Company NameWalker Brench Formwork Limited
DirectorKeith Edward Brench
Company StatusDissolved
Company Number02742038
CategoryPrivate Limited Company
Incorporation Date21 August 1992(31 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameAmanda Jane Walker
NationalityEnglish
StatusCurrent
Appointed21 August 1992(same day as company formation)
RoleComputer Manager
Correspondence Address1 Beaulieu Close
Datchet
Slough
Berkshire
SL3 9DD
Director NameKeith Edward Brench
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(1 year, 5 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address70 Montagu Road
Datchet
Slough
Berkshire
SL3 9DY
Director NameKeith Edward Brench
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(same day as company formation)
RoleQuntity Surveyor
Correspondence Address70 Montagu Road
Datchet
Slough
Berkshire
SL3 9DY
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDorothy Margaret Rose Brench
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(8 months, 1 week after company formation)
Appointment Duration9 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address70 The Frithe
Wexhall Court Estate
Slough
Berkshire
SL2 5SU

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£42,761
Cash£16,771
Current Liabilities£397,406

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 May 2005Dissolved (1 page)
18 February 2005Return of final meeting of creditors (1 page)
28 June 2004Appointment of a liquidator (1 page)
11 June 2004Administrator's abstract of receipts and payments (2 pages)
11 June 2004Administrator's abstract of receipts and payments (2 pages)
16 October 2002Administrator's abstract of receipts and payments (3 pages)
21 August 2002Order of court to wind up (3 pages)
21 August 2002Notice of discharge of Administration Order (4 pages)
7 March 2002Administrator's abstract of receipts and payments (3 pages)
29 August 2001Administrator's abstract of receipts and payments (3 pages)
14 February 2001Administrator's abstract of receipts and payments (3 pages)
1 September 2000Administrator's abstract of receipts and payments (3 pages)
13 June 2000Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
21 March 2000Administrator's abstract of receipts and payments (2 pages)
11 November 1999Notice of result of meeting of creditors (3 pages)
26 August 1999Registered office changed on 26/08/99 from: 9 crossways london road, sunninghill ascot berkshire SL5 0PL (1 page)
16 August 1999Notice of Administration Order (1 page)
16 August 1999Administration Order (4 pages)
20 June 1999Registered office changed on 20/06/99 from: 1 beaulieu close datchet berks. SL3 9DD (1 page)
28 August 1998Return made up to 21/08/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
17 October 1997Return made up to 21/08/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 August 1996 (8 pages)
1 November 1996Return made up to 21/08/96; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 31 August 1995 (8 pages)
4 October 1995Return made up to 21/08/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)