Walker
Newcastle Upon Tyne
NE6 3NH
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne NE6 3NH |
Secretary Name | Mr Shaun David Ward |
---|---|
Status | Closed |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne NE6 3NH |
Telephone | 0191 2629614 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne NE6 3NH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walker |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2017 | Application to strike the company off the register (3 pages) |
22 February 2017 | Application to strike the company off the register (3 pages) |
26 October 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
26 October 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 December 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
19 December 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
18 April 2013 | Secretary's details changed for Mr Shaun David Ward on 27 February 2013 (1 page) |
18 April 2013 | Director's details changed for Mr Bruce Stewart Shepherd on 27 February 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr William Frederick Shepherd on 27 February 2013 (2 pages) |
18 April 2013 | Secretary's details changed for Mr Shaun David Ward on 27 February 2013 (1 page) |
18 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Director's details changed for Mr Bruce Stewart Shepherd on 27 February 2013 (2 pages) |
18 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Director's details changed for Mr William Frederick Shepherd on 27 February 2013 (2 pages) |
20 March 2013 | Registered office address changed from White Street Walker Newcastle upon Tyne Tyne and Wear NE6 3PJ United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from White Street Walker Newcastle upon Tyne Tyne and Wear NE6 3PJ United Kingdom on 20 March 2013 (1 page) |
2 April 2012 | Incorporation (16 pages) |
2 April 2012 | Incorporation (16 pages) |