Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3AL
Director Name | Peter Donald Kay |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2007(5 months, 1 week after company formation) |
Appointment Duration | 6 years (closed 26 November 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage West Thirston Morpeth Northumberland NE65 9EG |
Director Name | Mrs Gladys Lilley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2008(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 November 2013) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 144 Ennerdale Road Newcastle Upon Tyne Tyne And Wear NE6 4LJ |
Director Name | Ms Judith Anne Moore |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2010(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Arch 6 Stepney Bank Ouseburn Valley Newcastle Upon Tyne NE1 2NP |
Director Name | Mr David Patterson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 November 2013) |
Role | Jobseeker |
Country of Residence | England |
Correspondence Address | Arch 6 Stepney Bank Ouseburn Valley Newcastle Upon Tyne NE1 2NP |
Director Name | Susan Margaret Bolam |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Sheltered Housing Officer |
Correspondence Address | Margaret Collins House 38 Canterbury Street Byker Newcastle Upon Tyne Tyne &Wear NE6 2JD |
Director Name | The Reverend Doctor Peter John Alan Robinson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | St Martins Vicarage 152 Roman Avenue Newcastle Upon Tyne NE6 2RJ |
Director Name | Rosemary Milne |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Physical Activity Coordinator |
Correspondence Address | 6 Kentmere Avenue Walkerdene Newcastle Upon Tyne Tyne & Wear NE6 4HD |
Secretary Name | Mark Adrian Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | East End Community Dev Alliance Walker Library 554 Welbeck Road Newcastle Upon Tyne Tyne & Wear NE6 2PA |
Director Name | Mr Anthony Edward Woods-Waters |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 March 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 25 Cliftonville Gardens Whitley Bay Tyne & Wear NE26 1QJ |
Secretary Name | Miss Angela Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(10 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 December 2008) |
Role | Operations Manager |
Correspondence Address | 46 Whinneyfield Road Newcastle Upon Tyne Tyne And Wear NE6 4HX |
Director Name | Rev John Ernest Sadler |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 December 2011) |
Role | Church Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Crompton Road Newcastle Upon Tyne Tyne And Wear NE6 5QL |
Secretary Name | Ms Helen Grayshan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2010) |
Role | Manager |
Correspondence Address | 10a Wilfred Street Byker Newcastle Upon Tyne Tyne And Wear NE6 1JQ |
Director Name | Mr Gaby Kitoko |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Arch 6 Stepney Bank Ouseburn Valley Newcastle Upon Tyne NE1 2NP |
Director Name | Mr Martin Sabais |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 2010) |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | 10a Wilfred Street Byker Newcastle Upon Tyne Tyne And Wear NE6 1JQ |
Director Name | Mrs Carol Ann Wilson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2012) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Arch 6 Stepney Bank Ouseburn Valley Newcastle Upon Tyne NE1 2NP |
Director Name | Miss Alexandra Homer |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(3 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 10 August 2011) |
Role | Value Add Specialist |
Country of Residence | England |
Correspondence Address | Arch 6 Stepney Bank Ouseburn Valley Newcastle Upon Tyne NE1 2NP |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Arch 6 Stepney Bank Ouseburn Valley Newcastle Upon Tyne NE1 2NP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2013 | Application to strike the company off the register (3 pages) |
1 August 2013 | Application to strike the company off the register (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Annual return made up to 30 May 2012 no member list (5 pages) |
11 July 2012 | Annual return made up to 30 May 2012 no member list (5 pages) |
10 July 2012 | Termination of appointment of Alexandra Homer as a director (1 page) |
10 July 2012 | Termination of appointment of Carol Ann Wilson as a director on 9 February 2012 (1 page) |
10 July 2012 | Termination of appointment of Alexandra Homer as a director on 10 August 2011 (1 page) |
10 July 2012 | Termination of appointment of Carol Wilson as a director (1 page) |
21 December 2011 | Termination of appointment of Gaby Kitoko as a director (1 page) |
21 December 2011 | Termination of appointment of Gaby Kitoko as a director on 21 December 2011 (1 page) |
20 December 2011 | Appointment of Mr David Patterson as a director (2 pages) |
20 December 2011 | Termination of appointment of John Sadler as a director (1 page) |
20 December 2011 | Termination of appointment of John Ernest Sadler as a director on 20 December 2011 (1 page) |
20 December 2011 | Appointment of Mr David Patterson as a director on 1 December 2011 (2 pages) |
9 November 2011 | Registered office address changed from 10a Wilfred Street Byker Newcastle upon Tyne Tyne and Wear NE6 1JQ England on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Arch 6 Stepney Bank Ouseburn Valley Newcastle upon Tyne Tyne and Wear NE1 2NP United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 10a Wilfred Street Byker Newcastle upon Tyne Tyne and Wear NE6 1JQ England on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Arch 6 Stepney Bank Ouseburn Valley Newcastle upon Tyne Tyne and Wear NE1 2NP United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 10a Wilfred Street Byker Newcastle upon Tyne Tyne and Wear NE6 1JQ England on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Arch 6 Stepney Bank Ouseburn Valley Newcastle upon Tyne Tyne and Wear NE1 2NP United Kingdom on 9 November 2011 (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 June 2011 | Annual return made up to 30 May 2011 no member list (8 pages) |
