Company NameJ W I Walker Limited
Company StatusDissolved
Company Number04035940
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameJohn William Ivor Walker
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleRug Salesman
Correspondence AddressMountain Farm
Foxes Lane
Alltami
Flintshire
CH7 6RT
Wales
Director NamePauline Ann Walker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleClerk In Holy Orders
Correspondence AddressMountain Farm
Foxes Lane
Alltami
Flintshire
CH7 6RT
Wales
Secretary NamePauline Ann Walker
NationalityBritish
StatusClosed
Appointed18 July 2000(same day as company formation)
RoleClerk In Holy Orders
Correspondence AddressMountain Farm
Foxes Lane
Alltami
Flintshire
CH7 6RT
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 July 2000(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

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
4 August 2006Return made up to 18/07/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 July 2005Return made up to 18/07/05; full list of members (2 pages)
11 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 July 2004Return made up to 18/07/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 August 2003Return made up to 18/07/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 January 2002Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
4 September 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
18 August 2000Ad 15/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 August 2000New secretary appointed;new director appointed (2 pages)
18 August 2000Registered office changed on 18/08/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
18 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Secretary resigned (1 page)