Company NameWalker Lighting Limited
DirectorsCarolyn Helen Harris and John David Harris
Company StatusDissolved
Company Number02900354
CategoryPrivate Limited Company
Incorporation Date21 February 1994(30 years, 2 months ago)
Previous NameD M Walker (Lighting) Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameCarolyn Helen Harris
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2000(6 years, 8 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Wat Ing Farm London Road
Norland
Halifax
West Yorkshire
HX6 3QY
Director NameJohn David Harris
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2000(6 years, 8 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressUpper Wat Ing Farm London Road
Norland
Halifax
West Yorkshire
HX6 3QY
Secretary NameCarolyn Helen Harris
NationalityBritish
StatusCurrent
Appointed30 October 2000(6 years, 8 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Wat Ing Farm London Road
Norland
Halifax
West Yorkshire
HX6 3QY
Director NameDavid Malcolm Walker
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 October 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTowerhurst The Avenue
Collingham
Wetherby
LS22 5BU
Director NameHelen Mary Walker
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 October 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTowerhurst The Avenue
Collingham
Wetherby
West Yorkshire
LS22 5BU
Secretary NameHelen Mary Walker
NationalityBritish
StatusResigned
Appointed30 March 1994(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 October 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTowerhurst The Avenue
Collingham
Wetherby
West Yorkshire
LS22 5BU
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered AddressPO Box 61
Cloth Hall Court 14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£606,962
Cash£45,694
Current Liabilities£834,704

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 December 2006Dissolved (1 page)
13 September 2006Notice of move from Administration to Dissolution (13 pages)
22 March 2006Administrator's progress report (7 pages)
4 November 2005Statement of administrator's proposal (25 pages)
9 September 2005Registered office changed on 09/09/05 from: audby lane wetherby west yorkshire LS22 7FD (1 page)
6 September 2005Appointment of an administrator (1 page)
7 July 2005Return made up to 21/02/05; full list of members (7 pages)
10 March 2004Return made up to 21/02/04; full list of members (7 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 February 2003Return made up to 21/02/03; full list of members (7 pages)
8 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 July 2002Secretary's particulars changed;director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
13 March 2002Return made up to 21/02/02; full list of members (6 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 April 2001Particulars of mortgage/charge (4 pages)
15 March 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
  • 363(288) ‐ Secretary resigned
(7 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Memorandum and Articles of Association (9 pages)
3 November 2000Director resigned (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
3 November 2000Declaration of assistance for shares acquisition (11 pages)
3 November 2000Conve 30/10/00 (1 page)
3 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
3 November 2000Auditor's resignation (2 pages)
3 November 2000New secretary appointed;new director appointed (2 pages)
3 November 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 November 2000Particulars of mortgage/charge (9 pages)
1 November 2000Particulars of mortgage/charge (5 pages)
14 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 April 2000Return made up to 21/02/00; full list of members (6 pages)
1 March 1999Return made up to 21/02/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 April 1997Return made up to 21/02/97; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
9 July 1996Return made up to 21/02/96; no change of members (4 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 June 1995Return made up to 21/02/95; full list of members (8 pages)
19 May 1995Director resigned (2 pages)
19 May 1995New secretary appointed;new director appointed (2 pages)
19 May 1995Secretary resigned (2 pages)
19 May 1995New director appointed (2 pages)