Company NameWalker Phenix Management Limited
Company StatusDissolved
Company Number03236349
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Alan Sydney Walker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1996(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address3 Victoria Square
Whitby
North Yorkshire
YO21 1EA
Director NameHilary Jane Walker
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nurseries
Egton
Whitby
North Yorkshire
YO21 1TT
Secretary NameHilary Jane Walker
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nurseries
Egton
Whitby
North Yorkshire
YO21 1TT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3 Victoria Square
Whitby
North Yorkshire
YO21 1EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Shareholders

1 at £50Alan Sydney Walker
50.00%
Ordinary
1 at £50Hilary Jane Walker
50.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014Application to strike the company off the register (3 pages)
19 December 2014Application to strike the company off the register (3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 September 2013Termination of appointment of Hilary Jane Walker as a director on 26 September 2013 (1 page)
26 September 2013Director's details changed for Mr Alan Sydney Walker on 26 September 2013 (2 pages)
26 September 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
26 September 2013Termination of appointment of Hilary Jane Walker as a director on 26 September 2013 (1 page)
26 September 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
26 September 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
26 September 2013Termination of appointment of Hilary Jane Walker as a secretary on 26 September 2013 (1 page)
26 September 2013Director's details changed for Mr Alan Sydney Walker on 26 September 2013 (2 pages)
26 September 2013Termination of appointment of Hilary Jane Walker as a secretary on 26 September 2013 (1 page)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 October 2010Director's details changed for Alan Sydney Walker on 1 February 2010 (2 pages)
1 October 2010Director's details changed for Alan Sydney Walker on 1 February 2010 (2 pages)
1 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Hilary Jane Walker on 1 February 2010 (2 pages)
1 October 2010Director's details changed for Hilary Jane Walker on 1 February 2010 (2 pages)
1 October 2010Director's details changed for Alan Sydney Walker on 1 February 2010 (2 pages)
1 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Hilary Jane Walker on 1 February 2010 (2 pages)
1 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 January 2010Registered office address changed from The Nurseries Egton Whitby North Yorkshire YO21 1TT on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from The Nurseries Egton Whitby North Yorkshire YO21 1TT on 20 January 2010 (2 pages)
10 September 2009Return made up to 09/08/09; full list of members (4 pages)
10 September 2009Return made up to 09/08/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 September 2008Return made up to 09/08/08; full list of members (4 pages)
1 September 2008Return made up to 09/08/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 August 2007Return made up to 09/08/07; full list of members (3 pages)
20 August 2007Return made up to 09/08/07; full list of members (3 pages)
3 October 2006Return made up to 09/08/06; full list of members (3 pages)
3 October 2006Return made up to 09/08/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 November 2005Return made up to 09/08/05; full list of members (3 pages)
21 November 2005Return made up to 09/08/05; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 September 2004Return made up to 09/08/04; full list of members (7 pages)
27 September 2004Return made up to 09/08/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 September 2003Return made up to 09/08/03; full list of members (7 pages)
17 September 2003Return made up to 09/08/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 September 2002Return made up to 09/08/02; full list of members (7 pages)
30 September 2002Return made up to 09/08/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 August 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
21 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000 (8 pages)
30 June 2000 (8 pages)
16 September 1999Return made up to 09/08/99; full list of members (6 pages)
16 September 1999Return made up to 09/08/99; full list of members (6 pages)
2 June 1999 (6 pages)
2 June 1999 (6 pages)
18 September 1998Return made up to 09/08/98; full list of members (6 pages)
18 September 1998Return made up to 09/08/98; full list of members (6 pages)
12 May 1998 (5 pages)
12 May 1998 (5 pages)
9 October 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1997Registered office changed on 10/06/97 from: the whitehouse easington saltburn by the sea north yorkshire TS13 4NW (1 page)
10 June 1997Registered office changed on 10/06/97 from: the whitehouse easington saltburn by the sea north yorkshire TS13 4NW (1 page)
23 August 1996Secretary resigned (2 pages)
23 August 1996New secretary appointed;new director appointed (2 pages)
23 August 1996Registered office changed on 23/08/96 from: 12 york place leeds LS1 2DS (1 page)
23 August 1996Registered office changed on 23/08/96 from: 12 york place leeds LS1 2DS (1 page)
23 August 1996Secretary resigned (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996New secretary appointed;new director appointed (2 pages)
23 August 1996Director resigned (1 page)
22 August 1996New director appointed (1 page)
22 August 1996New director appointed (1 page)
9 August 1996Incorporation (10 pages)
9 August 1996Incorporation (10 pages)