Company NameWalker Property Holdings Limited
Company StatusDissolved
Company Number00375301
CategoryPrivate Limited Company
Incorporation Date28 July 1942(81 years, 9 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameFrederick Robert Barnard
NationalityBritish
StatusClosed
Appointed28 June 1991(48 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 21 March 2000)
RoleCompany Director
Correspondence Address7 Hillside
Grays
Essex
RM17 5SX
Director NameMr Keith Ronald Parker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(49 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 21 March 2000)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address28 Queens Park Road
Romford
Essex
RM3 0HJ
Director NameKieran Joseph Hall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(49 years, 4 months after company formation)
Appointment Duration-1 years, 7 months (resigned 28 June 1991)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address47 Stapleton Road
Formby
Merseyside
L37 2YT
Secretary NameKieran Joseph Hall
NationalityBritish
StatusResigned
Appointed14 November 1991(49 years, 4 months after company formation)
Appointment Duration-1 years, 7 months (resigned 28 June 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Stapleton Road
Formby
Merseyside
L37 2YT

Location

Registered AddressSir Robert Peel House
344/8 High Street
Ilford
Essex
IG1 1QP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

21 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2000Director's particulars changed (1 page)
4 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
1 October 1999Application for striking-off (1 page)
24 November 1998Return made up to 14/11/98; full list of members (5 pages)
18 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
27 November 1997Return made up to 14/11/97; no change of members (4 pages)
19 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
2 February 1997Return made up to 14/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
27 November 1995Return made up to 14/11/95; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)