S.M. Walsh Developments Limited

DataGardener
dissolved

S.m. Walsh Developments Limited

01040212Private Limited With Share Capital

The Business Debt Advisor, 18-22 Lloyd Street, Manchester, M25WA
Incorporated

27/01/1972

Company Age

54 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

S.m. Walsh Developments Limited (01040212) is a private limited with share capital incorporated on 27/01/1972 (54 years old) and registered in manchester, M25WA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 27/01/1972
M25WA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

51

Registered

0

Outstanding

0

Part Satisfied

51

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:16-06-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-01-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-01-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-11-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-11-2013
Resolution
Category:Resolution
Date:12-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Legacy
Category:Mortgage
Date:07-02-2013
Legacy
Category:Mortgage
Date:07-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Legacy
Category:Mortgage
Date:08-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2009
Termination Secretary Company With Name
Category:Officers
Date:09-10-2009
Legacy
Category:Officers
Date:04-08-2009
Accounts With Accounts Type Small
Category:Accounts
Date:25-03-2009
Legacy
Category:Annual Return
Date:28-01-2009
Legacy
Category:Address
Date:11-12-2008
Auditors Resignation Company
Category:Auditors
Date:14-11-2008
Accounts With Accounts Type Small
Category:Accounts
Date:18-03-2008
Legacy
Category:Annual Return
Date:09-01-2008
Accounts With Accounts Type Small
Category:Accounts
Date:12-04-2007
Legacy
Category:Annual Return
Date:17-01-2007
Legacy
Category:Mortgage
Date:27-04-2006
Accounts With Accounts Type Small
Category:Accounts
Date:10-03-2006
Legacy
Category:Annual Return
Date:16-01-2006
Accounts With Accounts Type Small
Category:Accounts
Date:29-03-2005
Legacy
Category:Annual Return
Date:26-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2004
Legacy
Category:Annual Return
Date:26-01-2004
Legacy
Category:Address
Date:09-12-2003
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2003
Legacy
Category:Annual Return
Date:05-04-2003
Legacy
Category:Mortgage
Date:23-01-2003
Legacy
Category:Mortgage
Date:23-01-2003
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2002
Legacy
Category:Annual Return
Date:22-01-2002
Accounts With Accounts Type Small
Category:Accounts
Date:29-03-2001
Legacy
Category:Annual Return
Date:12-01-2001
Legacy
Category:Mortgage
Date:21-11-2000
Legacy
Category:Mortgage
Date:16-11-2000
Accounts With Accounts Type Small
Category:Accounts
Date:11-09-2000
Legacy
Category:Annual Return
Date:28-02-2000
Legacy
Category:Annual Return
Date:29-06-1999
Accounts With Accounts Type Small
Category:Accounts
Date:06-04-1999
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-1998
Legacy
Category:Annual Return
Date:09-01-1998
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-1997
Legacy
Category:Annual Return
Date:13-01-1997
Accounts With Accounts Type Small
Category:Accounts
Date:22-08-1996
Legacy
Category:Accounts
Date:23-06-1996
Legacy
Category:Annual Return
Date:11-01-1996
Accounts With Accounts Type Small
Category:Accounts
Date:22-05-1995
Legacy
Category:Annual Return
Date:10-02-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:25-08-1994
Legacy
Category:Annual Return
Date:03-02-1994
Accounts With Accounts Type Small
Category:Accounts
Date:17-08-1993
Legacy
Category:Annual Return
Date:13-01-1993
Legacy
Category:Annual Return
Date:01-11-1992
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-1992
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-1991
Legacy
Category:Officers
Date:15-08-1991
Legacy
Category:Annual Return
Date:09-05-1991
Legacy
Category:Mortgage
Date:01-03-1991
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-1990
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-1990
Legacy
Category:Annual Return
Date:01-05-1990
Accounts With Accounts Type Small
Category:Accounts
Date:01-05-1990
Legacy
Category:Accounts
Date:06-03-1990
Legacy
Category:Officers
Date:20-11-1989
Legacy
Category:Address
Date:20-11-1989
Legacy
Category:Annual Return
Date:06-03-1989
Accounts With Accounts Type Small
Category:Accounts
Date:06-03-1989
Legacy
Category:Mortgage
Date:14-11-1988

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date28/02/2014
Filing Date26/02/2013
Latest Accounts31/05/2012

Trading Addresses

Olympus House, 2 Howley Park Business Village, Leeds, West Yorkshire, LS270BZ
2Nd Floor, Princess Mary House, 4 Bluecoats Avenue, Hertford, Hertfordshire, SG141PB
7 Warwick Close, Leicester, Leicestershire, LE99JY
Camburgh House, 27 New Dover Road, Canterbury, Kent, CT13DN
71-75 Shelton Street, Covent Garden, London, WC2H9JQ

Contact

The Business Debt Advisor, 18-22 Lloyd Street, Manchester, M25WA