Company NameD & B Walker & Sons Limited
Company StatusDissolved
Company Number05266004
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Brenda Alice Walker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBethany Old Loftus Station
Liverton Road
Loftus
TS13 4QD
Director NameDavid Alan Walker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBethany Old Loftus Station
Liverton Road
Loftus
TS13 4QD
Secretary NameDavid Alan Walker
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBethany Old Loftus Station
Liverton Road
Loftus
TS13 4QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Chaloner Street
Guisborough
Cleveland
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Financials

Year2009
Turnover£195,847
Gross Profit£11,956
Net Worth£6,421
Cash£15,102
Current Liabilities£71,577

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 3
(6 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 3
(6 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011Director's details changed for David Alan Walker on 21 October 2011 (2 pages)
1 November 2011Director's details changed for David Alan Walker on 21 October 2011 (2 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (14 pages)
6 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (14 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
11 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (10 pages)
11 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (10 pages)
20 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
20 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
7 January 2009Return made up to 21/10/08; full list of members (5 pages)
7 January 2009Return made up to 21/10/08; full list of members (5 pages)
20 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
20 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
8 January 2008Return made up to 21/10/07; full list of members (7 pages)
8 January 2008Return made up to 21/10/07; full list of members (7 pages)
20 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
20 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
3 April 2007Return made up to 21/10/06; full list of members (7 pages)
3 April 2007Return made up to 21/10/06; full list of members (7 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
4 November 2005Return made up to 21/10/05; full list of members (7 pages)
4 November 2005Return made up to 21/10/05; full list of members (7 pages)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
21 October 2004Incorporation (16 pages)
21 October 2004Incorporation (16 pages)