Company NameP. Nigel Walker Associates Ltd
Company StatusDissolved
Company Number03577713
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Nigel Walker
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleChartered Surveyor
Correspondence Address53 Arnison Road
East Molesey
Surrey
KT8 9JR
Director NameSusan Mary Walker
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleVet Practice Manager
Correspondence Address53 Arnison Road
East Molesey
Surrey
KT8 9JR
Secretary NameSusan Mary Walker
NationalityBritish
StatusClosed
Appointed09 June 1998(same day as company formation)
RoleVet Practice Manager
Correspondence Address53 Arnison Road
East Molesey
Surrey
KT8 9JR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressKings Works
Kings Road
Teddington
Middlesex
TW11 0QB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£203
Cash£348
Current Liabilities£1,252

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
9 August 2005Application for striking-off (1 page)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 June 2004Return made up to 09/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(7 pages)
22 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 June 2003Return made up to 09/06/03; full list of members (7 pages)
23 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
16 June 2002Return made up to 09/06/02; full list of members (7 pages)
11 July 2001Return made up to 09/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 June 2001Registered office changed on 25/06/01 from: beaumont house lambton road raynes park london SW20 0LW (1 page)
7 July 2000Return made up to 09/06/00; full list of members (6 pages)
30 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
14 March 2000Compulsory strike-off action has been discontinued (1 page)
8 March 2000Location of debenture register (1 page)
8 March 2000Location of register of members (1 page)
8 March 2000Return made up to 09/06/99; full list of members (5 pages)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
26 June 1998Registered office changed on 26/06/98 from: 16 st john street london EC1M 4AY (1 page)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
9 June 1998Incorporation (15 pages)