Company NameWilliam Walker & Sons (Otley) Limited
Company StatusDissolved
Company Number00082068
CategoryPrivate Limited Company
Incorporation Date17 September 1904(119 years, 7 months ago)
Dissolution Date22 April 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Anthony Lipinski
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(87 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 22 April 2003)
RoleCompany Director
Correspondence AddressAysgarth 14 Lidgett Park Road
Leeds
West Yorkshire
LS8 1JN
Director NameGreig McGill
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(94 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 22 April 2003)
RoleBusiness Development Manager
Correspondence Address333 Chesterfield Road South
Mansfield
Nottinghamshire
NG19 7ES
Director NameAnthony John Moore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(94 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 22 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ladysmith Mews
Strensall
York
YO32 5BB
Secretary NameAnthony John Moore
NationalityBritish
StatusClosed
Appointed20 May 1999(94 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ladysmith Mews
Strensall
York
YO32 5BB
Director NameMr James William Walker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(87 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 March 1999)
RoleCompany Director
Correspondence Address64 College Grove Road
Wakefield
West Yorkshire
WF1 3RN
Secretary NameMr Mark Anthony Lipinski
NationalityBritish
StatusResigned
Appointed13 November 1991(87 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 May 1999)
RoleCompany Director
Correspondence AddressAysgarth 14 Lidgett Park Road
Leeds
West Yorkshire
LS8 1JN

Location

Registered AddressThornes Lane
Wakefield
WF2 7XG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
19 November 2002Return made up to 13/11/02; full list of members (7 pages)
19 November 2002Application for striking-off (1 page)
2 November 2002Full accounts made up to 31 March 2002 (7 pages)
15 November 2001Return made up to 13/11/01; full list of members (7 pages)
31 October 2001Full accounts made up to 31 March 2001 (7 pages)
22 November 2000Return made up to 13/11/00; full list of members (7 pages)
24 October 2000Full accounts made up to 31 March 2000 (7 pages)
8 May 2000Director's particulars changed (1 page)
24 November 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 1999Full accounts made up to 31 March 1999 (7 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
22 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1999Amending mem&arts (5 pages)
12 April 1999New director appointed (3 pages)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
11 December 1998Return made up to 13/11/98; full list of members (7 pages)
21 October 1998Full accounts made up to 31 March 1998 (7 pages)
11 December 1997Return made up to 13/11/97; no change of members (6 pages)
18 November 1997Full accounts made up to 31 March 1997 (6 pages)
13 December 1996Return made up to 13/11/96; no change of members (6 pages)
31 October 1996Full accounts made up to 31 March 1996 (7 pages)
29 November 1995Return made up to 13/11/95; full list of members (10 pages)