Company NameCrisford Walker Company Limited
Company StatusDissolved
Company Number02611617
CategoryPrivate Limited Company
Incorporation Date16 May 1991(32 years, 11 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameLynn Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGlenelg 2 Hassall Road
Sandbach
Cheshire
CW11 4HQ
Secretary NameKeith Walker
NationalityBritish
StatusClosed
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGlenelg 2 Hassall Road
Sandbach
Cheshire
CW11 4HQ
Director NameKeith Walker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(1 year after company formation)
Appointment Duration13 years, 10 months (closed 28 March 2006)
RoleEngineer
Correspondence AddressGlenelg 2 Hassall Road
Sandbach
Cheshire
CW11 4HQ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressGlenelg
2 Hassall Road
Sandbach
Cheshire
CW11 4HQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach

Financials

Year2014
Net Worth-£2,739
Cash£3,691
Current Liabilities£12,249

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
1 November 2005Application for striking-off (1 page)
17 October 2005Return made up to 10/05/05; full list of members (7 pages)
1 July 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 June 2004Return made up to 10/05/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 August 2003Return made up to 10/05/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
22 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
14 July 2000Return made up to 16/05/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
22 June 1999Return made up to 16/05/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 July 1998Return made up to 16/05/98; full list of members
  • 363(287) ‐ Registered office changed on 26/07/98
(6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
18 August 1997Return made up to 16/05/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
14 August 1996Auditor's resignation (1 page)
14 August 1996Return made up to 16/05/96; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
16 October 1995Registered office changed on 16/10/95 from: imperial house coalpit hill talke pits stoke-on-trent ST7 1PN (1 page)
27 July 1995Return made up to 16/05/95; full list of members (6 pages)