Company NameWalkers Sales Agencies Limited
Company StatusDissolved
Company Number02692688
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 1 month ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr John Michael Walker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(same day as company formation)
RoleSales Executive
Correspondence AddressAsh Tree Cottage
20 Mallorie Court
Ripon
North Yorkshire
HG4 2QG
Secretary NameMrs Christine Anne Walker
NationalityBritish
StatusClosed
Appointed02 March 1992(same day as company formation)
RoleSecretary
Correspondence AddressAsh Tree Cottage
20 Mallorie Court
Ripon
North Yorkshire
HG4 2QG
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£322,054
Cash£311,601
Current Liabilities£39,798

Accounts

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

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
25 April 2003Application for striking-off (1 page)
5 March 2003Return made up to 21/02/03; full list of members (6 pages)
28 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Return made up to 02/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 July 2001Registered office changed on 19/07/01 from: ash tree cottage 20 mallorie court ripon HG4 2QG (1 page)
8 March 2001Return made up to 02/03/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 February 1999Return made up to 02/03/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 January 1999Particulars of mortgage/charge (4 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 February 1998Return made up to 02/03/98; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 March 1997Return made up to 02/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)