Company NameA.S. Walton Limited
Company StatusDissolved
Company Number05219079
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 8 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAmber Louise Owens
NationalityBritish
StatusClosed
Appointed31 March 2006(1 year, 7 months after company formation)
Appointment Duration3 years (closed 14 April 2009)
RoleCompany Director
Correspondence Address31 Tollbraes Road
Bathgate
West Lothian
EH48 2SU
Scotland
Director NameSteven Paul Ellis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 14 April 2009)
RoleSurveyor
Correspondence Address9 The Uplands
Macclesfield
Cheshire
SK11 8WG
Director NameAdrian Stephen Walton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleChartered Surveyor
Correspondence Address31 Tolbraes Road
Bathgate
West Lothian
EH48 2SU
Scotland
Secretary NameCarole Alexandra Walton
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address32 Valley View
Congleton
Cheshire
CW12 4EN
Secretary NameEmma Louise Hall
NationalityBritish
StatusResigned
Appointed29 March 2006(1 year, 6 months after company formation)
Appointment Duration2 days (resigned 31 March 2006)
RoleCompany Director
Correspondence Address8 Pavilion Way
Macclesfield
Cheshire
SK10 3LU

Location

Registered Address132 Mill Green
Congleton
Cheshire
CW12 1JG
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
26 October 2007Director resigned (2 pages)
26 October 2007New director appointed (1 page)
16 October 2007Registered office changed on 16/10/07 from: 308 london road hazel grove stockport cheshire SK7 4RF (1 page)
2 October 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
22 March 2006Registered office changed on 22/03/06 from: 365 london road, hazel grove stockport cheshire SK7 6AA (1 page)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
1 September 2004Incorporation (12 pages)