Company NameWalker Ellis Developments Limited
Company StatusDissolved
Company Number03915903
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)
Dissolution Date12 July 2010 (13 years, 9 months ago)
Previous NameFencedoff Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Ellis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(2 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months (closed 12 July 2010)
RolePrinter
Correspondence Address37 Clough Farm Meadow
Tolson Street
Ossett
WF5 9QH
Secretary NameMrs Helen May Ellis
NationalityBritish
StatusClosed
Appointed16 February 2000(2 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months (closed 12 July 2010)
RoleNurse
Correspondence Address37 Clough Farm Meadow
Tolson Street
Ossett
WF5 9QH
Director NameAllen Walker
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 12 July 2010)
RoleSelf Employed
Correspondence Address33 Clough Farm Meadows
Tolson Street
Ossett
West Yorkshire
WF5 9PE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£43,402
Cash£98,000
Current Liabilities£54,598

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2010Final Gazette dissolved following liquidation (1 page)
12 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 September 2009Appointment of a voluntary liquidator (1 page)
21 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-08
(1 page)
21 September 2009Appointment of a voluntary liquidator (1 page)
14 September 2009Declaration of solvency (3 pages)
14 September 2009Declaration of solvency (3 pages)
9 September 2009Registered office changed on 09/09/2009 from po box 403 2 denby dale road wakefield west yorkshire WF1 2WT (1 page)
9 September 2009Registered office changed on 09/09/2009 from po box 403 2 denby dale road wakefield west yorkshire WF1 2WT (1 page)
22 April 2009Return made up to 28/01/09; no change of members (4 pages)
22 April 2009Return made up to 28/01/09; no change of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 February 2008Return made up to 28/01/08; no change of members (7 pages)
6 February 2008Return made up to 28/01/08; no change of members (7 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 March 2007Return made up to 28/01/07; full list of members (7 pages)
8 March 2007Return made up to 28/01/07; full list of members (7 pages)
8 February 2006Return made up to 28/01/06; full list of members (7 pages)
8 February 2006Return made up to 28/01/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2005Return made up to 28/01/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
4 February 2004Registered office changed on 04/02/04 from: po box 403 2 denby dale road wakefield WF1 7UN (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/04
(7 pages)
4 February 2004Secretary's particulars changed (1 page)
4 February 2004Return made up to 28/01/04; full list of members (7 pages)
4 February 2004Registered office changed on 04/02/04 from: po box 403 2 denby dale road wakefield WF1 7UN (1 page)
4 February 2004Secretary's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
21 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
21 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
10 February 2003Return made up to 28/01/03; full list of members (7 pages)
10 February 2003Return made up to 28/01/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 November 2002Director's particulars changed (1 page)
6 March 2002Return made up to 28/01/02; full list of members (6 pages)
6 March 2002Return made up to 28/01/02; full list of members (6 pages)
25 January 2001Return made up to 28/01/01; full list of members (6 pages)
25 January 2001Return made up to 28/01/01; full list of members (6 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
23 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 February 2000Registered office changed on 28/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
22 February 2000Company name changed fencedoff LIMITED\certificate issued on 23/02/00 (2 pages)
22 February 2000Company name changed fencedoff LIMITED\certificate issued on 23/02/00 (2 pages)
28 January 2000Incorporation (18 pages)
28 January 2000Incorporation (18 pages)