Company NameWalkers McR Limited
Company StatusDissolved
Company Number00303014
CategoryPrivate Limited Company
Incorporation Date13 July 1935(88 years, 10 months ago)
Dissolution Date21 April 2015 (9 years ago)
Previous NamesWalkers (Showcards) Limited and Walkers Of Manchester Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Mark St John Davies
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(68 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 21 April 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Bridge Lane
Bramhall
Cheshire
SK7 3AS
Director NameGary Andrew Herrington
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(68 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 21 April 2015)
RoleManaging Director
Correspondence Address79 Clifton Avenue
Stanley
Wakefield
Yorkshire
WF3 4HB
Secretary NameMr Stephen Jeffrey Currigan
NationalityBritish
StatusClosed
Appointed30 May 2007(71 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address298 Liverpool Road South
Maghull
Liverpool
Merseyside
L31 7DJ
Director NameMr Derek James Wilcox
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 July 2001)
RoleFinancial Director
Correspondence Address4 Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1XU
Director NameMr Noel Edward Roger Walker
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 January 2004)
RoleShowcard Manufacturer
Country of ResidenceEngland
Correspondence AddressThe Orchard Bollington Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TB
Director NameMichael David Walker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 March 2007)
RoleMarketing Director
Correspondence AddressWestbourne
Priest Lane
Mottram St Andrew
Cheshire
SK10 4QL
Director NameMr Edward Philip Walker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 January 2004)
RoleCompany Director
Correspondence Address9a/B Nursery Avenue
Shirley
Croydon
Surrey
CR0 5ET
Director NameMr Andrew Clive Vernon Walker
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 March 2007)
RoleSales Director
Correspondence AddressLynton Goostrey Lane
Cranage
Holmes Chapel
Cheshire
CW4 8HE
Director NameMr Phillip Michael Cody
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 April 2000)
RoleProduction Manager
Correspondence Address35 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameMr Stephen William Blackburn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 March 2007)
RoleCommercial Director
Correspondence AddressHurst Nook
Glossop
Derbyshire
Sk13
Secretary NameMr Derek James Wilcox
NationalityBritish
StatusResigned
Appointed30 November 1991(56 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 July 2001)
RoleCompany Director
Correspondence Address4 Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1XU
Director NameIrene Lilian Connick Jones
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(61 years, 8 months after company formation)
Appointment Duration10 years (resigned 22 March 2007)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ingleholme Gardens
Eccleston Park
Prescot
Liverpool
L34 2GD
Secretary NameMr Stephen Jeffrey Currigan
NationalityBritish
StatusResigned
Appointed01 October 2001(66 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address298 Liverpool Road South
Maghull
Liverpool
Merseyside
L31 7DJ
Secretary NameJoanne Tracey Carr
NationalityBritish
StatusResigned
Appointed01 July 2002(67 years after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2007)
RoleFinance Manager
Correspondence Address7 Carr Bank
Glossop
Derbyshire
SK13 8TT
Director NameJoanne Tracey Carr
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(68 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 March 2007)
RoleFinance Director
Correspondence Address7 Carr Bank
Glossop
Derbyshire
SK13 8TT
Director NameMr William Robert John Rawkins
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(71 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 03 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hindley Close
Fulwood
Preston
PR2 9UG
Secretary NameMr William Robert John Rawkins
NationalityBritish
StatusResigned
Appointed22 March 2007(71 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hindley Close
Fulwood
Preston
PR2 9UG

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

6k at 1One: 16 Limited
100.00%
Ordinary

Financials

Year2014
Gross Profit£3,474,271
Net Worth£2,162,530
Cash£26,451
Current Liabilities£3,313,190

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryMedium
Accounts Year End31 October

