Company NameWall To Wall Decor Limited
Company StatusDissolved
Company Number04398695
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameHeather Mary Billing
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleRetail Manager
Correspondence Address4 Fron Heulog
Llanddaniel
Anglesey
LL60 6EP
Wales
Director NameMr Gareth Wyn Oldfield
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCefn Bach Cottage
Llanedwen
Anglesey
LL61 6EQ
Wales
Secretary NameHeather Mary Billing
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleRetail Manager
Correspondence Address4 Fron Heulog
Llanddaniel
Anglesey
LL60 6EP
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O F Aspin
Pendre House Pwll Glas
Mold
Flintshire
CH7 1RA
Wales
ConstituencyDelyn
ParishMold
WardMold West
Built Up AreaMold

Financials

Year2014
Net Worth-£68,899
Cash£1,088
Current Liabilities£63,973

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
16 February 2006Application for striking-off (1 page)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2005Return made up to 19/03/05; full list of members (2 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 March 2004Return made up to 19/03/04; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 March 2003Return made up to 19/03/03; full list of members (7 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Ad 19/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2002New secretary appointed;new director appointed (2 pages)
27 March 2002Registered office changed on 27/03/02 from: pendre house, pwllglas mold flintshire CH7 1RA (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)