Company NameWalks Of Discovery Limited
Company StatusDissolved
Company Number01619612
CategoryPrivate Limited Company
Incorporation Date3 March 1982(42 years, 1 month ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous NameHolidays Of Discovery Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Parker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(9 years, 4 months after company formation)
Appointment Duration18 years, 11 months (closed 06 July 2010)
RoleCompany Director School Teache
Country of ResidenceEngland
Correspondence Address18 Beechwood Drive
Henknowle
Bishop Auckland
County Durham
DL14 6XS
Secretary NameChipchase Nelson (Corporation)
StatusClosed
Appointed14 July 2003(21 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 06 July 2010)
Correspondence Address5 Kensington
Cockton Hill Road
Bishop Auckland
Co Durham
DL14 6HX
Secretary NameIrene Elizabeth Parker
NationalityBritish
StatusResigned
Appointed24 July 1991(9 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 July 2003)
RoleCompany Director
Correspondence AddressBourne House Chapel Row
Middleton In Teesdale
Barnard Castle
Co Durham
DL12 0SN

Location

Registered Address5 Kensington, Cockton Hill Road
Bishop Auckland
Co. Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland

Financials

Year2014
Net Worth-£2,132
Cash£94
Current Liabilities£9,226

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
11 March 2010Application to strike the company off the register (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100
(4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
1 November 2008Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page)
29 February 2008Return made up to 28/02/08; full list of members (3 pages)
15 February 2008Secretary's particulars changed (1 page)
14 January 2008Registered office changed on 14/01/08 from: chipchase nelson, bank chambers 5 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page)
21 December 2007Registered office changed on 21/12/07 from: bank chambers 9 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 February 2007Return made up to 28/02/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 March 2006Return made up to 28/02/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 May 2005Return made up to 28/02/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (1 page)
28 April 2004Return made up to 28/02/04; full list of members (6 pages)
27 April 2004New secretary appointed (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 1 market place middleton in teesdale barnard castle co durham DL12 0QG (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 June 2003Return made up to 28/02/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 May 2001Return made up to 28/02/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 July 2000Return made up to 28/02/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 April 1999Return made up to 28/02/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 July 1998Return made up to 28/02/98; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
25 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1996Return made up to 28/02/96; no change of members (4 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
6 April 1995Return made up to 28/02/95; no change of members (4 pages)