Company NameWalter Lord Limited
Company StatusDissolved
Company Number00289131
CategoryPrivate Limited Company
Incorporation Date13 June 1934(89 years, 11 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(69 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 16 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(69 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed03 November 2003(69 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameDavid Brandon Bowen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(56 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 November 2003)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Oak Bank Drive
Bollington
Macclesfield
Cheshire
SK10 5RJ
Director NameMrs Mary Lyn Bowen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(56 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 November 2003)
RolePharmacist
Correspondence Address2 Oak Bank Drive
Bollington
Macclesfield
Cheshire
SK10 5RJ
Secretary NameMrs Mary Lyn Bowen
NationalityBritish
StatusResigned
Appointed12 May 1991(56 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 November 2003)
RoleCompany Director
Correspondence Address2 Oak Bank Drive
Bollington
Macclesfield
Cheshire
SK10 5RJ

Location

Registered AddressL Rowland & Co (Retail) Limited
Whitehouse Industrial Estate
Rivington Road Preston Brook
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
25 May 2007Return made up to 12/05/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
31 May 2006Return made up to 12/05/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
20 May 2005Return made up to 12/05/05; full list of members (3 pages)
4 March 2005Full accounts made up to 31 January 2004 (15 pages)
2 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
16 November 2004Accounting reference date shortened from 02/11/04 to 31/01/04 (1 page)
26 October 2004Accounts for a small company made up to 2 November 2003 (5 pages)
19 May 2004Return made up to 12/05/04; full list of members (7 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned;director resigned (1 page)
11 November 2003New director appointed (15 pages)
11 November 2003Accounting reference date shortened from 02/12/03 to 02/11/03 (1 page)
11 November 2003New director appointed (16 pages)
11 November 2003Registered office changed on 11/11/03 from: 71 wellington road bollington macclesfield cheshire SK10 5HT (1 page)
11 November 2003New secretary appointed (1 page)
17 June 2003Return made up to 12/05/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
17 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
31 May 2002Return made up to 12/05/02; full list of members (7 pages)
5 June 2001Return made up to 12/05/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 30 November 2000 (4 pages)
31 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
26 June 2000Return made up to 12/05/00; full list of members (6 pages)
8 July 1999Accounts for a small company made up to 30 November 1998 (5 pages)
8 July 1999Return made up to 12/05/99; full list of members (6 pages)
2 June 1998Return made up to 12/05/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
10 June 1997Accounts for a small company made up to 30 November 1996 (5 pages)
10 June 1997Return made up to 12/05/97; no change of members (4 pages)
10 June 1996Return made up to 12/05/96; full list of members (6 pages)
10 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
7 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)
7 June 1995Return made up to 12/05/95; no change of members (4 pages)