Company NameJohn L Walker Limited
Company StatusDissolved
Company Number02458530
CategoryPrivate Limited Company
Incorporation Date11 January 1990(34 years, 4 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr John Lamb Walker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1992(2 years after company formation)
Appointment Duration13 years, 7 months (closed 23 August 2005)
RoleContract Cleaner - Carpets
Correspondence Address65 Grennell Road
Sutton
Surrey
SM1 3DS
Secretary NameMrs Julie Ann Walker
NationalityBritish
StatusClosed
Appointed11 January 1992(2 years after company formation)
Appointment Duration13 years, 7 months (closed 23 August 2005)
RoleCompany Director
Correspondence Address65 Grennell Road
Sutton
Surrey
SM1 3DS
Director NameDavid Nadim Green
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 23 August 2005)
RoleCompany Director
Correspondence Address252 London Road
Wallington
Surrey
SM6 7EA
Director NameMr Derek Green
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 23 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bourne Way
Cheam
Surrey
SM1 2EN
Director NameMr Peter Amor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 1994)
RoleContract Cleaner
Correspondence Address240 Welbeck Road
Carshalton
Surrey
SM5 1LW
Director NameJoseph Gree
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(8 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 April 1999)
RoleContract Manager
Correspondence Address83 Stayton Road
Sutton
Surrey
SM1 2PS

Location

Registered Address11 St Albans Road
North Cheam
Sutton
Surrey
SM1 2JG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Turnover£360,417
Gross Profit£316,797
Net Worth£46
Cash£13,961
Current Liabilities£29,795

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
4 March 2005Application for striking-off (1 page)
11 January 2005Return made up to 11/01/04; full list of members (8 pages)
30 September 2004Registered office changed on 30/09/04 from: 65 greennell road sutton surrey SM1 3DS (1 page)
19 December 2003Return made up to 11/01/03; full list of members (7 pages)
17 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
23 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 October 2002New director appointed (2 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 May 2001Return made up to 11/01/01; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 March 2000Return made up to 11/01/00; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 May 1999Director resigned (1 page)
11 May 1999Return made up to 11/01/99; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
5 March 1998Return made up to 11/01/98; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 April 1997Return made up to 11/01/97; no change of members (4 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 March 1996Return made up to 11/01/96; no change of members (4 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)