Company NameMatthew Walker & Sons,Limited
DirectorI M Directors Limited
Company StatusActive - Proposal to Strike off
Company Number00053412
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed01 October 1997(95 years, 10 months after company formation)
Appointment Duration26 years, 6 months
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(102 years, 6 months after company formation)
Appointment Duration19 years, 10 months
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(90 years, 8 months after company formation)
Appointment Duration9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameClaire Louise Haigh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(90 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1995)
RoleSecretary
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed01 August 1992(90 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(91 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1997)
RoleManagement Consultant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameLinda Ruth Chambers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(94 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1997)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(94 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(95 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(95 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£210,000

Accounts

Latest Accounts31 March 2006 (18 years ago)
Next Accounts Due31 January 2008 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due15 August 2016 (overdue)

Filing History

8 December 2022Compulsory strike-off action has been suspended (1 page)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
6 January 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2012Compulsory strike-off action has been suspended (1 page)
4 July 2012Compulsory strike-off action has been suspended (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Restoration by order of the court (5 pages)
20 July 2011Restoration by order of the court (5 pages)
15 April 2010Final Gazette dissolved following liquidation (1 page)
15 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2010Final Gazette dissolved following liquidation (1 page)
15 January 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 8 January 2010 (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 8 January 2010 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
15 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2009Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
17 September 2009Appointment of a voluntary liquidator (1 page)
17 September 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
17 September 2009Liquidators' statement of receipts and payments to 7 August 2009 (5 pages)
17 September 2009Appointment of a voluntary liquidator (1 page)
17 September 2009Liquidators statement of receipts and payments to 7 August 2009 (5 pages)
11 February 2009Liquidators statement of receipts and payments to 4 February 2009 (5 pages)
11 February 2009Liquidators statement of receipts and payments to 4 February 2009 (5 pages)
11 February 2009Liquidators' statement of receipts and payments to 4 February 2009 (5 pages)
11 February 2009Liquidators' statement of receipts and payments to 4 February 2009 (5 pages)
16 September 2008Liquidators' statement of receipts and payments to 7 August 2008 (5 pages)
16 September 2008Liquidators' statement of receipts and payments to 7 August 2008 (5 pages)
16 September 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
16 September 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
12 February 2008Statement of affairs (5 pages)
12 February 2008Statement of affairs (5 pages)
5 September 2007Declaration of solvency (3 pages)
5 September 2007Appointment of a voluntary liquidator (1 page)
5 September 2007Appointment of a voluntary liquidator (1 page)
5 September 2007Declaration of solvency (3 pages)
21 August 2007Registered office changed on 21/08/07 from: 98 kirkstall road leeds LS3 1YN (1 page)
21 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 August 2007Registered office changed on 21/08/07 from: 98 kirkstall road leeds LS3 1YN (1 page)
21 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 August 2007Registered office changed on 21/08/07 from: 98 kirkstall road, leeds, LS3 1YN (1 page)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 October 2006Return made up to 01/08/06; full list of members (5 pages)
25 October 2006Return made up to 01/08/06; full list of members (5 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 September 2005Return made up to 01/08/05; full list of members (2 pages)
7 September 2005Return made up to 01/08/05; full list of members (2 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2004Return made up to 01/08/04; full list of members (2 pages)
1 October 2004Return made up to 01/08/04; full list of members (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 September 2003Return made up to 01/08/03; full list of members (5 pages)
17 September 2003Return made up to 01/08/03; full list of members (5 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 September 2002Return made up to 01/08/02; no change of members (5 pages)
10 September 2002Return made up to 01/08/02; no change of members (5 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
26 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton rd bradford west yorkshire BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton rd bradford west yorkshire BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122, fairweather green, thornton rd bradford, west yorkshire BD8 0HZ (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 December 2001Return made up to 01/08/01; no change of members (5 pages)
19 December 2001Return made up to 01/08/01; no change of members (5 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 October 2000Return made up to 01/08/00; full list of members (5 pages)
24 October 2000Return made up to 01/08/00; full list of members (5 pages)
8 February 2000Return made up to 01/08/99; no change of members (7 pages)
8 February 2000Return made up to 01/08/99; no change of members (7 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 October 1998Return made up to 01/08/98; full list of members (7 pages)
22 October 1998Return made up to 01/08/98; full list of members (7 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (4 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (4 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (3 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 October 1997Return made up to 01/08/97; full list of members (10 pages)
2 October 1997Return made up to 01/08/97; full list of members (10 pages)
19 August 1996Return made up to 01/08/96; full list of members (7 pages)
19 August 1996Return made up to 01/08/96; full list of members (7 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
10 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
20 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 September 1995Return made up to 01/08/95; full list of members (12 pages)
4 September 1995Return made up to 01/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (198 pages)
13 December 1901Incorporation (42 pages)
13 December 1901Incorporation (42 pages)