Company NameWalkers Of Norfolk Limited
DirectorsAnne Elizabeth Rowe and Clive Graham Rowe
Company StatusDissolved
Company Number02610885
CategoryPrivate Limited Company
Incorporation Date15 May 1991(32 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameAnne Elizabeth Rowe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(4 weeks, 1 day after company formation)
Appointment Duration32 years, 10 months
RoleRetailer
Correspondence AddressWestfield Kings Loke
Hemsby
Great Yarmouth
Norfolk
NR29 4HN
Director NameClive Graham Rowe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(4 weeks, 1 day after company formation)
Appointment Duration32 years, 10 months
RoleRetailer
Correspondence AddressWestfield Kings Loke
Hemsby
Great Yarmouth
Norfolk
NR29 4HN
Secretary NameClive Graham Rowe
NationalityBritish
StatusCurrent
Appointed13 June 1991(4 weeks, 1 day after company formation)
Appointment Duration32 years, 10 months
RoleCafe Manager
Correspondence AddressWestfield Kings Loke
Hemsby
Great Yarmouth
Norfolk
NR29 4HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

17 June 1999Dissolved (1 page)
17 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
24 November 1998Liquidators statement of receipts and payments (5 pages)
27 May 1998Liquidators statement of receipts and payments (5 pages)
22 April 1997Statement of affairs (7 pages)
22 April 1997Appointment of a voluntary liquidator (1 page)
22 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 1997Registered office changed on 09/04/97 from: 17 high street olney olney bucks MK46 4EB (1 page)
22 January 1997Registered office changed on 22/01/97 from: westfield house kings loke hemsby, gr yarmouth norfolk, NR29 4HN (1 page)
2 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
24 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Return made up to 15/05/95; no change of members (4 pages)