Company NameTony Walker Interiors Limited
Company StatusDissolved
Company Number00901243
CategoryPrivate Limited Company
Incorporation Date20 March 1967(57 years, 1 month ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Anthony John Houghton Walker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(23 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 28 April 2009)
RoleCompany Director
Correspondence Address7 Lower Broomieknowe
Lasswade
Midlothian
EH18 1LW
Scotland
Secretary NameMr Gavin Scott
NationalityBritish
StatusClosed
Appointed31 December 1990(23 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 28 April 2009)
RoleCompany Director
Correspondence Address25 Comiston Drive
Edinburgh
Midlothian
EH10 5QR
Scotland
Director NameYvonne Frances Borthwick
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 1999)
RoleCompany Director
Correspondence Address20 Hermitage Gardens
Edinburgh
Midlothian
EH10 6BA
Scotland
Director NameHillary Jane Walker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence Address7 Lower Broomieknowe
Lasswade
Midlothian
EH18 1LW
Scotland
Director NameMrs Iona Alice Hughes
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(25 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 December 2000)
RoleSales Director
Correspondence AddressStarfield, 2 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Director NameChristine Alexandra McEwing
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(25 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2003)
RoleSales Director
Correspondence Address28 Stockwell Green
London
SW9 9HZ

Location

Registered AddressC/O Tenon Recovery
66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£225,498
Cash£214,394
Current Liabilities£1,431,786

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
28 January 2009Liquidators statement of receipts and payments to 25 August 2008 (5 pages)
2 May 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
12 November 2007Liquidators statement of receipts and payments (5 pages)
2 April 2007Liquidators statement of receipts and payments (6 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Liquidators statement of receipts and payments (5 pages)
11 October 2005Liquidators statement of receipts and payments (5 pages)
10 June 2005Registered office changed on 10/06/05 from: quayside house 110 quayside newcastle upon tyne NE1 3DX (1 page)
14 April 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Appointment of a voluntary liquidator (1 page)
24 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2003Director resigned (1 page)
8 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2002Particulars of mortgage/charge (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Accounts for a small company made up to 31 July 2001 (8 pages)
19 January 2001Accounts for a small company made up to 31 July 2000 (8 pages)
10 January 2001Director resigned (1 page)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
8 September 2000Accounts for a small company made up to 31 July 1999 (8 pages)
29 February 2000Full accounts made up to 31 July 1998 (17 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 1999Director resigned (1 page)
2 February 1999Return made up to 31/12/98; change of members (6 pages)
17 August 1998£ ic 224950/174950 13/07/98 £ sr 50000@1=50000 (1 page)
29 July 1998Return made up to 31/12/96; full list of members; amend (6 pages)
29 July 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1998Declaration of shares redemption:auditor's report (3 pages)
10 June 1998Ad 16/10/96--------- £ si 120000@1 (2 pages)
10 June 1998Nc inc already adjusted 01/10/96 (1 page)
20 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
6 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
14 March 1997Return made up to 31/12/96; no change of members (4 pages)
5 March 1996Director resigned (2 pages)
29 February 1996Accounts for a small company made up to 31 July 1995 (9 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/96
(6 pages)
25 April 1995Accounts for a small company made up to 31 July 1994 (9 pages)