Company NamePaul Walker Furniture Limited
Company StatusDissolved
Company Number04682607
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePaul Edward Walker
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleFurniture Manufacturer
Correspondence Address66 St Marys Avenue
Whitley Bay
North Tyneside
NE26 1TA
Secretary NameLynn Ryan
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleSecretary
Correspondence Address66 St Marys Avenue
Whitley Bay
North Tyneside
NE26 1TA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address66 St Marys Avenue
Whitley Bay
North Tyneside
NE26 1TA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardSt Mary's
Built Up AreaTyneside

Financials

Year2014
Net Worth-£27,485
Cash£125
Current Liabilities£32,481

Accounts

Latest Accounts24 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 January

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
8 August 2005Total exemption small company accounts made up to 24 January 2005 (6 pages)
8 August 2005Accounting reference date shortened from 31/03/05 to 24/01/05 (1 page)
12 July 2005Application for striking-off (1 page)
2 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 October 2004Registered office changed on 28/10/04 from: UNIT10A airport industrial estate kingston park newcastle upon tyne NE3 2EF (1 page)
22 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2004Registered office changed on 06/02/04 from: 11 earsdon road monkseaton whitley bay north tyneside NE25 9SX (1 page)
9 April 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (2 pages)
28 February 2003Incorporation (16 pages)