Company NameWalker Manufacturing Limited
Company StatusDissolved
Company Number05749399
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date28 December 2009 (14 years, 4 months ago)

Directors

Director NameMr Philip Leslie Scothorne
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Robertson Road
Sheffield
South Yorkshire
S6 5DX
Secretary NameMr David Haynes
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Highcliffe Drive
Sheffield
South Yorkshire
S11 7LU
Director NameMr David Haynes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(1 week, 2 days after company formation)
Appointment Duration3 years, 9 months (closed 28 December 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Highcliffe Drive
Sheffield
South Yorkshire
S11 7LU

Location

Registered AddressBarber Harrison & Platt
2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2009Return of final meeting in a creditors' voluntary winding up (6 pages)
23 December 2008Liquidators statement of receipts and payments to 30 July 2008 (6 pages)
23 December 2008Liquidators statement of receipts and payments to 30 January 2008 (6 pages)
14 February 2007Appointment of a voluntary liquidator (1 page)
14 February 2007Registered office changed on 14/02/07 from: 2ND floor solpro business park windsor street sheffield south yorkshire (1 page)
14 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2007Statement of affairs (7 pages)
16 January 2007Registered office changed on 16/01/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
13 June 2006Particulars of mortgage/charge (3 pages)
30 March 2006New director appointed (1 page)
20 March 2006Incorporation (14 pages)