Company NameWalker Mitchell Limited
Company StatusDissolved
Company Number03047802
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStella Elizabeth Stiegeler
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn House
Brearley Hall Luddendenfoot
Halifax
West Yorkshire
HX2 6HS
Secretary NameMr Peter King
NationalityBritish
StatusClosed
Appointed01 February 1996(9 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 27 August 2008)
RoleAccounts Office Manager
Correspondence Address72 The Drive
Hipperholme
Halifax
West Yorkshire
HX3 8NJ
Secretary NameLyndon Neil Owen
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBrearley Hall
Luddenden Foot
Halifax
West Yorkshire
HX2 6HS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBrearley Hall
Luddenden Foot
Halifax
West Yorkshire
HX2 6HS
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
15 April 2008Application for striking-off (1 page)
14 August 2007Return made up to 20/04/07; full list of members (3 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 May 2006Return made up to 20/04/06; full list of members (2 pages)
17 November 2005Return made up to 20/04/05; full list of members (2 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 June 2004Return made up to 20/04/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 May 2003Return made up to 20/04/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 May 2002Return made up to 20/04/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 May 2001Return made up to 20/04/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 May 2000Return made up to 20/04/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 May 1999Return made up to 20/04/99; no change of members (4 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 May 1998Return made up to 20/04/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 May 1997Return made up to 20/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 May 1996Return made up to 20/04/96; full list of members (5 pages)
30 April 1996New secretary appointed (2 pages)
22 February 1996Secretary resigned (1 page)
27 April 1995Registered office changed on 27/04/95 from: 372 old street london EC1V 9LT (1 page)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Incorporation (14 pages)