Company NameWalker & Wolfe Ltd
Company StatusDissolved
Company Number12142833
CategoryPrivate Limited Company
Incorporation Date7 August 2019(4 years, 7 months ago)
Dissolution Date29 August 2023 (7 months ago)
Previous NameBrand Or Die Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Jennifer Fox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Room, Symbol House North Road
Middlesbrough
TS2 1DE
Director NameMr Paul Walker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Room, Symbol House North Road
Middlesbrough
TS2 1DE

Location

Registered AddressCopper Room, Symbol House
North Road
Middlesbrough
TS2 1DE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

29 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
3 April 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
8 June 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 January 2021Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
7 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-06
(3 pages)
27 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
26 March 2020Change of details for Mrs Jennifer Fox as a person with significant control on 25 March 2020 (2 pages)
26 March 2020Cessation of Paul Walker as a person with significant control on 25 March 2020 (1 page)
25 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
5 September 2019Termination of appointment of Paul Walker as a director on 7 August 2019 (1 page)
7 August 2019Incorporation
Statement of capital on 2019-08-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)