Hutton
Preston
Lancashire
PR4 5TE
Secretary Name | Liam McGuigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 12 May 2010) |
Role | Company Director |
Correspondence Address | 16 Wentworth Drive Crofton Wakefield West Yorkshire WF4 1LH |
Director Name | Mr Roger John Hallas |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2004(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Broadwood Close Disley Stockport Cheshire SK12 2NJ |
Director Name | Arthur Walker |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 October 1999) |
Role | Managing Director |
Correspondence Address | 24 Bocking Lane Sheffield South Yorkshire S8 7BH |
Director Name | Brenda Walker |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 October 1999) |
Role | Secretary |
Correspondence Address | 24 Bocking Lane Sheffield South Yorkshire S8 7BH |
Secretary Name | Brenda Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | 24 Bocking Lane Sheffield South Yorkshire S8 7BH |
Director Name | Liam McGuigan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 16 Wentworth Drive Crofton Wakefield West Yorkshire WF4 1LH |
Director Name | Anthony Melia |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 2004) |
Role | Sales Director |
Correspondence Address | 34 Beresford Crescent Newcastle Staffordshire ST5 3RG |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2001) |
Correspondence Address | 25 North Row London W1K 6DJ |
Registered Address | The Grange 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £54,194 |
Cash | £443 |
Current Liabilities | £199,384 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2010 | Final Gazette dissolved following liquidation (1 page) |
12 February 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 February 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 September 2009 | Liquidators statement of receipts and payments to 13 September 2009 (5 pages) |
21 September 2009 | Liquidators' statement of receipts and payments to 13 September 2009 (5 pages) |
28 March 2009 | Liquidators' statement of receipts and payments to 13 March 2009 (5 pages) |
28 March 2009 | Liquidators statement of receipts and payments to 13 March 2009 (5 pages) |
24 September 2008 | Liquidators' statement of receipts and payments to 13 September 2008 (6 pages) |
24 September 2008 | Liquidators statement of receipts and payments to 13 September 2008 (6 pages) |
1 April 2008 | Liquidators' statement of receipts and payments to 13 September 2008 (5 pages) |
1 April 2008 | Liquidators statement of receipts and payments to 13 September 2008 (5 pages) |
24 September 2007 | Liquidators statement of receipts and payments (5 pages) |
24 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
14 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 51A athol rd sheffield S8 0PA (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 51A athol rd sheffield S8 0PA (1 page) |
20 April 2006 | Administrator's progress report (30 pages) |
20 April 2006 | Administrator's progress report (30 pages) |
13 December 2005 | Result of meeting of creditors (45 pages) |
13 December 2005 | Result of meeting of creditors (45 pages) |
10 November 2005 | Statement of administrator's proposal (45 pages) |
10 November 2005 | Statement of administrator's proposal (45 pages) |
6 October 2005 | Statement of affairs (30 pages) |
6 October 2005 | Statement of affairs (30 pages) |
22 September 2005 | Appointment of an administrator (1 page) |
22 September 2005 | Appointment of an administrator (1 page) |
30 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
19 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | New director appointed (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
18 March 2004 | Resolutions
|
18 March 2004 | Resolutions
|
23 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
23 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
13 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
21 January 2002 | Return made up to 23/12/01; full list of members
|
21 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
14 February 2001 | Return made up to 23/12/00; full list of members (7 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Return made up to 23/12/00; full list of members
|
3 January 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
3 January 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
9 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
9 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
18 February 2000 | Return made up to 23/12/99; full list of members (6 pages) |
18 February 2000 | Return made up to 23/12/99; full list of members
|
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
18 October 1999 | Secretary resigned;director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Secretary resigned;director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
26 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
6 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
6 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
30 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
30 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
2 March 1998 | Return made up to 23/12/97; no change of members (4 pages) |
2 March 1998 | Return made up to 23/12/97; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
9 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
9 January 1997 | Return made up to 23/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 23/12/96; full list of members (6 pages) |
23 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
23 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
8 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
23 November 1992 | Resolutions
|
23 November 1992 | Resolutions
|
18 July 1991 | Company name changed walker engineering (sheffield) l imited\certificate issued on 19/07/91 (2 pages) |
18 July 1991 | Company name changed walker engineering (sheffield) l imited\certificate issued on 19/07/91 (2 pages) |
27 July 1987 | Company name changed walker press tools & pressworker s LIMITED\certificate issued on 27/07/87 (2 pages) |
27 July 1987 | Company name changed walker press tools & pressworker s LIMITED\certificate issued on 27/07/87 (2 pages) |