Company NameS. Walsh Contracts Limited
Company StatusDissolved
Company Number10717531
CategoryPrivate Limited Company
Incorporation Date8 April 2017(7 years ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)
Previous NameEast Horndon Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Sean Walsh
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Horndon Hall Business Park Tilbury Road
West Horndon
Brentwood
Essex
CM13 3LR
Director NameMr Richard Joseph Walsh
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Horndon Hall Business Park Tilbury Road
West Horndon
Brentwood
Essex
CM13 3LR
Director NameMr Timothy John Wheeler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Westley Mercer
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
28 June 2019Application to strike the company off the register (3 pages)
29 April 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
13 June 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
17 April 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
25 January 2018Director's details changed for Mr Westley Mercer on 25 January 2018 (2 pages)
19 May 2017Change of name notice (2 pages)
19 May 2017Change of name notice (2 pages)
19 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-19
(2 pages)
19 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-19
(2 pages)
8 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-08
  • GBP 4
(24 pages)
8 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-08
  • GBP 4
(24 pages)