Company NameGraham Walker (UK) Limited
Company StatusDissolved
Company Number02953625
CategoryPrivate Limited Company
Incorporation Date28 July 1994(29 years, 9 months ago)
Dissolution Date1 August 2000 (23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Graham Stuart Walker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagna House Seahill Road
Saughall
Chester
Cheshire
CH1 6BJ
Wales
Director NameDavid Alyn Jones
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(2 years, 11 months after company formation)
Appointment Duration3 years (closed 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Croft
Holly Grove
Aston Park
Deeside Flintshire
CH5 1UR
Wales
Secretary NameMr Graham Stuart Walker
NationalityBritish
StatusClosed
Appointed18 July 1997(2 years, 11 months after company formation)
Appointment Duration3 years (closed 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagna House Seahill Road
Saughall
Chester
Cheshire
CH1 6BJ
Wales
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameLynne Claire Watts
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Wetherby Close
Jesmond Court
Chester
CH1 4PR
Wales
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Alun Broughton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 20 May 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy Brychdyn Wern Road
Rhosesmor
Mold
Flintshire
CH7 6PY
Wales

Location

Registered AddressUnit 28 Bumpers Lane
Sealand Road Industrial Estate
Chester
CH1 4NS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

1 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2000First Gazette notice for voluntary strike-off (1 page)
29 February 2000Application for striking-off (1 page)
13 December 1999Full accounts made up to 31 May 1999 (7 pages)
2 August 1999Return made up to 28/07/99; no change of members (4 pages)
11 September 1998Full accounts made up to 31 May 1998 (8 pages)
8 April 1998Registered office changed on 08/04/98 from: parkgate road mollington chester CH1 6JS (1 page)
17 March 1998Full accounts made up to 31 May 1997 (9 pages)
22 September 1997Return made up to 28/07/97; full list of members (6 pages)
19 March 1997Full accounts made up to 31 May 1996 (7 pages)
29 October 1996Return made up to 28/07/96; full list of members
  • 363(287) ‐ Registered office changed on 29/10/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 1996Director resigned (1 page)
2 April 1996Ad 06/07/95--------- £ si 499998@1 (2 pages)
2 April 1996Particulars of contract relating to shares (4 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 November 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
21 November 1995Return made up to 28/07/95; full list of members (6 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 July 1995£ nc 1000/500000 31/05/95 (1 page)
16 March 1995Accounting reference date notified as 31/05 (1 page)