Company NameWalrus Limited
DirectorsAndrew John Makins and Sylvia Florence Makins
Company StatusLiquidation
Company Number04879889
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Andrew John Makins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(same day as company formation)
RoleYacht Broker
Country of ResidenceEngland
Correspondence AddressOak Cottage
Church Road, Newtown
Fareham
Hampshire
PO17 6LE
Secretary NameMr Andrew John Makins
NationalityBritish
StatusCurrent
Appointed28 August 2003(same day as company formation)
RoleYacht Broker
Country of ResidenceEngland
Correspondence AddressOak Cottage
Church Road, Newtown
Fareham
Hampshire
PO17 6LE
Director NameMrs Sylvia Florence Makins
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1SE
Director NameHenrique Jose Turrion Leite Guerreiro
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleYacht Broker
Correspondence Address9 Compass Close
Beaumont Park
Littlehampton
BN17 6SA

Contact

Websitewalrusltd.com
Email address[email protected]

Location

Registered AddressLudbrook Cottage
Upper Raby Road
Neston
Wirral
CH64 7TZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Next Accounts Due31 May 2014 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Next Return Due11 September 2016 (overdue)

Filing History

1 February 2016Registered office address changed from Oak Cottage Church Road Newtown Fareham Hampshire PO17 6LE England to Ludbrook Cottage Upper Raby Road Neston Wirral CH64 7TZ on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Oak Cottage Church Road Newtown Fareham Hampshire PO17 6LE England to Ludbrook Cottage Upper Raby Road Neston Wirral CH64 7TZ on 1 February 2016 (1 page)
12 July 2013Registered office address changed from Shamrock Quay, Building 2 William Street,Northam Southampton Hampshire SO14 5QL on 12 July 2013 (1 page)
12 July 2013Registered office address changed from Shamrock Quay, Building 2 William Street,Northam Southampton Hampshire SO14 5QL on 12 July 2013 (1 page)
28 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 June 2013Order of court to wind up (2 pages)
26 June 2013Order of court to wind up (2 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 100
(5 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 100
(5 pages)
6 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
30 August 2009Return made up to 28/08/09; full list of members (4 pages)
30 August 2009Return made up to 28/08/09; full list of members (4 pages)
3 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
3 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 September 2008Return made up to 28/08/08; full list of members (4 pages)
5 September 2008Return made up to 28/08/08; full list of members (4 pages)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 September 2007Return made up to 28/08/07; full list of members (3 pages)
10 September 2007Return made up to 28/08/07; full list of members (3 pages)
4 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
4 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
15 November 2006Return made up to 28/08/06; full list of members (3 pages)
15 November 2006Return made up to 28/08/06; full list of members (3 pages)
13 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
13 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
3 October 2005Return made up to 28/08/05; full list of members (7 pages)
3 October 2005Return made up to 28/08/05; full list of members (7 pages)
24 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
24 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
15 September 2004Return made up to 28/08/04; full list of members (7 pages)
15 September 2004Return made up to 28/08/04; full list of members (7 pages)
28 August 2003Incorporation (18 pages)
28 August 2003Incorporation (18 pages)