN

Location

Registered Address164 Chestnut Road
Vange
Basildon
SS16 4TQ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea South East
Built Up AreaBasildon

Shareholders

100 at £0.2Robert Waldon
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
8 August 2020Appointment of Mr Robert Waldon as a director on 1 August 2020 (2 pages)
8 August 2020Termination of appointment of Terence John Fenttiman as a director on 1 August 2020 (1 page)
8 August 2020Registered office address changed from 8 Bardenville Road Canvey Island Essex SS8 8LN to 164 Chestnut Road Vange Basildon SS16 4TQ on 8 August 2020 (1 page)
21 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
26 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
17 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Termination of appointment of Elaine Waldon as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Elaine Waldon as a director on 21 June 2016 (1 page)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 25
(2 pages)
22 June 2016Appointment of Mr Terence John Fenttiman as a director on 21 June 2016 (2 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 25
(2 pages)
22 June 2016Appointment of Mr Terence John Fenttiman as a director on 21 June 2016 (2 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 25
(3 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 25
(3 pages)
15 June 2016Termination of appointment of Robert Waldon as a director on 14 June 2016 (1 page)
15 June 2016Appointment of Mrs Elaine Waldon as a director on 14 June 2016 (2 pages)
15 June 2016Appointment of Mrs Elaine Waldon as a director on 14 June 2016 (2 pages)
15 June 2016Termination of appointment of Robert Waldon as a director on 14 June 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 25
(3 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 25
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 25
(3 pages)
1 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 25
(3 pages)
1 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 25
(3 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 25
(3 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 25
(3 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 25
(3 pages)
20 November 2013Appointment of Mr Robert Waldon as a director (2 pages)
20 November 2013Company name changed roche utilities LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2013Termination of appointment of Terence Fenttiman as a director (1 page)
20 November 2013Appointment of Mr Robert Waldon as a director (2 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 November 2013Company name changed roche utilities LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2013Termination of appointment of Terence Fenttiman as a director (1 page)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 July 2012Appointment of Mr Terence John Fenttiman as a director (2 pages)
8 July 2012Termination of appointment of John Hobson as a director (1 page)
8 July 2012Termination of appointment of Danny Sadler as a director (1 page)
8 July 2012Appointment of Mr Terence John Fenttiman as a director (2 pages)
8 July 2012Termination of appointment of Danny Sadler as a director (1 page)
8 July 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
8 July 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
8 July 2012Termination of appointment of John Hobson as a director (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
19 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Danny Sadler on 27 March 2010 (2 pages)
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
27 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr John Hobson on 28 October 2009 (2 pages)
27 April 2010Director's details changed for Mr John Hobson on 28 October 2009 (2 pages)
27 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
27 April 2010Director's details changed for Mr Danny Sadler on 27 March 2010 (2 pages)
13 April 2009Incorporation (13 pages)
13 April 2009Incorporation (13 pages)