17 June 2011 | Appointment of Miss Alexandra Homer as a director (2 pages) |
17 June 2011 | Annual return made up to 30 May 2011 no member list (8 pages) |
17 June 2011 | Appointment of Miss Alexandra Homer as a director (2 pages) |
16 June 2011 | Termination of appointment of Martin Sabais as a director (1 page) |
16 June 2011 | Termination of appointment of Martin Sabais as a director (1 page) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 January 2011 | Termination of appointment of Helen Grayshan as a secretary (1 page) |
21 January 2011 | Termination of appointment of Helen Grayshan as a secretary (1 page) |
7 June 2010 | Secretary's details changed for Ms Helen Grayshan on 1 January 2010 (1 page) |
7 June 2010 | Director's details changed for Mrs Gladys Lilley on 30 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Ms Helen Grayshan on 1 January 2010 (1 page) |
7 June 2010 | Director's details changed for Peter Donald Kay on 30 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Christopher Arthur Brown on 30 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Ms Helen Grayshan on 1 January 2010 (1 page) |
7 June 2010 | Annual return made up to 30 May 2010 no member list (5 pages) |
7 June 2010 | Director's details changed for Peter Donald Kay on 30 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Christopher Arthur Brown on 30 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 30 May 2010 no member list (5 pages) |
7 June 2010 | Director's details changed for Mrs Gladys Lilley on 30 May 2010 (2 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
18 May 2010 | Memorandum and Articles of Association (6 pages) |
18 May 2010 | Memorandum and Articles of Association (6 pages) |
15 April 2010 | Appointment of Mrs Judith Anne Moore as a director (2 pages) |
15 April 2010 | Termination of appointment of Anthony Woods-Waters as a director (1 page) |
15 April 2010 | Appointment of Mrs Carol Wilson as a director (2 pages) |
15 April 2010 | Termination of appointment of Anthony Woods-Waters as a director (1 page) |
15 April 2010 | Appointment of Mrs Judith Anne Moore as a director (2 pages) |
15 April 2010 | Termination of appointment of Susan Bolam as a director (1 page) |
15 April 2010 | Termination of appointment of Susan Bolam as a director (1 page) |
15 April 2010 | Appointment of Mrs Carol Wilson as a director (2 pages) |
22 March 2010 | Memorandum and Articles of Association (9 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Memorandum and Articles of Association (9 pages) |
22 March 2010 | Resolutions
|
5 February 2010 | Appointment of Mr Martin Sabais as a director (2 pages) |
5 February 2010 | Appointment of Mr Gaby Kitoko as a director (2 pages) |
5 February 2010 | Appointment of Mr Gaby Kitoko as a director (2 pages) |
5 February 2010 | Appointment of Mr Martin Sabais as a director (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 December 2009 | Registered office address changed from Walker Library 554 Welbeck Road Newcastle upon Tyne NE6 2PA on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from Walker Library 554 Welbeck Road Newcastle upon Tyne NE6 2PA on 17 December 2009 (1 page) |
19 June 2009 | Annual return made up to 30/05/09 (4 pages) |
19 June 2009 | Annual return made up to 30/05/09 (4 pages) |
18 December 2008 | Secretary appointed ms helen grayshan (1 page) |
18 December 2008 | Secretary appointed ms helen grayshan (1 page) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (16 pages) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (16 pages) |
15 December 2008 | Appointment Terminated Secretary angela gray (1 page) |
15 December 2008 | Appointment terminated secretary angela gray (1 page) |
24 November 2008 | Director appointed mrs gladys lilley (1 page) |
24 November 2008 | Director appointed mrs gladys lilley (1 page) |
1 October 2008 | Director's change of particulars / john sadler / 19/08/2008 (1 page) |
1 October 2008 | Director's Change of Particulars / john sadler / 19/08/2008 / HouseName/Number was: , now: 26; Street was: 1 albemarle avenue, now: crompton road; Post Code was: NE2 3NQ, now: NE6 5QL (1 page) |
9 June 2008 | Annual return made up to 30/05/08
|
9 June 2008 | Annual return made up to 30/05/08
|
19 May 2008 | Appointment terminated director rosemary milne (1 page) |
19 May 2008 | Appointment Terminated Director rosemary milne (1 page) |
23 April 2008 | Director appointed reverend john ernest sadler (1 page) |
23 April 2008 | Director appointed reverend john ernest sadler (1 page) |
22 April 2008 | Appointment Terminated Secretary jl nominees two LIMITED (1 page) |
22 April 2008 | Secretary appointed miss angela gray (1 page) |
22 April 2008 | Appointment terminated secretary mark pierce (1 page) |
22 April 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
22 April 2008 | Secretary appointed miss angela gray (1 page) |
22 April 2008 | Appointment Terminated Secretary mark pierce (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
18 December 2007 | New director appointed (3 pages) |
18 December 2007 | New director appointed (3 pages) |
18 December 2007 | New director appointed (3 pages) |
18 December 2007 | New director appointed (3 pages) |
9 October 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
9 October 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
30 May 2007 | Incorporation (21 pages) |