Company NameGraham Walker (Carpets) Limited
Company StatusDissolved
Company Number03076435
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 9 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameGraham Walker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(same day as company formation)
RoleCarpet Salesman
Correspondence AddressInglefield 43 Lower Aston Hall Lane
Hawarden
Deeside
Flintshire
CH5 3EX
Wales
Secretary NameChristine Elizabeth Walker
NationalityBritish
StatusClosed
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressInglefield 43 Lower Aston Hall Lane
Hawarden
Deeside
Flintshire
CH5 3EX
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£39,163
Cash£1,570
Current Liabilities£31,918

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2012Voluntary strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012Application to strike the company off the register (3 pages)
5 December 2011Restoration by order of the court (3 pages)
6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
10 October 2006Application for striking-off (1 page)
7 July 2005Return made up to 06/07/05; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 July 2004Return made up to 06/07/04; full list of members (6 pages)
9 July 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 March 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 October 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
18 July 2003Return made up to 06/07/03; full list of members (6 pages)
1 August 2002Return made up to 06/07/02; full list of members (6 pages)
25 July 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 October 2000Accounts for a small company made up to 31 July 1999 (5 pages)
9 August 2000Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(6 pages)
12 August 1999Return made up to 06/07/99; full list of members (6 pages)
18 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
14 July 1998Return made up to 06/07/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
19 August 1997Return made up to 06/07/97; no change of members (4 pages)
13 July 1997Registered office changed on 13/07/97 from: 56 hamilton square birkenheath merseyside L41 5AS (1 page)
13 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
24 July 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1996Ad 03/04/96--------- £ si 26000@1=26000 £ ic 1/26001 (2 pages)
2 August 1995Director resigned;new director appointed (2 pages)
2 August 1995Secretary resigned;new secretary appointed (2 pages)
21 July 1995Registered office changed on 21/07/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page)
21 July 1995Accounting reference date notified as 31/07 (1 page)
6 July 1995Incorporation (30 pages)