Company NameWalkers Company Secretarial Limited
Company StatusDissolved
Company Number02770073
CategoryPrivate Limited Company
Incorporation Date2 December 1992(31 years, 4 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)
Previous NameW.T. Company Secretarial Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRaymond Priestman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 08 March 2005)
RoleChartered Accountant
Correspondence Address9a Elm Grove
Hartlepool
Cleveland
TS26 8LZ
Secretary NameMr John Robert Lindsay
NationalityBritish
StatusClosed
Appointed28 July 1999(6 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 08 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Stowmarket Close
Hartlepool
Cleveland
TS25 2RB
Director NameRobert Ralph Tindle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(same day as company formation)
RoleChartered Accountant
Correspondence AddressScotswood House
Thornaby Place
Stockton On Tees
TS17 6SB
Secretary NameMr Stephen Alan Barras
NationalityBritish
StatusResigned
Appointed02 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMoray House
258 Marton Road
Middlesbrough
Cleveland
TS4 2HS
Secretary NameMr Michael Goodman
NationalityBritish
StatusResigned
Appointed01 May 1996(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mingary Close
Elemore View, East Rainton
Houghton Le Spring
Tyne & Wear
DH5 9SG
Director NameMalcolm Higham Lancaster
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 August 2004)
RoleChartered Accountant
Correspondence Address193b Elwick Road
Amble Court
Hartlepool
TS26 9NP
Director NameMr David Steve Burns
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Falcon Road
Hartlepool
Cleveland
TS26 0SX

Location

Registered AddressNew Exchange Buildings
Queens Square
Middlesbrough
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
11 October 2004Application for striking-off (1 page)
21 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 December 2003Return made up to 02/12/03; full list of members (7 pages)
30 September 2003Director resigned (1 page)
19 September 2003Director's particulars changed (1 page)
3 December 2002Return made up to 02/12/02; full list of members (8 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
26 April 2002New director appointed (2 pages)
5 February 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
21 December 2001Return made up to 02/12/01; full list of members (7 pages)
15 February 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
19 December 2000Company name changed W.T. company secretarial LIMITED\certificate issued on 20/12/00 (2 pages)
18 December 2000Return made up to 02/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(7 pages)
27 July 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
2 February 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
3 August 1999Registered office changed on 03/08/99 from: new exchange buildings queens square middlesborough TS2 1AA (1 page)
3 August 1999Accounting reference date shortened from 30/04/00 to 30/11/99 (1 page)
3 August 1999New secretary appointed (2 pages)
3 August 1999Secretary resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
25 May 1999Company name changed tindle's LIMITED\certificate issued on 26/05/99 (2 pages)
19 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
1 December 1998Return made up to 02/12/98; no change of members (4 pages)
12 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
17 December 1997Return made up to 02/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/12/97
(4 pages)
10 December 1996Return made up to 02/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/96
(6 pages)
7 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
24 May 1996New secretary appointed (2 pages)
24 May 1996Secretary resigned (1 page)
23 November 1995Return made up to 02/12/95; no change of members (4 pages)
23 November 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
16 August 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1992Incorporation (21 pages)