Company NameWalkers Fitted Furniture Limited
Company StatusDissolved
Company Number04744416
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameDouglas Walker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleFitted Furniture Manufacturer
Correspondence Address16 Kellsway
Leam Lane Estate
Gateshead
NE10 8NB
Secretary NameMrs Isobel Walker
NationalityBritish
StatusClosed
Appointed04 April 2005(1 year, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 23 July 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Kellsway
Leam Lane Est
Gateshead
Tyne & Wear
NE10 8NB
Director NameMrs Isobel Walker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(3 years, 7 months after company formation)
Appointment Duration12 years, 8 months (closed 23 July 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Kellsway
Leam Lane Est
Gateshead
Tyne & Wear
NE10 8NB
Director NameDarren Walker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleFitted Furnature Manufactuer
Correspondence Address1 Southlands
Eighton Banks
Gateshead
NE9 7BP
Secretary NameDarren Walker
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleFitted Furnature Manufactuer
Correspondence Address1 Southlands
Eighton Banks
Gateshead
NE9 7BP
Director NameDavid Tulip
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 October 2006)
RoleJoiners
Correspondence Address15 Chilton Garth
Peterlee
County Durham
SR8 5TQ
Secretary NameDavid Tulip
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 04 April 2005)
RoleJoiners
Correspondence Address15 Chilton Garth
Peterlee
County Durham
SR8 5TQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 April 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
Appointed25 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 4692955
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit N Felling Business Centre
Green Lane Felling
Gateshead
Tyne + Wear
NE10 0QH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

70 at £1Douglas Walker
70.00%
Ordinary
30 at £1Isobel Walker
30.00%
Ordinary

Financials

Year2014
Net Worth-£7,240
Cash£5,870
Current Liabilities£61,362

Accounts

Latest Accounts1 October 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 October

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
2 November 2018Register(s) moved to registered office address Unit N Felling Business Centre Green Lane Felling Gateshead Tyne + Wear NE10 0QH (1 page)
10 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
2 May 2017Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
2 May 2017Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
21 December 2016Total exemption small company accounts made up to 1 October 2015 (6 pages)
21 December 2016Total exemption small company accounts made up to 1 October 2015 (6 pages)
8 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
8 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
1 October 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
1 October 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 1 October 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 1 October 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 1 October 2013 (6 pages)
24 December 2014Total exemption small company accounts made up to 1 October 2013 (6 pages)
24 December 2014Total exemption small company accounts made up to 1 October 2013 (6 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
11 December 2013Compulsory strike-off action has been discontinued (1 page)
11 December 2013Compulsory strike-off action has been discontinued (1 page)
10 December 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
10 December 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
10 December 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 1 October 2011 (6 pages)
20 December 2012Total exemption small company accounts made up to 1 October 2011 (6 pages)
20 December 2012Total exemption small company accounts made up to 1 October 2011 (6 pages)
31 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
16 November 2011Total exemption small company accounts made up to 1 October 2010 (6 pages)
16 November 2011Total exemption small company accounts made up to 1 October 2010 (6 pages)
16 November 2011Total exemption small company accounts made up to 1 October 2010 (6 pages)
8 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 1 October 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 1 October 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 1 October 2009 (8 pages)
30 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register inspection address has been changed (1 page)
1 October 2009Return made up to 25/04/07; full list of members; amend (5 pages)
1 October 2009Return made up to 25/04/07; full list of members; amend (5 pages)
29 September 2009Return made up to 25/04/08; full list of members; amend (5 pages)
29 September 2009Return made up to 25/04/08; full list of members; amend (5 pages)
15 September 2009Return made up to 25/04/09; full list of members (4 pages)
15 September 2009Return made up to 25/04/09; full list of members (4 pages)
8 July 2009Total exemption small company accounts made up to 1 October 2008 (6 pages)
8 July 2009Total exemption small company accounts made up to 1 October 2008 (6 pages)
8 July 2009Total exemption small company accounts made up to 1 October 2008 (6 pages)
6 August 2008Total exemption full accounts made up to 1 October 2007 (9 pages)
6 August 2008Total exemption full accounts made up to 1 October 2007 (9 pages)
6 August 2008Total exemption full accounts made up to 1 October 2007 (9 pages)
11 June 2008Return made up to 25/04/08; full list of members (3 pages)
11 June 2008Return made up to 25/04/08; full list of members (3 pages)
19 June 2007Return made up to 25/04/07; full list of members (3 pages)
19 June 2007Return made up to 25/04/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 1 October 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 1 October 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 1 October 2006 (7 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
21 August 2006Registered office changed on 21/08/06 from: units 74-76 imex business centre, station lane, birtley, durham DH3 1QT (1 page)
21 August 2006Registered office changed on 21/08/06 from: units 74-76 imex business centre station lane birtley durham DH3 1QT (1 page)
19 May 2006Return made up to 25/04/06; full list of members (3 pages)
19 May 2006Return made up to 25/04/06; full list of members (3 pages)
9 February 2006Total exemption small company accounts made up to 1 October 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 1 October 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 1 October 2005 (7 pages)
31 January 2006Registered office changed on 31/01/06 from: unit 68 imex business centre station lane birtley DH3 1QT (1 page)
31 January 2006Registered office changed on 31/01/06 from: unit 68 imex business centre, station lane, birtley, DH3 1QT (1 page)
11 July 2005Total exemption small company accounts made up to 1 October 2004 (7 pages)
11 July 2005Total exemption small company accounts made up to 1 October 2004 (7 pages)
11 July 2005Total exemption small company accounts made up to 1 October 2004 (7 pages)
16 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
16 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
24 September 2004New secretary appointed;new director appointed (2 pages)
24 September 2004Secretary resigned;director resigned (1 page)
24 September 2004New secretary appointed;new director appointed (2 pages)
24 September 2004Secretary resigned;director resigned (1 page)
4 August 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2004Accounting reference date extended from 30/04/04 to 01/10/04 (1 page)
24 June 2004Accounting reference date extended from 30/04/04 to 01/10/04 (1 page)
11 September 2003Registered office changed on 11/09/03 from: 34 dykes way, windy nook gateshead, tyne & wear, NE10 8QL (1 page)
11 September 2003Registered office changed on 11/09/03 from: 34 dykes way windy nook gateshead tyne & wear NE10 8QL (1 page)
18 June 2003New director appointed (1 page)
18 June 2003New director appointed (1 page)
11 June 2003Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2003Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003New secretary appointed;new director appointed (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003Registered office changed on 08/06/03 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
8 June 2003Director resigned (1 page)
8 June 2003New secretary appointed;new director appointed (1 page)
8 June 2003Registered office changed on 08/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 April 2003Incorporation (16 pages)
25 April 2003Incorporation (16 pages)