Company NameWalkabout Productions Ltd
Company StatusDissolved
Company Number03155859
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 1 month ago)
Dissolution Date3 September 2002 (21 years, 7 months ago)
Previous NameFinchkey Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePeter Ross Flynn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed28 February 1996(3 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address75 Swaby Road
London
SW18 3PJ
Director NameMurray Paul Hepple
Date of BirthAugust 1961 (Born 62 years ago)
NationalityNew Zealander
StatusClosed
Appointed28 February 1996(3 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address38 Alconbury Road
London
E5 8RH
Secretary NameMurray Paul Hepple
NationalityNew Zealander
StatusClosed
Appointed28 February 1996(3 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address38 Alconbury Road
London
E5 8RH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressThe Coach House
Farm Lane
Ashtead
Surrey
KT21 1LU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
2 April 2002Application for striking-off (1 page)
28 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
9 April 2001Return made up to 06/02/01; full list of members (6 pages)
2 March 2001Full accounts made up to 31 January 2000 (7 pages)
8 May 2000Full accounts made up to 31 January 1999 (8 pages)
5 April 2000Return made up to 06/02/00; full list of members (6 pages)
20 April 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 January 1999Full accounts made up to 31 January 1998 (8 pages)
24 December 1998Registered office changed on 24/12/98 from: 1 marylebone high street london W1M 3PA (2 pages)
17 June 1998Return made up to 06/02/98; no change of members (4 pages)
6 November 1997Full accounts made up to 31 January 1997 (10 pages)
6 November 1997Return made up to 06/02/97; full list of members; amend (6 pages)
1 May 1997Return made up to 06/02/97; full list of members (5 pages)
11 July 1996Accounting reference date notified as 31/01 (1 page)
21 March 1996Company name changed finchkey LIMITED\certificate issued on 22/03/96 (2 pages)
6 February 1996Incorporation (18 pages)