Company NameWalker Graphics Limited
Company StatusDissolved
Company Number04486989
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameSuperspan Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Howard Walker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address4 Tolson Walk
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 7EG
Secretary NameMr Maurice Walker
NationalityBritish
StatusClosed
Appointed27 May 2003(10 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 09 September 2014)
RoleRetired
Correspondence Address16 Quarry Hill Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7TA
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameSarah Louise Walker
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address54 Park View Road
Kimberworth
Rotherham
South Yorkshire
S61 2HG
Secretary NameMr Howard Walker
NationalityBritish
StatusResigned
Appointed27 May 2003(10 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 27 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Park View Road
Kimberworth
Rotherham
South Yorkshire
S61 2HG
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Contact

Websitewww.designcrowd.co.uk

Location

Registered Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

4 at £1Howard Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,997
Current Liabilities£21,101

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2012Annual return made up to 16 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 4
(4 pages)
2 August 2012Annual return made up to 16 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 4
(4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
4 August 2011Director's details changed for Mr Howard Walker on 16 July 2011 (2 pages)
4 August 2011Director's details changed for Mr Howard Walker on 16 July 2011 (2 pages)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
25 March 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages)
25 March 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages)
16 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Mr Howard Walker on 16 July 2010 (2 pages)
16 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Mr Howard Walker on 16 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 August 2009Return made up to 16/07/09; full list of members (3 pages)
4 August 2009Return made up to 16/07/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 August 2008Return made up to 16/07/08; full list of members (3 pages)
6 August 2008Return made up to 16/07/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 September 2007Return made up to 16/07/07; no change of members (6 pages)
1 September 2007Return made up to 16/07/07; no change of members (6 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 August 2006Return made up to 16/07/06; full list of members (6 pages)
29 August 2006Return made up to 16/07/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 August 2005Return made up to 16/07/05; full list of members (6 pages)
12 August 2005Return made up to 16/07/05; full list of members (6 pages)
16 June 2005Registered office changed on 16/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
16 June 2005Registered office changed on 16/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
20 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 August 2004Return made up to 16/07/04; full list of members (6 pages)
3 August 2004Return made up to 16/07/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003Return made up to 16/07/03; full list of members (6 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003Return made up to 16/07/03; full list of members (6 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
12 September 2002Ad 16/07/02--------- £ si 2@1=2 £ ic 2/4 (1 page)
12 September 2002Ad 16/07/02--------- £ si 2@1=2 £ ic 2/4 (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
31 July 2002Company name changed superspan LIMITED\certificate issued on 31/07/02 (2 pages)
31 July 2002Company name changed superspan LIMITED\certificate issued on 31/07/02 (2 pages)
16 July 2002Incorporation (12 pages)
16 July 2002Incorporation (12 pages)