Walterdizzies Limited
Private Limited Company
Walterdizzies Limited
402 Skyline Plaza 45 Victoria
Avenue
Southend-On-Sea
Essex
SS2 6BA
Company Name | Walterdizzies Limited |
---|
Company Status | Dissolved 2008 |
---|
Company Number | 05553943 |
---|
Incorporation Date | 5 September 2005 |
---|
Dissolution Date | 2 December 2008 (active for 3 years, 2 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Renting and Leasing of Cars and Light Motor Vehicles |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 30 September |
---|
Latest Return | 5 September 2006 (17 years, 8 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 402 Skyline Plaza 45 Victoria Avenue Southend-On-Sea Essex SS2 6BA |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Rochford and Southend East |
---|
Region | East of England |
---|
County | Essex |
---|
Built Up Area | Southend-on-Sea |
---|
Accounts Year End | 30 September |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 5 September 2006 (17 years, 8 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7110) | Renting of automobiles |
---|
SIC 2007 (77110) | Renting and leasing of cars and light motor vehicles |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7122) | Rent water transport equipment |
---|
SIC 2007 (77341) | Renting and leasing of passenger water transport equipment |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
2 December 2008 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
30 July 2008 | First Gazette notice for compulsory strike-off | 1 page |
---|
31 March 2007 | Secretary resigned | 1 page |
---|
23 November 2006 | Return made up to 05/09/06; full list of members - 363(287) ‐ Registered office changed on 23/11/06
| 6 pages |
---|
5 September 2005 | Incorporation | 19 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—