Company NameColin S. Walker Limited
Company StatusDissolved
Company Number02102007
CategoryPrivate Limited Company
Incorporation Date20 February 1987(37 years, 2 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel John Mills
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1997(10 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 29 April 2003)
RoleCompany Director
Correspondence Address52 Greystoke Park
Great North Road
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameMr Martin Geoffrey Stokoe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1997(10 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exelby Close
Whitebridge Park
Gosforth
Tyne & Wear
NE3 5LG
Secretary NameMr Martin Geoffrey Stokoe
NationalityBritish
StatusClosed
Appointed22 March 1997(10 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exelby Close
Whitebridge Park
Gosforth
Tyne & Wear
NE3 5LG
Director NameMr Colin Stewart Walker
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 March 1997)
RoleNews Agency
Country of ResidenceUnited Kingdom
Correspondence Address82 Beach Road
Tynemouth
North Shields
Tyne & Wear
NE30 2QW
Director NameMrs Patricia Walker
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 March 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address82 Beach Road
Tynemouth
North Shields
Tyne & Wear
NE30 2QW
Secretary NameMrs Patricia Walker
NationalityBritish
StatusResigned
Appointed19 July 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Beach Road
Tynemouth
North Shields
Tyne & Wear
NE30 2QW

Location

Registered AddressMills House
7/11 Earsdon Road
Whitley Bay
Tyne & Wear
NE25 9SX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton South
Built Up AreaTyneside

Financials

Year2014
Net Worth£19,801

Accounts

Latest Accounts29 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Application for striking-off (1 page)
25 July 2002Accounts for a dormant company made up to 29 December 2001 (1 page)
25 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2001Accounts for a dormant company made up to 30 December 2000 (1 page)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 June 2001Return made up to 20/06/01; full list of members (6 pages)
2 August 2000Accounts for a dormant company made up to 25 December 1999 (1 page)
2 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2000Return made up to 24/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1999Registered office changed on 08/12/99 from: mills house 17 seatonville road whitley bay tyne & wear NE25 9DA (1 page)
22 September 1999Accounts for a dormant company made up to 26 December 1998 (1 page)
22 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1999Return made up to 25/06/99; no change of members (4 pages)
23 September 1998Full accounts made up to 27 December 1997 (11 pages)
30 June 1998Return made up to 25/06/98; no change of members (4 pages)
21 April 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
18 August 1997Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 18/08/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Registered office changed on 09/07/97 from: 7-8 coast road wallsend tyne and wear NE28 9HP (1 page)
14 January 1997Accounting reference date extended from 31/01/97 to 28/02/97 (1 page)
30 September 1996Return made up to 19/07/96; full list of members (6 pages)
23 April 1996Accounts for a small company made up to 31 January 1996 (7 pages)
18 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)