Company NameWalker & Son (Engineering) Limited
Company StatusDissolved
Company Number02892294
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 2 months ago)
Dissolution Date20 July 2004 (19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEveline Ann Walker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1994(same day as company formation)
RoleSecretary
Correspondence Address12 Brown Lane West
Leeds
LS12 6BH
Director NameJohn Nicholas Walker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1994(same day as company formation)
RoleEngineer
Correspondence Address12 Brown Lane West
Leeds
LS12 6BH
Secretary NameEveline Ann Walker
NationalityBritish
StatusClosed
Appointed28 January 1994(same day as company formation)
RoleSecretary
Correspondence Address12 Brown Lane West
Leeds
LS12 6BH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address12 Brown Lane West
Leeds
LS12 6BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£9,123
Current Liabilities£63,180

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Application for striking-off (1 page)
21 February 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 January 2003Return made up to 28/01/03; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/02/02
(6 pages)
29 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
2 February 2001Return made up to 28/01/01; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 February 2000Return made up to 28/01/00; full list of members (6 pages)
31 March 1999Return made up to 28/01/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
31 March 1998Return made up to 28/01/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 February 1997Return made up to 28/01/97; full list of members (6 pages)
19 June 1996Full accounts made up to 31 January 1996 (10 pages)
26 April 1996Return made up to 28/01/96; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 January 1995 (9 pages)
14 March 1995Return made up to 28/01/95; full list of members (6 pages)