Company NameRichard J Walker Ltd.
Company StatusDissolved
Company Number04838847
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameT.Walker & Son Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard James Walker
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 20 March 2018)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address5 Hawkhill Avenue
Guiseley
Leeds
West Yorkshire
LS20 8AS
Director NameTrevor Walker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Willows
York Road Shiptonthorpe
York
East Yorkshire
YO43 3PF
Secretary NameHazel Walker
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows
York Road Shiptonthorpe
York
East Yorkshire
YO43 3PF
Secretary NameWacctax Ltd (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence Address29 New Street
Pocklington
York
East Yorkshire
YO42 2QA

Contact

Telephone01430 872382
Telephone regionMarket Weighton / North Cave

Location

Registered AddressFirst Floor 14 Market Place
Pocklington
York
YO42 2AR
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington

Financials

Year2012
Net Worth-£2,869
Cash£2,154
Current Liabilities£19,125

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
18 December 2017Application to strike the company off the register (3 pages)
18 December 2017Application to strike the company off the register (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
7 March 2016Registered office address changed from 16 Back Lane Barmby Moor York YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 16 Back Lane Barmby Moor York YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 111
(4 pages)
5 August 2015Registered office address changed from C/O Pocklington Accountancy Ltd 16 16 Back Lane Barmby Moor York East Riding of Yorkshire YO42 4ES to 16 Back Lane Barmby Moor York YO42 4ES on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Pocklington Accountancy Ltd 16 16 Back Lane Barmby Moor York East Riding of Yorkshire YO42 4ES to 16 Back Lane Barmby Moor York YO42 4ES on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Pocklington Accountancy Ltd 16 16 Back Lane Barmby Moor York East Riding of Yorkshire YO42 4ES to 16 Back Lane Barmby Moor York YO42 4ES on 5 August 2015 (1 page)
5 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 111
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 111
(4 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 111
(4 pages)
29 July 2014Registered office address changed from The Willows York Road Shiptonthorpe York East Yorkshire YO43 3PF to 16 16 Back Lane Barmby Moor York East Riding of Yorkshire YO42 4ES on 29 July 2014 (1 page)
29 July 2014Registered office address changed from The Willows York Road Shiptonthorpe York East Yorkshire YO43 3PF to 16 16 Back Lane Barmby Moor York East Riding of Yorkshire YO42 4ES on 29 July 2014 (1 page)
28 July 2014Director's details changed for Mr Richard James Walker on 4 July 2014 (2 pages)
28 July 2014Director's details changed for Mr Richard James Walker on 4 July 2014 (2 pages)
28 July 2014Director's details changed for Mr Richard James Walker on 4 July 2014 (2 pages)
19 June 2014Termination of appointment of Trevor Walker as a director (1 page)
19 June 2014Termination of appointment of Hazel Walker as a secretary (1 page)
19 June 2014Termination of appointment of Trevor Walker as a director (1 page)
19 June 2014Termination of appointment of Hazel Walker as a secretary (1 page)
31 March 2014Company name changed T.walker & son LIMITED\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2014Company name changed T.walker & son LIMITED\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2014Appointment of Mr Richard James Walker as a director (2 pages)
28 March 2014Appointment of Mr Richard James Walker as a director (2 pages)
8 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
10 August 2011Register(s) moved to registered inspection location (1 page)
10 August 2011Register inspection address has been changed (1 page)
10 August 2011Register inspection address has been changed (1 page)
10 August 2011Register(s) moved to registered inspection location (1 page)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Trevor Walker on 10 July 2010 (2 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Trevor Walker on 10 July 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 August 2009Return made up to 19/07/09; full list of members (3 pages)
4 August 2009Return made up to 19/07/09; full list of members (3 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 July 2008Return made up to 19/07/08; full list of members (3 pages)
31 July 2008Return made up to 19/07/08; full list of members (3 pages)
3 August 2007Return made up to 19/07/07; full list of members (3 pages)
3 August 2007Return made up to 19/07/07; full list of members (3 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 August 2006Return made up to 19/07/06; full list of members (3 pages)
2 August 2006Return made up to 19/07/06; full list of members (3 pages)
15 December 2005Ad 28/11/05-28/11/05 £ si 1@1=1 £ ic 110/111 (2 pages)
15 December 2005Ad 28/11/05-28/11/05 £ si 1@1=1 £ ic 110/111 (2 pages)
26 July 2005Return made up to 19/07/05; full list of members (3 pages)
26 July 2005Return made up to 19/07/05; full list of members (3 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 July 2004Return made up to 19/07/04; full list of members (6 pages)
22 July 2004Return made up to 19/07/04; full list of members (6 pages)
25 November 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
25 November 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
24 October 2003Registered office changed on 24/10/03 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003Registered office changed on 24/10/03 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Ad 17/10/03--------- £ si 110@1=110 £ ic 110/220 (2 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003Ad 17/10/03--------- £ si 110@1=110 £ ic 110/220 (2 pages)
19 July 2003Incorporation (20 pages)
19 July 2003Incorporation (20 pages)