Company NameCarney Nicholson & Walker Limited
Company StatusDissolved
Company Number01848096
CategoryPrivate Limited Company
Incorporation Date13 September 1984(39 years, 7 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)
Previous NameJ & J Fencing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameJohn Isherwood Carney
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(7 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 06 June 2006)
RoleManaging Director
Correspondence AddressCamsley Lodge The Drive
Lymm
Cheshire
WA13 9BZ
Director NameSusan Carney
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(7 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 06 June 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCamsley Lodge Camsley Lane
Lymm
Cheshire
WA13 9BZ
Director NameJames Nicholson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(7 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 06 June 2006)
RoleWorks Director
Correspondence Address14 Crofton Close
Appleton Thorn
Cheshire
WA4 4TA
Director NameJanet Nicholson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(7 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 06 June 2006)
RoleAdministrator
Correspondence Address14 Crofton Close
Appleton Thorn
Warrington
WA4 4TA
Director NameMrs Janet Christine Socorro
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(7 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 06 June 2006)
RoleRiding School Proprietor
Country of ResidenceEngland
Correspondence AddressGlebe Farm Warrington Road
Lymm
Cheshire
WA13 9BU
Director NameThe Estate Of Mr Arthur Walker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(7 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 06 June 2006)
RoleHotel Proprietor
Country of ResidenceEngland
Correspondence AddressDovecote Barn
Pool Lane
Lymm
Cheshire
WA13 9BW
Secretary NameSusan Carney
NationalityBritish
StatusClosed
Appointed30 October 1991(7 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 06 June 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCamsley Lodge Camsley Lane
Lymm
Cheshire
WA13 9BZ

Location

Registered Address15 London Road
Stockton Heath
Warrington
Cheshire
WA4 6SG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2014
Net Worth£33,534
Cash£33,998
Current Liabilities£13,096

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
12 January 2006Application for striking-off (2 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Return made up to 30/10/05; full list of members (10 pages)
28 October 2004Return made up to 30/10/04; full list of members (10 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 October 2003Return made up to 30/10/03; full list of members (10 pages)
28 August 2003Company name changed j & j fencing LIMITED\certificate issued on 28/08/03 (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 October 2002Return made up to 30/10/02; full list of members (10 pages)
28 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 November 2001Return made up to 30/10/01; full list of members (9 pages)
1 November 2000Return made up to 30/10/00; full list of members (9 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 November 1999Return made up to 30/10/99; full list of members (9 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 December 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 November 1998Return made up to 30/10/98; no change of members (6 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1997Return made up to 30/10/97; no change of members (6 pages)
6 November 1996Return made up to 30/10/96; full list of members (8 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 January 1996Return made up to 30/10/95; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 October 1995Particulars of mortgage/charge (4 pages)