Company NameC.S.Walker(Sacks)Limited
Company StatusDissolved
Company Number00504237
CategoryPrivate Limited Company
Incorporation Date8 February 1952(72 years, 3 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Charles Walker
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(39 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 01 April 2003)
RoleJournalist
Country of ResidenceEngland
Correspondence Address16 Sollershot East
Letchworth
Hertfordshire
SG6 3PL
Director NameMrs Gillian Norma Beatrice Walker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(39 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 01 April 2003)
RoleClerk
Correspondence Address39 Avenue Road
Belmont
Sutton
Surrey
SM2 6JE
Director NamePhilip Raymond Walker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(39 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 01 April 2003)
RoleSack Merchant
Correspondence Address39 Avenue Road
Belmont
Sutton
Surrey
SM2 6JE
Secretary NamePhilip Raymond Walker
NationalityBritish
StatusClosed
Appointed20 December 1991(39 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 01 April 2003)
RoleCompany Director
Correspondence Address39 Avenue Road
Belmont
Sutton
Surrey
SM2 6JE
Director NameLeah Walker
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(39 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 May 2000)
RoleSack Merchant
Correspondence Address39 Avenue Road
Belmont
Sutton
Surrey
SM2 6JE

Location

Registered AddressQueens House
55-56 Lincolns Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,254
Cash£6,910
Current Liabilities£2,036

Accounts

Latest Accounts30 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2002Application for striking-off (1 page)
30 July 2002Total exemption small company accounts made up to 30 March 2002 (4 pages)
29 July 2002Accounting reference date shortened from 30/04/02 to 30/03/02 (1 page)
26 February 2002Return made up to 20/12/01; full list of members (7 pages)
17 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
19 February 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(7 pages)
4 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 July 2000Director resigned (1 page)
2 March 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 1999Accounts for a small company made up to 30 April 1999 (4 pages)
13 January 1999Return made up to 20/12/98; no change of members (4 pages)
23 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
12 February 1998Return made up to 20/12/97; full list of members (6 pages)
12 February 1998Full accounts made up to 30 April 1997 (12 pages)
26 February 1997Return made up to 20/12/96; no change of members (4 pages)
27 August 1996Full accounts made up to 30 April 1996 (11 pages)
21 February 1996Return made up to 20/12/95; no change of members (4 pages)
20 October 1995Full accounts made up to 30 April 1995 (10 pages)