Company NameWalkers (Harrogate) Limited
DirectorPatricia Dorothy Walker
Company StatusDissolved
Company Number03602665
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Patricia Dorothy Walker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1998(same day as company formation)
RoleBook Seller
Correspondence AddressWell Hill Cottage 4 Cornwall Road
Harrogate
North Yorkshire
HG1 2PL
Secretary NameCatherine Marie Bevington
NationalityBritish
StatusCurrent
Appointed23 July 1998(same day as company formation)
RoleRetail Manager
Correspondence Address22 Malden Road
Harrogate
North Yorkshire
HG1 4SF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 The Embankment
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£43,485
Cash£4,686
Current Liabilities£117,818

Accounts

Latest Accounts22 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End22 January

Filing History

2 January 2002Dissolved (1 page)
2 October 2001Liquidators statement of receipts and payments (5 pages)
2 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
14 September 2001Liquidators statement of receipts and payments (8 pages)
31 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2000Appointment of a voluntary liquidator (1 page)
31 August 2000Statement of affairs (14 pages)
10 August 2000Registered office changed on 10/08/00 from: 16 oxford street harrogate north yorkshire HG1 1SN (1 page)
31 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 2000Ad 15/05/00--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
31 May 2000£ nc 10000/100000 15/05/00 (1 page)
18 May 2000Accounts for a small company made up to 22 January 2000 (7 pages)
23 August 1999Return made up to 23/07/99; full list of members (6 pages)
21 December 1998Accounting reference date extended from 31/07/99 to 22/01/00 (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
23 July 1998Incorporation (20 pages)