Company Name00066862 Limited
Company StatusDissolved
Company Number00066862
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)
Previous NameJames Walker & Sons Limited

Business Activity

Section CManufacturing
SIC 1753Manufacture nonwovens & goods, not apparel
SIC 13950Manufacture of non-wovens and articles made from non-wovens, except apparel
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr James Philip Sutcliffe Walker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1992(90 years, 7 months after company formation)
Appointment Duration31 years (closed 18 July 2023)
RoleBlanket Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawn
16 Chapel Hill Hopton
Mirfield
West Yorkshire
WF14 8EW
Secretary NameAndrew John Robinson
NationalityBritish
StatusClosed
Appointed05 March 2002(100 years, 3 months after company formation)
Appointment Duration21 years, 4 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm House
St Giles Road Lightcliffe
Halifax
West Yorkshire
HX3 8BN
Director NameJohn Edward Marriott Walker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(90 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2001)
RoleAccountant
Correspondence AddressThe Outpost Chapel Hill
Hopton
Mirfield
West Yorkshire
WF14 8EW
Director NamePeter Gordon Walker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(90 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 July 1995)
RoleBlanket Manufacturer
Correspondence Address96 Moor Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QS
Director NameRoger Nigel Anthony Walker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(90 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 July 1996)
RoleBlanket Manufacturer
Correspondence AddressLismore 23 Cross Lane
Brighouse
West Yorkshire
HD6 4HG
Director NameGordon Firth Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(95 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 May 1998)
RoleCompany Director
Correspondence Address13 Fir Parade
Ravensthorpe
Dewsbury
West Yorkshire
WF13 3BH
Director NameMr Robert Grainger
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(98 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2002)
RoleCompany Director
Correspondence Address25 Hilltop Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HZ
Secretary NameMr Robert Grainger
NationalityBritish
StatusResigned
Appointed31 March 2001(99 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 March 2002)
RoleCompany Director
Correspondence Address25 Hilltop Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HZ
Director NameNorman Benedict Harker
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(100 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 March 2003)
RoleTextile Director
Correspondence Address3 Ghyllwood Drive
Bingley
West Yorkshire
BD16 1NF
Director NameAndrew John Robinson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(100 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElm House
St Giles Road Lightcliffe
Halifax
West Yorkshire
HX3 8BN
Director NameElizabeth Lynette Joyce
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(102 years, 9 months after company formation)
Appointment Duration4 months (resigned 05 January 2005)
RoleSolicitor
Correspondence Address1 Mission View
Arrunden
Holmfirth
West Yorkshire
HD9 2TN

Location

Registered AddressBusiness Recovery Llp
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,086,170
Net Worth£3,371,045
Cash£1,320,132
Current Liabilities£293,899

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Charges

17 March 1999Delivered on: 19 March 1999
Satisfied on: 28 November 2002
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
4 August 2014Termination of appointment of Andrew John Robinson as a director on 6 April 2009 (1 page)
4 August 2014Termination of appointment of Andrew John Robinson as a director on 6 April 2009 (1 page)
6 November 2012Restoration by order of the court (3 pages)
25 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2010Final Gazette dissolved following liquidation (1 page)
25 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
12 August 2009Liquidators' statement of receipts and payments to 13 July 2009 (5 pages)
12 August 2009Liquidators statement of receipts and payments to 13 July 2009 (5 pages)
22 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(9 pages)
22 July 2008Appointment of a voluntary liquidator (1 page)
22 July 2008Declaration of solvency (3 pages)
21 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(40 pages)
21 July 2008Registered office changed on 21/07/2008 from holme bank mills, station road mirfield west yorkshire WF14 8NA (1 page)
6 November 2007Group of companies' accounts made up to 31 January 2007 (21 pages)
29 October 2007Resolutions
  • RES13 ‐ Company business 07/06/07
(1 page)
8 August 2007Return made up to 12/07/07; full list of members (16 pages)
24 November 2006Group of companies' accounts made up to 31 January 2006 (22 pages)
15 September 2006Return made up to 12/07/06; full list of members (16 pages)
24 November 2005Group of companies' accounts made up to 31 January 2005 (22 pages)
13 September 2005Return made up to 12/07/05; change of members (8 pages)
26 January 2005Director resigned (1 page)
17 November 2004Group of companies' accounts made up to 31 January 2004 (22 pages)
10 September 2004New director appointed (2 pages)
30 July 2004Return made up to 12/07/04; change of members (7 pages)
19 November 2003Group of companies' accounts made up to 31 January 2003 (22 pages)
19 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
28 April 2003Director resigned (1 page)
28 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2002Group of companies' accounts made up to 31 January 2002 (23 pages)
8 October 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
17 July 2002Return made up to 12/07/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2002Director resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned (1 page)
10 October 2001Group of companies' accounts made up to 31 January 2001 (22 pages)
5 October 2001Return made up to 12/07/01; change of members (6 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001Director resigned (1 page)
30 November 2000Full group accounts made up to 31 January 2000 (22 pages)
10 August 2000Return made up to 12/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
5 July 2000New director appointed (2 pages)
4 December 1999Full group accounts made up to 31 January 1999 (21 pages)
11 August 1999Return made up to 12/07/99; change of members (6 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
1 December 1998Full group accounts made up to 31 January 1998 (22 pages)
4 August 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
4 December 1997Full group accounts made up to 31 January 1997 (22 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Return made up to 12/07/97; full list of members (5 pages)
13 December 1996Full group accounts made up to 31 January 1996 (23 pages)
13 August 1996Return made up to 12/07/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 November 1995Full group accounts made up to 31 January 1995 (21 pages)
14 August 1995Return made up to 12/07/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
13 December 1901Incorporation (26 pages)