Company NameMisses Walker Limited(The)
Company StatusDissolved
Company Number00548953
CategoryPrivate Limited Company
Incorporation Date10 May 1955(69 years ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameVictoria Littlewood
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(35 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Buckstone Crescent
Alwoodley
Leeds
West Yorkshire
LS17 5HU
Secretary NameBrian Henry Louis Mason
NationalityBritish
StatusClosed
Appointed05 January 2001(45 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 30 July 2002)
RoleBuilding Facilities
Country of ResidenceEngland
Correspondence Address2 Hollycroft Court
New Adel Lane
Leeds
LS16 6AZ
Director NameMr John Hugh Littlewood
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 8 months after company formation)
Appointment Duration9 years (resigned 15 January 2000)
RoleCompany Director
Correspondence Address28 Buckstone Crescent
Leeds
West Yorkshire
LS17 5HU
Secretary NameMr John Douglas Littlewood
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 January 1993)
RoleCompany Director
Correspondence Address56 Bondgate
Harewood
Leeds
West Yorkshire
LS17 9LN
Secretary NameMr John Hugh Littlewood
NationalityBritish
StatusResigned
Appointed05 January 1993(37 years, 8 months after company formation)
Appointment Duration7 years (resigned 15 January 2000)
RoleCompany Director
Correspondence Address28 Buckstone Crescent
Leeds
West Yorkshire
LS17 5HU

Location

Registered AddressS Mitchell & Sons St Michaels
Mews, 18 Saint Michaels Road
Leeds
West Yorkshire
LS6 3AW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£4,443
Cash£6,132
Current Liabilities£10,733

Accounts

Latest Accounts7 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End07 February

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
3 January 2002Application for striking-off (1 page)
17 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 January 2001New secretary appointed (2 pages)
10 August 2000Accounting reference date extended from 31/10/99 to 07/02/00 (1 page)
10 August 2000Accounts for a small company made up to 7 February 2000 (5 pages)
14 June 2000Registered office changed on 14/06/00 from: 331 roundhay road leeds LS8 4HT yorkshire (1 page)
24 February 2000Return made up to 04/01/00; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 February 1999Return made up to 04/01/99; full list of members (6 pages)
17 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
15 January 1998Return made up to 04/01/98; no change of members (4 pages)
29 January 1997Return made up to 04/01/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
5 February 1996Return made up to 04/01/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)