Company NameWalkerdesign.net Limited
Company StatusDissolved
Company Number03805087
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jason Howard Walker
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Park Lane
Poynton
Stockport
Cheshire
SK12 1RH
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed12 July 1999(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address130 London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,685
Current Liabilities£23,900

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 February 2004First Gazette notice for voluntary strike-off (1 page)
15 January 2004Secretary's particulars changed (1 page)
29 December 2003Application for striking-off (1 page)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 August 2003Return made up to 12/07/03; full list of members (5 pages)
22 May 2003Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
24 May 2002Director's particulars changed (1 page)
23 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 August 2001Return made up to 12/07/01; full list of members (5 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
6 February 2001Secretary's particulars changed (1 page)
3 October 2000Return made up to 12/07/00; full list of members (5 pages)
15 August 2000Ad 16/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 1999Secretary's particulars changed (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
12 July 1999Incorporation (10 pages)