Company NameWalker Pinfold Associates (Leeds) Limited
Company StatusDissolved
Company Number03419845
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)
Previous NameWPA Pinfold Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Hurst
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(1 week after company formation)
Appointment Duration12 years, 3 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Spring Grove Gardens
Wharncliffe Side
Sheffield
S35 0EL
Director NameMr Myles Anthony Pinfold
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(1 week after company formation)
Appointment Duration12 years, 3 months (closed 01 December 2009)
RoleDesigner Dir
Country of ResidenceEngland
Correspondence AddressMeadow View Cemetery Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RH
Secretary NameMr Myles Anthony Pinfold
NationalityBritish
StatusClosed
Appointed21 August 1997(1 week after company formation)
Appointment Duration12 years, 3 months (closed 01 December 2009)
RoleDesigner Dir
Country of ResidenceEngland
Correspondence AddressMeadow View Cemetery Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RH
Secretary NameSusan Gillian Kirsch
NationalityBritish
StatusClosed
Appointed31 August 1997(2 weeks, 3 days after company formation)
Appointment Duration12 years, 3 months (closed 01 December 2009)
RoleCompany Director
Correspondence AddressMeadow View Cemetery Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressEx Libris Nineveh Road
Holbeck
Leeds
West Yorkshire
LS11 9QG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
10 August 2009Application for striking-off (1 page)
3 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 August 2008Return made up to 01/08/08; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 August 2007Return made up to 01/08/07; full list of members (3 pages)
11 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
8 August 2006Return made up to 01/08/06; full list of members (3 pages)
28 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
3 August 2005Return made up to 01/08/05; full list of members (3 pages)
31 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
11 August 2004Return made up to 01/08/04; full list of members (7 pages)
8 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
13 August 2003Return made up to 01/08/03; full list of members (7 pages)
8 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
27 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
7 August 2001Return made up to 01/08/01; full list of members (7 pages)
7 July 2001New secretary appointed (2 pages)
4 July 2001Return made up to 14/08/00; full list of members (6 pages)
19 May 2000Full accounts made up to 30 June 1999 (7 pages)
18 October 1999Return made up to 14/08/99; no change of members (4 pages)
24 September 1998Full accounts made up to 30 June 1998 (8 pages)
11 August 1998Return made up to 14/08/98; full list of members (6 pages)
5 January 1998Company name changed wpa pinfold LIMITED\certificate issued on 06/01/98 (3 pages)
23 December 1997Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
23 December 1997Ad 21/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 12 york place leeds LS1 2DS (1 page)
2 September 1997Director resigned (1 page)
14 August 1997Incorporation (15 pages)