Company NameWalker & Anderson (King's Lynn) Limited
DirectorSteven Derrick Pimlott
Company StatusDissolved
Company Number00667713
CategoryPrivate Limited Company
Incorporation Date15 August 1960(63 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameSteven Derrick Pimlott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1998(38 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressMeadow Rise Nursery Lane
North Wootton
Kings Lynn
Norfolk
PE30 3QB
Secretary NameIan Mark Johnson
NationalityBritish
StatusCurrent
Appointed10 September 1998(38 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address8 West Drove North
Walpole St Peter
Wisbech
Cambridgeshire
PE14 7HU
Director NameMr Elsie Elizabeth Borley
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(30 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 1994)
RoleCompany Director
Correspondence Address65 Holcombe Avenue
Kings Lynn
Norfolk
PE30 5NY
Director NameMr Peter Hubert Charles Borley
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(30 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 1994)
RoleCompany Director
Correspondence Address65 Holcombe Avenue
Kings Lynn
Norfolk
PE30 5NY
Secretary NameMr Peter Hubert Charles Borley
NationalityBritish
StatusResigned
Appointed30 May 1991(30 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 1994)
RoleCompany Director
Correspondence Address65 Holcombe Avenue
Kings Lynn
Norfolk
PE30 5NY
Director NameIain Francis Stewart Fraulo
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(33 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 1998)
RoleManager
Correspondence Address29 High Street
Lavenham
Sudbury
Suffolk
CO10 9PT
Director NameRobert Charles Macintosh Fraulo
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(33 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address1 London Road
Kings Lynn
Norfolk
PE30 5PY
Secretary NameIain Francis Stewart Fraulo
NationalityBritish
StatusResigned
Appointed14 April 1994(33 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 1998)
RoleManager
Correspondence Address29 High Street
Lavenham
Sudbury
Suffolk
CO10 9PT
Director NameRichard Alan Cummins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(33 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address22 Shelford Drive
Kings Lynn
Norfolk
PE30 3AS
Director NameMr Mark Andrew Bullen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(36 years, 3 months after company formation)
Appointment Duration8 months (resigned 28 July 1997)
RoleCompany Director
Correspondence AddressField House Castle Acre Road
Great Massingham
Kings Lynn
Norfolk
PE32 2HD
Director NameRobert Salvatore Fraulo
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address22 Pilot Street
Kings Lynn
Norfolk
PE30 1QL

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£284,868
Cash£6,154
Current Liabilities£1,175,640

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 March 2002Dissolved (1 page)
31 December 2001Liquidators statement of receipts and payments (5 pages)
24 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
3 May 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
2 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Notice of Constitution of Liquidation Committee (2 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
11 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 1999Appointment of a voluntary liquidator (1 page)
16 March 1999Registered office changed on 16/03/99 from: chancery house 2-6 effingham street all saints square rotherham south yorkshire S65 1YS (1 page)
21 October 1998Statement of affairs (29 pages)
1 October 1998Registered office changed on 01/10/98 from: 22-24 windsor road kings lynn norfolk PE30 5PL (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998New secretary appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: southgates kings lynn norfolk PE30 5JQ (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
2 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 July 1998Return made up to 22/05/98; no change of members (5 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
11 August 1997Director resigned (1 page)
10 June 1997Return made up to 22/05/97; full list of members (8 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
11 December 1996Registered office changed on 11/12/96 from: windsor road, king's lynn, norfolk PE30 5PL (1 page)
27 November 1996Particulars of mortgage/charge (3 pages)
19 September 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
9 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
16 June 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
8 June 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)