Company NameWalker Manufacturing (Sheffield) Limited
Company StatusDissolved
Company Number01364679
CategoryPrivate Limited Company
Incorporation Date24 April 1978(46 years ago)
Dissolution Date12 May 2010 (13 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Frederick Verner Greenwood
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(21 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 12 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ratten Lane
Hutton
Preston
Lancashire
PR4 5TE
Secretary NameLiam McGuigan
NationalityBritish
StatusClosed
Appointed01 January 2001(22 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 12 May 2010)
RoleCompany Director
Correspondence Address16 Wentworth Drive
Crofton
Wakefield
West Yorkshire
WF4 1LH
Director NameMr Roger John Hallas
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2004(26 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 12 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Broadwood Close
Disley
Stockport
Cheshire
SK12 2NJ
Director NameArthur Walker
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(12 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 October 1999)
RoleManaging Director
Correspondence Address24 Bocking Lane
Sheffield
South Yorkshire
S8 7BH
Director NameBrenda Walker
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(12 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 October 1999)
RoleSecretary
Correspondence Address24 Bocking Lane
Sheffield
South Yorkshire
S8 7BH
Secretary NameBrenda Walker
NationalityBritish
StatusResigned
Appointed21 December 1990(12 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 October 1999)
RoleCompany Director
Correspondence Address24 Bocking Lane
Sheffield
South Yorkshire
S8 7BH
Director NameLiam McGuigan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(21 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address16 Wentworth Drive
Crofton
Wakefield
West Yorkshire
WF4 1LH
Director NameAnthony Melia
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(21 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 2004)
RoleSales Director
Correspondence Address34 Beresford Crescent
Newcastle
Staffordshire
ST5 3RG
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed14 October 1999(21 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2001)
Correspondence Address25 North Row
London
W1K 6DJ

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£54,194
Cash£443
Current Liabilities£199,384

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2010Final Gazette dissolved following liquidation (1 page)
12 February 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
12 February 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
21 September 2009Liquidators statement of receipts and payments to 13 September 2009 (5 pages)
21 September 2009Liquidators' statement of receipts and payments to 13 September 2009 (5 pages)
28 March 2009Liquidators' statement of receipts and payments to 13 March 2009 (5 pages)
28 March 2009Liquidators statement of receipts and payments to 13 March 2009 (5 pages)
24 September 2008Liquidators' statement of receipts and payments to 13 September 2008 (6 pages)
24 September 2008Liquidators statement of receipts and payments to 13 September 2008 (6 pages)
1 April 2008Liquidators' statement of receipts and payments to 13 September 2008 (5 pages)
1 April 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
24 September 2007Liquidators statement of receipts and payments (5 pages)
24 September 2007Liquidators' statement of receipts and payments (5 pages)
14 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
14 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
11 May 2006Registered office changed on 11/05/06 from: 51A athol rd sheffield S8 0PA (1 page)
11 May 2006Registered office changed on 11/05/06 from: 51A athol rd sheffield S8 0PA (1 page)
20 April 2006Administrator's progress report (30 pages)
20 April 2006Administrator's progress report (30 pages)
13 December 2005Result of meeting of creditors (45 pages)
13 December 2005Result of meeting of creditors (45 pages)
10 November 2005Statement of administrator's proposal (45 pages)
10 November 2005Statement of administrator's proposal (45 pages)
6 October 2005Statement of affairs (30 pages)
6 October 2005Statement of affairs (30 pages)
22 September 2005Appointment of an administrator (1 page)
22 September 2005Appointment of an administrator (1 page)
30 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
19 January 2005Return made up to 23/12/04; full list of members (7 pages)
19 January 2005Return made up to 23/12/04; full list of members (7 pages)
29 September 2004New director appointed (1 page)
29 September 2004New director appointed (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 February 2004Return made up to 23/12/03; full list of members (7 pages)
23 February 2004Return made up to 23/12/03; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
30 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
29 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
29 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
13 January 2003Return made up to 23/12/02; full list of members (7 pages)
13 January 2003Return made up to 23/12/02; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
19 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
21 January 2002Return made up to 23/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2002Return made up to 23/12/01; full list of members (7 pages)
14 February 2001Return made up to 23/12/00; full list of members (7 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 January 2001Accounts for a small company made up to 31 July 2000 (8 pages)
3 January 2001Accounts for a small company made up to 31 July 2000 (8 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
9 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
9 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
18 February 2000Return made up to 23/12/99; full list of members (6 pages)
18 February 2000Return made up to 23/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
18 October 1999Secretary resigned;director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned;director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
26 January 1999Return made up to 23/12/98; no change of members (4 pages)
26 January 1999Return made up to 23/12/98; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
6 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
30 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
30 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 March 1998Return made up to 23/12/97; no change of members (4 pages)
2 March 1998Return made up to 23/12/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
9 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
9 January 1997Return made up to 23/12/96; full list of members (6 pages)
9 January 1997Return made up to 23/12/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
23 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
8 January 1996Return made up to 23/12/95; no change of members (4 pages)
8 January 1996Return made up to 23/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1991Company name changed walker engineering (sheffield) l imited\certificate issued on 19/07/91 (2 pages)
18 July 1991Company name changed walker engineering (sheffield) l imited\certificate issued on 19/07/91 (2 pages)
27 July 1987Company name changed walker press tools & pressworker s LIMITED\certificate issued on 27/07/87 (2 pages)
27 July 1987Company name changed walker press tools & pressworker s LIMITED\certificate issued on 27/07/87 (2 pages)