Company NameH.B.Walker & Son Limited
Company StatusDissolved
Company Number00733894
CategoryPrivate Limited Company
Incorporation Date30 August 1962(61 years, 8 months ago)
Dissolution Date8 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Secretary NameHazel Walker
NationalityBritish
StatusClosed
Appointed12 March 1996(33 years, 6 months after company formation)
Appointment Duration20 years, 4 months (closed 08 July 2016)
RoleCompany Director
Correspondence Address1 The Avenue
Spinkhill
Sheffield
Yorkshire
S31 9YA
Director NameMrs Hazel Walker
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(51 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 08 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Avenue
Spinkhill
Sheffield
S21 3YA
Director NameMr Keith Brian Walker
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1962(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Avenue
Spinkhill
Sheffield
South Yorkshire
S31 9YA
Director NameCynthia Rosemary Hamilton Bryant
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 February 1996)
RoleSecretary
Correspondence Address19 Walseker Lane
Woodall With Harthill
Sheffield
South Yorkshire
S31 8YJ
Secretary NameCynthia Rosemary Hamilton Bryant
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 February 1996)
RoleCompany Director
Correspondence Address19 Walseker Lane
Woodall With Harthill
Sheffield
South Yorkshire
S31 8YJ

Location

Registered Address4th Floor Leopold Street Wing
The Fountain Precinct
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£23,807
Cash£3,777
Current Liabilities£2,405

Accounts

Latest Accounts15 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 September

Filing History

8 July 2016Final Gazette dissolved following liquidation (1 page)
8 July 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Return of final meeting in a members' voluntary winding up (19 pages)
8 April 2016Return of final meeting in a members' voluntary winding up (19 pages)
28 May 2015Registered office address changed from 1 the Avenue Spinkhill Sheffield S21 3YA to 4th Floor Leopold Street Wing the Fountain Precinct Sheffield S1 2JA on 28 May 2015 (2 pages)
28 May 2015Registered office address changed from 1 the Avenue Spinkhill Sheffield S21 3YA to 4th Floor Leopold Street Wing the Fountain Precinct Sheffield S1 2JA on 28 May 2015 (2 pages)
27 May 2015Appointment of a voluntary liquidator (1 page)
27 May 2015Declaration of solvency (4 pages)
27 May 2015Appointment of a voluntary liquidator (1 page)
27 May 2015Declaration of solvency (4 pages)
27 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-08
(1 page)
30 October 2014Previous accounting period shortened from 31 March 2015 to 15 September 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 15 September 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 15 September 2014 (3 pages)
30 October 2014Previous accounting period shortened from 31 March 2015 to 15 September 2014 (1 page)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 6
(4 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 6
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 January 2014Appointment of Mrs Hazel Walker as a director (2 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6
(4 pages)
10 January 2014Appointment of Mrs Hazel Walker as a director (2 pages)
10 January 2014Termination of appointment of Keith Walker as a director (1 page)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6
(4 pages)
10 January 2014Termination of appointment of Keith Walker as a director (1 page)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2013Registered office address changed from 22, Station Road, Mosborough, Sheffield S19 5AD on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 22, Station Road, Mosborough, Sheffield S19 5AD on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 22, Station Road, Mosborough, Sheffield S19 5AD on 8 May 2013 (1 page)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Keith Brian Walker on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Keith Brian Walker on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Keith Brian Walker on 6 January 2010 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 31/12/08; full list of members (3 pages)
20 March 2009Return made up to 31/12/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 February 2007Return made up to 31/12/06; full list of members (6 pages)
15 February 2007Return made up to 31/12/06; full list of members (6 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
20 May 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
20 May 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 January 2004Return made up to 31/12/03; full list of members (6 pages)
31 May 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
31 May 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
20 March 2003Return made up to 31/12/02; full list of members (6 pages)
20 March 2003Return made up to 31/12/02; full list of members (6 pages)
4 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
15 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 June 2000Full accounts made up to 31 March 2000 (11 pages)
9 June 2000Full accounts made up to 31 March 2000 (11 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
21 June 1999Full accounts made up to 31 March 1999 (11 pages)
21 June 1999Full accounts made up to 31 March 1999 (11 pages)
8 March 1999Return made up to 31/12/98; no change of members (4 pages)
8 March 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Full accounts made up to 31 March 1998 (12 pages)
7 January 1999Full accounts made up to 31 March 1998 (12 pages)
13 March 1998Full accounts made up to 31 March 1997 (7 pages)
13 March 1998Full accounts made up to 31 March 1997 (7 pages)
5 February 1998Return made up to 31/12/97; no change of members (6 pages)
5 February 1998Return made up to 31/12/97; no change of members (6 pages)
23 January 1998Location of register of members (1 page)
23 January 1998Location of register of members (1 page)
23 January 1998Return made up to 31/12/96; full list of members (8 pages)
23 January 1998Return made up to 31/12/96; full list of members (8 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned;director resigned (1 page)
20 January 1998Secretary resigned;director resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 October 1997Full accounts made up to 31 March 1996 (7 pages)
20 October 1997Full accounts made up to 31 March 1996 (7 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996New secretary appointed (2 pages)
21 August 1996Full accounts made up to 31 March 1995 (7 pages)
21 August 1996Full accounts made up to 31 March 1995 (7 pages)
21 August 1996Return made up to 31/12/95; full list of members (6 pages)
21 August 1996Return made up to 31/12/95; full list of members (6 pages)
13 November 1995Return made up to 31/12/94; no change of members (4 pages)
13 November 1995Return made up to 31/12/94; no change of members (4 pages)
31 October 1995Full accounts made up to 31 March 1994 (7 pages)
31 October 1995Full accounts made up to 31 March 1994 (7 pages)