Company NameWalton Bates Associates Ltd
Company StatusDissolved
Company Number05763259
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Walton Bates
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 Dryburn Way
Durham
DH1 5SE
Secretary NameAlison Hubbard
NationalityBritish
StatusClosed
Appointed07 April 2007(1 year after company formation)
Appointment Duration4 years, 11 months (closed 13 March 2012)
RoleSecretary
Correspondence Address10 Badgers Walk
Whyteleafe
Surrey
CR3 0AS
Secretary NameMr Roger Heywood
NationalityBritish
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
Director NameDr Thomas Addington
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2011)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address2086 Bridgeton Court
Fayetteville
Arkansas
72701
United States
Director NameJohn Philip Glen
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2
59 St Georges Drive Pimlico
London
SW1V 4DF
Director NameRobert Parsons
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2011)
RoleAuthor
Country of ResidenceWales
Correspondence Address6 Alderbrook
Cyncoed
Cardiff
South Glamorgan
CF23 6QD
Wales
Director NameSir Gary Nicholas Streeter
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2011)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressOld Newnham Farm
Plymouth
Devon
PL7 5BL
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2011)
RoleChairman
Country of ResidenceEngland
Correspondence AddressRainton House
Middle Rainton
Houghton Le Spring
Tyne & Wear
DH4 6PJ

Location

Registered Address42 Old Dryburn Way
Durham
DH1 5SE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Shareholders

1 at 1Michael Bates
100.00%
Ordinary

Financials

Year2014
Net Worth£196
Current Liabilities£2,336

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (3 pages)
16 November 2011Application to strike the company off the register (3 pages)
11 November 2011Termination of appointment of Peter Vardy as a director (1 page)
11 November 2011Termination of appointment of Thomas Addington as a director on 25 March 2011 (1 page)
11 November 2011Termination of appointment of Thomas Addington as a director (1 page)
11 November 2011Termination of appointment of Peter Vardy as a director on 25 March 2011 (1 page)
11 November 2011Termination of appointment of Gary Streeter as a director (1 page)
11 November 2011Termination of appointment of Robert Parsons as a director (1 page)
11 November 2011Termination of appointment of Gary Nicholas Streeter as a director on 25 March 2011 (1 page)
11 November 2011Termination of appointment of John Philip Glen as a director on 25 March 2011 (1 page)
11 November 2011Termination of appointment of Robert Parsons as a director on 25 March 2011 (1 page)
11 November 2011Termination of appointment of John Glen as a director (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1
(7 pages)
12 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1
(7 pages)
9 April 2010Director's details changed for John Philip Glen on 30 March 2010 (2 pages)
9 April 2010Director's details changed for Dr Thomas Addington on 30 March 2010 (2 pages)
9 April 2010Director's details changed for John Philip Glen on 30 March 2010 (2 pages)
9 April 2010Director's details changed for Michael Walton Bates on 30 March 2010 (2 pages)
9 April 2010Director's details changed for Dr Thomas Addington on 30 March 2010 (2 pages)
9 April 2010Director's details changed for Michael Walton Bates on 30 March 2010 (2 pages)
9 April 2010Director's details changed for Gary Nicholas Streeter on 30 March 2010 (2 pages)
9 April 2010Director's details changed for Gary Nicholas Streeter on 30 March 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Return made up to 30/03/09; full list of members (5 pages)
24 April 2009Return made up to 30/03/09; full list of members (5 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
3 July 2008Nc inc already adjusted 12/05/08 (1 page)
3 July 2008Ad 12/05/08\gbp si 5000@1=5000\gbp ic 1/5001\ (2 pages)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2008Nc inc already adjusted 12/05/08 (1 page)
3 July 2008Ad 12/05/08 gbp si 5000@1=5000 gbp ic 1/5001 (2 pages)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2008Return made up to 30/03/08; full list of members (5 pages)
1 July 2008Return made up to 30/03/08; full list of members (5 pages)
1 July 2008Appointment terminated secretary roger heywood (1 page)
1 July 2008Appointment Terminated Secretary roger heywood (1 page)
17 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New secretary appointed (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New secretary appointed (1 page)
10 September 2007New director appointed (1 page)
3 April 2007Return made up to 30/03/07; full list of members (2 pages)
3 April 2007Return made up to 30/03/07; full list of members (2 pages)
30 March 2006Incorporation (9 pages)
30 March 2006Incorporation (9 pages)