Walker
Newcastle Upon Tyne
NE6 3QS
Director Name | Mr Roger David Anderton |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincomblee Road Walker Newcastle Upon Tyne NE6 3QS |
Director Name | Mr Philip John Kite |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincomblee Road Walker Newcastle Upon Tyne NE6 3QS |
Director Name | Mr John Peter Reece |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincomblee Road Walker Newcastle Upon Tyne NE6 3QS |
Secretary Name | Mr Philip John Kite |
---|---|
Status | Closed |
Appointed | 01 December 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 February 2014) |
Role | Company Director |
Correspondence Address | Wincomblee Road Walker Newcastle Upon Tyne NE6 3QS |
Director Name | Peter Barry Bernard |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wincomblee Road Walker Newcastle Upon Tyne NE6 3QS |
Director Name | David Ditchburn |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 30 Harton Rise South Shields Tyne & Wear NE34 6DY |
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 2004) |
Role | Engineer |
Correspondence Address | Flat 1 Ashgill House Clayton Road Jesmond Newcastle Upon Tyne NE2 1TL |
Secretary Name | Peter Barry Bernard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 years after company formation) |
Appointment Duration | 1 month (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washing Well House 3 Front Street Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HF |
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Secretary Name | Mr Steven Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH |
Director Name | Robert Reed |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Andrews Drive Low Fell Tyne & Wear NE9 6JT |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Wincomblee Road Walker Newcastle Upon Tyne NE6 3QS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walker |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | Application to strike the company off the register (3 pages) |
11 October 2013 | Application to strike the company off the register (3 pages) |
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
6 August 2013 | Termination of appointment of Peter Bernard as a director (1 page) |
6 August 2013 | Termination of appointment of Peter Barry Bernard as a director on 2 August 2013 (1 page) |
27 June 2013 | Register inspection address has been changed (1 page) |
27 June 2013 | Register inspection address has been changed (1 page) |
26 June 2013 | Register(s) moved to registered inspection location (1 page) |
26 June 2013 | Register(s) moved to registered inspection location (1 page) |
6 March 2013 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
21 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Appointment of Mr John Peter Reece as a director on 1 December 2012 (2 pages) |
3 January 2013 | Appointment of Mr John Peter Reece as a director (2 pages) |
12 December 2012 | Appointment of Mr Roger David Anderton as a director (3 pages) |
12 December 2012 | Appointment of Mr Roger David Anderton as a director on 1 December 2012 (3 pages) |
6 December 2012 | Appointment of Mr Philip John Kite as a secretary on 1 December 2012 (1 page) |
6 December 2012 | Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page) |
6 December 2012 | Appointment of Mr Philip John Kite as a director (2 pages) |
6 December 2012 | Appointment of Mr Philip John Kite as a director on 1 December 2012 (2 pages) |
6 December 2012 | Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page) |
6 December 2012 | Appointment of Mr Philip John Kite as a secretary (1 page) |
6 December 2012 | Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page) |
5 December 2012 | Termination of appointment of Steven Norman Simpson as a secretary on 1 December 2012 (1 page) |
5 December 2012 | Termination of appointment of Steven Simpson as a secretary (1 page) |
23 November 2012 | Statement by Directors (1 page) |
23 November 2012 | Solvency statement dated 22/11/12 (1 page) |
23 November 2012 | Resolutions
|
23 November 2012 | Statement of capital on 23 November 2012
|
23 November 2012 | Solvency Statement dated 22/11/12 (1 page) |
23 November 2012 | Resolutions
|
23 November 2012 | Statement by directors (1 page) |
23 November 2012 | Statement of capital on 23 November 2012
|
13 November 2012 | Withdraw the company strike off application (2 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 November 2012 | Withdraw the company strike off application (2 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2012 | Statement of capital on 7 September 2012
|
7 September 2012 | Statement of capital on 7 September 2012
|
7 September 2012 | Statement of capital on 7 September 2012
|
29 August 2012 | Resolutions
|
29 August 2012 | Application to strike the company off the register (3 pages) |
29 August 2012 | Statement by Directors (1 page) |
29 August 2012 | Application to strike the company off the register (3 pages) |
29 August 2012 | Solvency statement dated 31/07/12 (1 page) |
29 August 2012 | Resolutions
|
29 August 2012 | Solvency Statement dated 31/07/12 (1 page) |
29 August 2012 | Statement by directors (1 page) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (10 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (10 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
6 October 2010 | Director's details changed for Peter Barry Bernard on 6 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Peter Barry Bernard on 6 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Steven Norman Simpson on 6 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Steven Norman Simpson on 6 September 2010 (1 page) |
6 October 2010 | Director's details changed for Steven Norman Simpson on 6 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Steven Norman Simpson on 6 September 2010 (1 page) |
6 October 2010 | Director's details changed for Steven Norman Simpson on 6 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Director's details changed for Peter Barry Bernard on 6 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Secretary's details changed for Steven Norman Simpson on 6 September 2010 (1 page) |
24 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
8 December 2008 | Return made up to 08/09/08; full list of members (3 pages) |
8 December 2008 | Return made up to 08/09/08; full list of members (3 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 August 2008 | Appointment terminated director robert reed (1 page) |
22 August 2008 | Appointment Terminated Director robert reed (1 page) |
19 August 2008 | Resolutions
|
19 August 2008 | Resolutions
|
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
16 October 2007 | Return made up to 08/09/07; no change of members (7 pages) |
16 October 2007 | Return made up to 08/09/07; no change of members (7 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: kingsway south team valley gateshead tyne & wear NE11 0JL (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: kingsway south team valley gateshead tyne & wear NE11 0JL (1 page) |
15 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
17 October 2006 | Return made up to 08/09/06; full list of members
|
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed;new director appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 January 2006 | Company name changed kingsway precision LIMITED\certificate issued on 10/01/06 (2 pages) |
10 January 2006 | Company name changed kingsway precision LIMITED\certificate issued on 10/01/06 (2 pages) |
16 December 2005 | Resolutions
|
16 December 2005 | Resolutions
|
15 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
17 October 2005 | Return made up to 08/09/05; full list of members (6 pages) |
17 October 2005 | Return made up to 08/09/05; full list of members (6 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: express group kingsway north, team valley trading estate gateshead tyne & wear NE11 0EG (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: express group kingsway north, team valley trading estate gateshead tyne & wear NE11 0EG (1 page) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
19 July 2005 | Ad 29/06/05--------- £ si 250000@1=250000 £ ic 100000/350000 (2 pages) |
19 July 2005 | Particulars of mortgage/charge (8 pages) |
19 July 2005 | Nc inc already adjusted 29/06/05 (2 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
19 July 2005 | Nc inc already adjusted 29/06/05 (2 pages) |
19 July 2005 | Particulars of mortgage/charge (8 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2005 | Ad 29/06/05--------- £ si 250000@1=250000 £ ic 100000/350000 (2 pages) |
19 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2005 | Resolutions
|
13 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Secretary resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
27 October 2004 | Return made up to 08/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 08/09/04; full list of members (7 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
7 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
1 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
1 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
25 October 2002 | Return made up to 08/09/02; full list of members (7 pages) |
25 October 2002 | Return made up to 08/09/02; full list of members (7 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
9 October 2001 | Return made up to 08/09/01; full list of members
|
9 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
10 January 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
10 January 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
2 January 2001 | Ad 01/11/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
2 January 2001 | Ad 01/11/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
2 November 2000 | Particulars of mortgage/charge (7 pages) |
2 November 2000 | Particulars of mortgage/charge (7 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 September 2000 | Director resigned (1 page) |
8 September 2000 | Incorporation (16 pages) |