Company NameWalks Abroad Limited
Company StatusDissolved
Company Number06605014
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Monica Williams
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(1 day after company formation)
Appointment Duration3 years, 10 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Summer Lane
Halton
Runcorn
Cheshire
WA7 2AF
Director NamePhillip Ingledew Williams
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(1 day after company formation)
Appointment Duration3 years, 10 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Summer Lane
Halton
Runcorn
Cheshire
WA7 2AF
Secretary NamePhillip Ingledew Williams
NationalityBritish
StatusClosed
Appointed29 May 2008(1 day after company formation)
Appointment Duration3 years, 10 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Summer Lane
Halton
Runcorn
Cheshire
WA7 2AF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address33 Summer Lane
Halton
Runcorn
Cheshire
WA7 2AF
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Financials

Year2014
Net Worth-£368
Cash£2
Current Liabilities£370

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
16 December 2011Total exemption full accounts made up to 31 May 2011 (16 pages)
16 December 2011Total exemption full accounts made up to 31 May 2011 (16 pages)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
30 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-30
  • GBP 2
(5 pages)
30 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-30
  • GBP 2
(5 pages)
30 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-30
  • GBP 2
(5 pages)
20 October 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
20 October 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
20 May 2010Registered office address changed from 41 Hill Rise Romiley Stockport Cheshire SK6 3AP on 20 May 2010 (1 page)
20 May 2010Registered office address changed from 41 Hill Rise Romiley Stockport Cheshire SK6 3AP on 20 May 2010 (1 page)
20 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
11 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
19 June 2009Return made up to 28/05/09; full list of members (10 pages)
19 June 2009Return made up to 28/05/09; full list of members (10 pages)
11 June 2008Director appointed monica williams (2 pages)
11 June 2008Director appointed monica williams (2 pages)
11 June 2008Director and secretary appointed phillip ingledew williams (2 pages)
11 June 2008Director and secretary appointed phillip ingledew williams (2 pages)
2 June 2008Appointment terminated director hanover directors LIMITED (1 page)
2 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 June 2008Appointment Terminated Director hanover directors LIMITED (1 page)
2 June 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
28 May 2008Incorporation (6 pages)
28 May 2008Incorporation (6 pages)