Company NameWalton Flooring Specialists Ltd
Company StatusDissolved
Company Number07755470
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Dissolution Date23 April 2013 (11 years ago)

Directors

Director NameMr Andrew Martin Green
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 23 April 2013)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Richmond House Mount Place
Boughton
Chester
Cheshire
CH3 5BF
Wales
Director NameDeirdre Green
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2012(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Old Chester Road
Ewloe
Flintshire
CH5 3RU
Wales
Director NameMr Andrew Martin Green
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Richmond House
Mount Place
Chester
Cheshire
CH3 5BF
Wales
Director NameMr Glen Purchase
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 09 March 2012)
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence Address594 New Chester Road
Bromborough
Wirral
Merseyside
CH62 2AZ
Wales

Location

Registered Address2 Richmond House Mount Place
Boughton
Chester
Cheshire
CH3 5BF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2012Termination of appointment of Glen Purchase as a director (1 page)
13 March 2012Termination of appointment of Glen Purchase as a director on 9 March 2012 (1 page)
1 February 2012Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE on 1 February 2012 (2 pages)
18 January 2012Appointment of Deirdre Green as a director on 10 January 2012 (3 pages)
18 January 2012Appointment of Deirdre Green as a director (3 pages)
12 January 2012Appointment of Andrew Martin Green as a director (3 pages)
12 January 2012Appointment of Andrew Martin Green as a director on 10 January 2012 (3 pages)
5 January 2012Registered office address changed from 2 Richmond House Mount Place Chester Cheshire CH3 5BF England on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 2 Richmond House Mount Place Chester Cheshire CH3 5BF England on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 2 Richmond House Mount Place Chester Cheshire CH3 5BF England on 5 January 2012 (2 pages)
18 October 2011Termination of appointment of Andrew Martin Green as a director on 12 October 2011 (2 pages)
18 October 2011Appointment of Glen Purchase as a director on 11 October 2011 (3 pages)
18 October 2011Termination of appointment of Andrew Green as a director (2 pages)
18 October 2011Appointment of Glen Purchase as a director (3 pages)
30 August 2011Incorporation
Statement of capital on 2011-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2011Incorporation
Statement of capital on 2011-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)