Company NameS. & H. Walker Limited
Company StatusDissolved
Company Number01455625
CategoryPrivate Limited Company
Incorporation Date22 October 1979(44 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Mary Scott
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(12 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Grove
Yarm
Cleveland
TS15 9HA
Director NameHelen Elizabeth Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(12 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressClock Lodge
Leven Road
Yarm
Cleveland
TS15 9JF
Director NameMr Stephen William Walker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(12 years after company formation)
Appointment Duration32 years, 6 months
RolePharmacist
Correspondence AddressClock Lodge
Leven Road
Yarm
Cleveland
TS15 9JF
Secretary NameMr Stephen William Walker
NationalityBritish
StatusCurrent
Appointed02 November 1991(12 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressClock Lodge
Leven Road
Yarm
Cleveland
TS15 9JF
Director NameWalter Winfield Scott
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(12 years after company formation)
Appointment Duration5 years, 1 month (resigned 29 December 1996)
RolePharmacist
Correspondence Address41 Cheltenham Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LR

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Turnover£1,954,033
Gross Profit£423,194
Net Worth-£29,926
Cash£3,040
Current Liabilities£552,092

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 October 2004Dissolved (1 page)
14 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
10 December 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
19 July 2002Liquidators statement of receipts and payments (5 pages)
22 January 2002Liquidators statement of receipts and payments (5 pages)
19 January 2001Full accounts made up to 31 March 2000 (13 pages)
3 January 2001Registered office changed on 03/01/01 from: berwick hills centre, ormesby road middlesbrough cleveland TS3 7RP (1 page)
21 December 2000Appointment of a voluntary liquidator (1 page)
21 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 December 2000Declaration of solvency (3 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (1 page)
6 December 2000Declaration of satisfaction of mortgage/charge (1 page)
14 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 1999Registered office changed on 20/06/99 from: 12 norfolk place berwick hills middlesbrough cleveland TS3 7PB (1 page)
20 January 1999Return made up to 02/11/98; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
5 December 1997Return made up to 02/11/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 January 1997Full accounts made up to 31 March 1996 (11 pages)
12 November 1996Return made up to 02/11/96; no change of members (4 pages)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 November 1995Return made up to 02/11/95; full list of members (6 pages)
27 January 1993Full accounts made up to 31 March 1992 (10 pages)