Company NameBeth Walsh Enterprises Limited
DirectorNigel Stirling Walsh
Company StatusDissolved
Company Number03383947
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Previous NameHallco 157 Limited

Directors

Director NameNigel Stirling Walsh
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(1 week, 6 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressSolbacken
1a Christchurch Road
Norwich
Norfolk
NR2 2AD
Secretary NameElizabeth Clare Walsh
NationalityBritish
StatusCurrent
Appointed23 June 1997(1 week, 6 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressThe Old Rectory Church Hill
Saxlingham Nethergate
Norwich
NR15 1TD
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressPO Box 30
8 Hall Road
Wilmslow
Cheshire
SK9 5BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 June 1999Dissolved (1 page)
12 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
12 March 1999Liquidators statement of receipts and payments (5 pages)
15 April 1998Appointment of a voluntary liquidator (1 page)
15 April 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 April 1998Declaration of solvency (3 pages)
15 April 1998Registered office changed on 15/04/98 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
8 October 1997Registered office changed on 08/10/97 from: st james's court brown street manchester M2 2JF (1 page)
10 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 July 1997Company name changed hallco 157 LIMITED\certificate issued on 09/07/97 (3 pages)
6 July 1997£ nc 1000/300000 23/06/97 (1 page)
6 July 1997New secretary appointed (1 page)
6 July 1997New director appointed (1 page)
6 July 1997Ad 23/06/97--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
10 June 1997Incorporation (15 pages)