Company NameWalter Paul Productions Limited
Company StatusDissolved
Company NumberSC342278
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Walter Paul
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleTheatrical Producer
Country of ResidenceScotland
Correspondence Address69 Coplaw Street
Glasgow
G42 7JG
Scotland
Secretary NameMr Jeffrey Simpson
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleAccountant
Correspondence Address1206 Tollcross Road
Glasgow
Lanarkshire
G32 8HH
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitewalterpaulproductions.co.uk
Telephone07 779642669
Telephone regionMobile

Location

Registered Address1206 Tollcross Road
Glasgow
Lanarkshire
G32 8HH
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

2 at £1Mr Walter Paul
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(3 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 September 2012Termination of appointment of Jeffrey Simpson as a secretary (1 page)
28 September 2012Termination of appointment of Jeffrey Simpson as a secretary (1 page)
4 May 2012Director's details changed for Mr Walter Paul on 2 May 2012 (2 pages)
4 May 2012Secretary's details changed for Mr Jeffery Simpson on 3 May 2012 (1 page)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
4 May 2012Director's details changed for Mr Walter Paul on 2 May 2012 (2 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
4 May 2012Director's details changed for Mr Walter Paul on 2 May 2012 (2 pages)
4 May 2012Secretary's details changed for Mr Jeffery Simpson on 3 May 2012 (1 page)
4 May 2012Secretary's details changed for Mr Jeffery Simpson on 3 May 2012 (1 page)
2 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr Walter Paul on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr Walter Paul on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Walter Paul on 1 May 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
8 May 2008Secretary appointed mr jeffery simpson (1 page)
8 May 2008Director appointed mr walter paul (1 page)
8 May 2008Director appointed mr walter paul (1 page)
8 May 2008Secretary appointed mr jeffery simpson (1 page)
2 May 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
2 May 2008Incorporation (14 pages)
2 May 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
2 May 2008Incorporation (14 pages)
2 May 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
2 May 2008Appointment terminated director creditreform (directors) LIMITED (1 page)