Company Name01223426 Limited
Company StatusDissolved
Company Number01223426
CategoryPrivate Limited Company
Incorporation Date18 August 1975(48 years, 8 months ago)
Dissolution Date29 April 2014 (10 years ago)
Previous NameWalker Martin & Tait Limited

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Steven Allen Rushworth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1992(16 years, 5 months after company formation)
Appointment Duration22 years, 2 months (closed 29 April 2014)
RoleEngineer
Correspondence AddressMoorside Cottage
Cragg Vale Hebden Bridge
Halifax
West Yorkshire
Director NameDouglas Crawford Tait
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1992(16 years, 5 months after company formation)
Appointment Duration22 years, 2 months (closed 29 April 2014)
RoleEngineer
Correspondence AddressYew Mount
196 Halifax Road
Brighouse
West Yorkshire
HD6 2QE
Secretary NameFrank Minshull
NationalityBritish
StatusClosed
Appointed04 February 1992(16 years, 5 months after company formation)
Appointment Duration22 years, 2 months (closed 29 April 2014)
RoleCompany Director
Correspondence Address106 Washer Lane
Halifax
West Yorkshire
HX2 7DW
Director NameAllan Stowe
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 April 1995)
RoleEngineer
Correspondence Address29 Templars Close
Greetland
Halifax
West Yorkshire
HX4 8QE

Location

Registered AddressC/O Fergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£1,265,595
Net Worth£315,733
Cash£9,259
Current Liabilities£1,350,546

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End28 February

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2013Restoration by order of the court (5 pages)
12 July 2013Restoration by order of the court (5 pages)
3 November 2006Dissolved (1 page)
3 November 2006Dissolved (1 page)
3 August 2006Liquidators' statement of receipts and payments (5 pages)
3 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2006Liquidators statement of receipts and payments (5 pages)
3 August 2006Liquidators' statement of receipts and payments (5 pages)
10 May 2006Liquidators' statement of receipts and payments (5 pages)
10 May 2006Liquidators' statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
6 May 2005Appointment of a voluntary liquidator (1 page)
6 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2005Appointment of a voluntary liquidator (1 page)
6 May 2005Statement of affairs (6 pages)
6 May 2005Statement of affairs (6 pages)
19 April 2005Registered office changed on 19/04/05 from: titan works claremount road boothtown halifax west yorkshire HX3 6NT (1 page)
19 April 2005Registered office changed on 19/04/05 from: titan works claremount road boothtown halifax west yorkshire HX3 6NT (1 page)
22 March 2005Return made up to 04/02/05; full list of members (7 pages)
22 March 2005Return made up to 04/02/05; full list of members (7 pages)
11 May 2004Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
11 May 2004Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
15 April 2004Return made up to 04/02/04; full list of members (7 pages)
15 April 2004Return made up to 04/02/04; full list of members (7 pages)
7 January 2004Accounts for a medium company made up to 31 August 2002 (23 pages)
7 January 2004Accounts for a medium company made up to 31 August 2002 (23 pages)
23 May 2003Return made up to 04/02/03; full list of members (7 pages)
23 May 2003Return made up to 04/02/03; full list of members (7 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
31 July 2002Accounts for a small company made up to 31 August 2001 (9 pages)
31 July 2002Accounts for a small company made up to 31 August 2001 (9 pages)
15 May 2002Return made up to 04/02/02; full list of members (6 pages)
15 May 2002Return made up to 04/02/02; full list of members (6 pages)
28 January 2002Registered office changed on 28/01/02 from: holme works holmes road sowerby bridge HX6 3LE (1 page)
28 January 2002Registered office changed on 28/01/02 from: holme works holmes road sowerby bridge HX6 3LE (1 page)
20 July 2001Particulars of mortgage/charge (4 pages)
20 July 2001Particulars of mortgage/charge (4 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
21 February 2001Return made up to 04/02/01; full list of members (6 pages)
21 February 2001Return made up to 04/02/01; full list of members (6 pages)
25 January 2001Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2001Return made up to 04/02/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 August 1999 (8 pages)
30 May 2000Accounts for a small company made up to 31 August 1999 (8 pages)
9 July 1999Return made up to 04/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1999Return made up to 04/02/99; no change of members (4 pages)
19 May 1999Full group accounts made up to 31 August 1998 (21 pages)
19 May 1999Full group accounts made up to 31 August 1998 (21 pages)
6 July 1998Ad 10/04/98--------- £ si 1@1=1 £ ic 2813/2814 (2 pages)
6 July 1998Ad 10/04/98--------- £ si 1@1=1 £ ic 2813/2814 (2 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (9 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (9 pages)
24 February 1998Return made up to 04/02/98; no change of members (4 pages)
24 February 1998Return made up to 04/02/98; no change of members (4 pages)
20 May 1997Full group accounts made up to 31 August 1996 (21 pages)
20 May 1997Full group accounts made up to 31 August 1996 (21 pages)
9 April 1997Company name changed walker martin & tait LIMITED\certificate issued on 10/04/97 (2 pages)
9 April 1997Company name changed walker martin & tait LIMITED\certificate issued on 10/04/97 (2 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
6 December 1996£ ic 4850/2813 08/08/96 £ sr 2037@1=2037 (1 page)
6 December 1996£ ic 4850/2813 08/08/96 £ sr 2037@1=2037 (1 page)
15 October 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 October 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1996Full group accounts made up to 31 August 1995 (18 pages)
1 July 1996Full group accounts made up to 31 August 1995 (18 pages)
1 April 1996Return made up to 04/02/96; full list of members (6 pages)
1 April 1996Return made up to 04/02/96; full list of members (6 pages)
19 July 1995Full group accounts made up to 31 August 1994 (17 pages)
19 July 1995Full group accounts made up to 31 August 1994 (17 pages)
5 May 1995Director resigned (2 pages)
26 April 1995Return made up to 04/02/95; no change of members (4 pages)
26 April 1995Return made up to 04/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 March 1993Director's particulars changed (6 pages)
4 March 1992Secretary's particulars changed;director's particulars changed (4 pages)
18 August 1975Incorporation (14 pages)
18 August 1975Incorporation (14 pages)