Company NameWalker Property Plc
Company StatusDissolved
Company Number00144649
CategoryPublic Limited Company
Incorporation Date19 August 1916(107 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Alec Gordon Walker Hutton
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(74 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleFarmer
Correspondence AddressHoe Farm
Colwall
Malvern
Worcestershire
WR13 6EP
Director NameMr Michael Winder Hutton
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(74 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleMosaicist
Correspondence AddressLittle Paddocks
Church Hill
Slindon
West Sussex
BN18 0RD
Director NameDennis Raymond Walker
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(74 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressRedscar 64 Westbourne Road
Southport
Merseyside
PR8 2JB
Director NameMr Nigel Grant Walker
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(74 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleAdvertising Sales Manager
Correspondence AddressPenal Verne Penverrick
Budock Water
Falmouth
Cornwall
TR11 5ED
Director NameMr Michael Paul Woolfenden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(74 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Spinney Benty Heath Lane
Willaston
Neston
Cheshire
CH64 1SD
Wales
Secretary NameMr Derek Strafford Johnson
NationalityBritish
StatusCurrent
Appointed08 February 1995(78 years, 6 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Ryder Crescent
Hillside
Southport
Merseyside
PR8 3AE
Director NameMr David Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(74 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 1995)
RoleFinancial Director
Correspondence Address7 Briers Close
Fearnhead
Warrington
Cheshire
WA2 0DN
Director NameMr Peter John Mawdsley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(74 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 1995)
RoleManaging Director
Correspondence AddressMoat Cottage Parkgate Road
Mollington
Chester
Cheshire
CH1 6NE
Wales
Secretary NameMr David Jones
NationalityBritish
StatusResigned
Appointed16 June 1991(74 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 1995)
RoleCompany Director
Correspondence Address7 Briers Close
Fearnhead
Warrington
Cheshire
WA2 0DN

Location

Registered AddressMitchell Charlesworth
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1994 (29 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Filing History

21 October 1997Dissolved (1 page)
21 July 1997Return of final meeting in a members' voluntary winding up (4 pages)
27 January 1997Liquidators statement of receipts and payments (9 pages)
2 August 1996Liquidators statement of receipts and payments (15 pages)
27 July 1995Declaration of solvency (4 pages)
27 July 1995Appointment of a voluntary liquidator (2 pages)
27 July 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 July 1995Return made up to 16/06/95; full list of members (16 pages)
21 June 1995Registered office changed on 21/06/95 from: victoria house 488 knutsford road warrington cheshire WA4 1DX (1 page)
19 May 1995Full group accounts made up to 30 November 1994 (23 pages)