Company NameMark Walker Limited
Company StatusDissolved
Company Number03484324
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 5 months ago)
Dissolution Date5 February 2002 (22 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 NameMark Flather Walker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1997(same day as company formation)
RoleSales Director
Correspondence Address8 Harebell Close
Huntington
Chester
Cheshire
CH3 6RT
Wales
Secretary NameSusan Janet Walker
NationalityBritish
StatusClosed
Appointed22 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Harebell Close
Huntington
Chester
Cheshire
CH3 6RT
Wales
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address8 Harebell Close
Huntington
Chester
Cheshire
CH3 6RT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishHuntington
WardDodleston and Huntington
Built Up AreaChester

Financials

Year2014
Turnover£57,926
Net Worth£1,007
Cash£84
Current Liabilities£6,959

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
4 September 2001Application for striking-off (1 page)
6 February 2001Full accounts made up to 31 December 2000 (11 pages)
30 January 2001Full accounts made up to 31 December 1999 (11 pages)
18 February 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999Return made up to 22/12/98; full list of members (6 pages)
23 January 1998Registered office changed on 23/01/98 from: 11 woodham close hartford northwich cheshire CW8 1SG (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Ad 31/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Secretary resigned (1 page)
22 December 1997Incorporation (13 pages)