WALLIS DEVELOPMENTS LIMITED
WRITTLE

Hellopages » Essex » Chelmsford » CM1 3NZ

Company number 02478677
Status Liquidation
Incorporation Date 8 March 1990
Company Type Private Limited Company
Address BUSH HOUSE, 294 ONGAR ROAD, WRITTLE, ESSEX, CM1 3NZ
Home Country United Kingdom
Nature of Business 4543 - Floor and wall covering
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Order of court to wind up; Return made up to 08/03/00; full list of members 363(288) ‐ Director resigned ; Accounts made up to 30 June 1998. The most likely internet sites of WALLIS DEVELOPMENTS LIMITED are www.wallisdevelopments.co.uk, and www.wallis-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Wallis Developments Limited is a Private Limited Company. The company registration number is 02478677. Wallis Developments Limited has been working since 08 March 1990. The present status of the company is Liquidation. The registered address of Wallis Developments Limited is Bush House 294 Ongar Road Writtle Essex Cm1 3nz. . MARSH, Anna is a Secretary of the company. COLE, Christopher Douglas is a Director of the company. Secretary COLE, Christopher Douglas has been resigned. Secretary JONES, Robin Edward has been resigned. Secretary SPRINGETT, Paul Leslie has been resigned. Director COLE, Giles Charlton has been resigned. Director MARSH, Anna has been resigned. Director SPRINGETT, Paul Leslie has been resigned. Director SPRINGETT, Paul Leslie has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
MARSH, Anna
Appointed Date: 31 July 1996

Director
COLE, Christopher Douglas
Appointed Date: 29 June 1992
86 years old

Resigned Directors

Secretary
COLE, Christopher Douglas
Resigned: 26 June 1992

Secretary
JONES, Robin Edward
Resigned: 01 July 1993
Appointed Date: 29 June 1992

Secretary
SPRINGETT, Paul Leslie
Resigned: 31 May 1996
Appointed Date: 01 July 1994

Director
COLE, Giles Charlton
Resigned: 02 January 1994
59 years old

Director
MARSH, Anna
Resigned: 30 January 2000
Appointed Date: 31 July 1996
62 years old

Director
SPRINGETT, Paul Leslie
Resigned: 31 May 1996
Appointed Date: 01 July 1994
64 years old

Director
SPRINGETT, Paul Leslie
Resigned: 01 July 1993
Appointed Date: 29 June 1992
64 years old

WALLIS DEVELOPMENTS LIMITED Events

03 May 2001
Order of court to wind up
06 Jun 2000
Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director resigned

28 Feb 2000
Accounts made up to 30 June 1998
07 May 1999
Return made up to 08/03/99; no change of members
24 Mar 1998
Return made up to 08/03/98; full list of members
  • 363(287) ‐ Registered office changed on 24/03/98
  • 363(288) ‐ Director's particulars changed

...
... and 27 more events
09 May 1990
Company name changed dolma properties LIMITED\certificate issued on 10/05/90

03 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Apr 1990
Ad 05/04/90--------- £ si 98@1=98 £ ic 2/100
25 Apr 1990
Registered office changed on 25/04/90 from: 1ST floor, wells house 80 upper street london N1 0NU

08 Mar 1990
Incorporation

WALLIS DEVELOPMENTS LIMITED Charges

5 August 1993
Mortgage debenture
Delivered: 11 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…