Company NameYorkwalk Limited
Company StatusDissolved
Company Number04795330
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 11 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Directors

Director NameJames David Matthewson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2016(13 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 23 March 2021)
RoleTour Operator And Guide
Country of ResidenceBritain
Correspondence Address234 Clifford House 7-9 Clifford Street
York
North Yorkshire
YO1 9RA
Director NameWarwick Royston Burton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fairway
Clifton
York
North Yorkshire
YO30 5QA
Secretary NameJohn Wilfrid Machin
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address133 Welham Road
Norton
Malton
North Yorkshire
YO17 9DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteyorkwalk.co.uk

Location

Registered AddressViking House
13 Micklegate
York
North Yorkshire
YO1 6RA
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Warwick Royston Burton
100.00%
Ordinary

Financials

Year2014
Net Worth£580
Current Liabilities£5,155

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
29 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
29 April 2019Registered office address changed from Viking House Viking House 13 Micklegate York North Yorkshire YO1 6RA England to Viking House 13 Micklegate York North Yorkshire YO1 6RA on 29 April 2019 (1 page)
29 April 2019Registered office address changed from The Flat 94 Clifton York YO30 6BA England to Viking House Viking House 13 Micklegate York North Yorkshire YO1 6RA on 29 April 2019 (1 page)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
4 July 2017Notification of James David Matthewson as a person with significant control on 21 July 2016 (2 pages)
4 July 2017Registered office address changed from 234 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA to The Flat 94 Clifton York YO30 6BA on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 234 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA to The Flat 94 Clifton York YO30 6BA on 4 July 2017 (1 page)
4 July 2017Notification of James David Matthewson as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
4 July 2017Notification of James David Matthewson as a person with significant control on 21 July 2016 (2 pages)
4 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-12-07
  • GBP 1
(6 pages)
7 December 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-12-07
  • GBP 1
(6 pages)
26 September 2016Registered office address changed from 3 Fairway, Clifton York North Yorkshire YO30 5QA to 234 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA on 26 September 2016 (2 pages)
26 September 2016Termination of appointment of Warwick Royston Burton as a director on 2 December 2015 (2 pages)
26 September 2016Appointment of James David Matthewson as a director on 21 July 2016 (3 pages)
26 September 2016Registered office address changed from 3 Fairway, Clifton York North Yorkshire YO30 5QA to 234 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA on 26 September 2016 (2 pages)
26 September 2016Termination of appointment of Warwick Royston Burton as a director on 2 December 2015 (2 pages)
26 September 2016Appointment of James David Matthewson as a director on 21 July 2016 (3 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Termination of appointment of John Wilfrid Machin as a secretary on 31 October 2014 (1 page)
4 December 2014Termination of appointment of John Wilfrid Machin as a secretary on 31 October 2014 (1 page)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Director's details changed for Warwick Royston Burton on 11 June 2010 (2 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Warwick Royston Burton on 11 June 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Return made up to 11/06/09; full list of members (3 pages)
12 June 2009Return made up to 11/06/09; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Return made up to 11/06/08; full list of members (3 pages)
30 June 2008Return made up to 11/06/08; full list of members (3 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Return made up to 11/06/07; full list of members (2 pages)
18 June 2007Return made up to 11/06/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Return made up to 11/06/06; full list of members (2 pages)
6 July 2006Return made up to 11/06/06; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Return made up to 11/06/05; full list of members (2 pages)
27 July 2005Return made up to 11/06/05; full list of members (2 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
9 November 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
21 June 2004Return made up to 11/06/04; full list of members (6 pages)
21 June 2004Return made up to 11/06/04; full list of members (6 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Incorporation (17 pages)
11 June 2003Director resigned (1 page)
11 June 2003Incorporation (17 pages)