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
6 July 2012Restoration by order of the court (3 pages)
6 July 2012Restoration by order of the court (3 pages)
13 August 2011Final Gazette dissolved following liquidation (1 page)
13 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2011Final Gazette dissolved following liquidation (1 page)
27 May 2011Notice of move from Administration to Dissolution on 24 May 2011 (21 pages)
27 May 2011Administrator's progress report to 6 May 2011 (20 pages)
27 May 2011Administrator's progress report to 6 May 2011 (20 pages)
27 May 2011Administrator's progress report to 6 May 2011 (20 pages)
27 May 2011Notice of move from Administration to Dissolution on 24 May 2011 (21 pages)
13 May 2011Administrator's progress report to 6 May 2011 (24 pages)
13 May 2011Administrator's progress report to 6 May 2011 (24 pages)
13 May 2011Administrator's progress report to 6 May 2011 (24 pages)
13 May 2011Notice of move from Administration to Dissolution on 24 May 2011 (22 pages)
13 May 2011Notice of move from Administration to Dissolution on 24 May 2011 (22 pages)
10 March 2011Administrator's progress report to 11 October 2010 (21 pages)
10 March 2011Administrator's progress report to 7 May 2010 (20 pages)
10 March 2011Administrator's progress report to 11 October 2010 (21 pages)
10 March 2011Administrator's progress report to 7 May 2010 (20 pages)
10 March 2011Administrator's progress report to 7 May 2010 (20 pages)
5 November 2010Notice of extension of period of Administration (1 page)
5 November 2010Notice of extension of period of Administration (1 page)
28 June 2010Registered office address changed from 11 st James Square Manchester M2 6DN on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from 11 st James Square Manchester M2 6DN on 28 June 2010 (2 pages)
23 June 2010Notice of extension of period of Administration (1 page)
23 June 2010Notice of extension of period of Administration (1 page)
2 December 2009Administrator's progress report to 7 November 2009 (18 pages)
2 December 2009Administrator's progress report to 7 November 2009 (18 pages)
2 December 2009Administrator's progress report to 7 November 2009 (18 pages)
6 July 2009Result of meeting of creditors (4 pages)
6 July 2009Result of meeting of creditors (4 pages)
17 June 2009Statement of administrator's proposal (44 pages)
17 June 2009Statement of administrator's proposal (44 pages)
4 June 2009Statement of affairs with form 2.14B (19 pages)
4 June 2009Statement of affairs with form 2.14B (19 pages)
19 May 2009Appointment of an administrator (1 page)
19 May 2009Appointment of an administrator (1 page)
15 May 2009Registered office changed on 15/05/2009 from crabtree lane clayton manchester M11 4GU (1 page)
15 May 2009Registered office changed on 15/05/2009 from crabtree lane clayton manchester M11 4GU (1 page)
23 February 2009Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
23 February 2009Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
19 February 2009Return made up to 30/11/08; full list of members (3 pages)
19 February 2009Return made up to 30/11/08; full list of members (3 pages)
3 April 2008Return made up to 30/11/07; full list of members (3 pages)
3 April 2008Return made up to 30/11/07; full list of members (3 pages)
26 March 2008Accounts made up to 30 April 2007 (20 pages)
26 March 2008Accounts made up to 30 April 2007 (20 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
27 April 2007New secretary appointed;new director appointed (1 page)
27 April 2007New secretary appointed;new director appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007Declaration of assistance for shares acquisition (7 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2007Declaration of assistance for shares acquisition (7 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007Director resigned (1 page)
31 March 2007Particulars of mortgage/charge (7 pages)
31 March 2007Particulars of mortgage/charge (7 pages)
29 March 2007Particulars of mortgage/charge (10 pages)
29 March 2007Particulars of mortgage/charge (10 pages)
8 January 2007Return made up to 30/11/06; full list of members (9 pages)
8 January 2007Return made up to 30/11/06; full list of members (9 pages)
26 October 2006Full accounts made up to 30 April 2006 (20 pages)
26 October 2006Full accounts made up to 30 April 2006 (20 pages)
1 March 2006Return made up to 30/11/05; full list of members (9 pages)
1 March 2006Return made up to 30/11/05; full list of members (9 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
5 September 2005Accounts made up to 30 April 2005 (18 pages)
5 September 2005Accounts made up to 30 April 2005 (18 pages)
7 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 September 2004Accounts made up to 30 April 2004 (17 pages)
23 September 2004Accounts made up to 30 April 2004 (17 pages)
15 March 2004Company name changed walkers of manchester LIMITED\certificate issued on 15/03/04 (2 pages)
15 March 2004Company name changed walkers of manchester LIMITED\certificate issued on 15/03/04 (2 pages)
11 February 2004Declaration of assistance for shares acquisition (6 pages)
11 February 2004Declaration of assistance for shares acquisition (6 pages)
23 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2004Accounts made up to 30 April 2003 (17 pages)
23 January 2004Accounts made up to 30 April 2003 (17 pages)
23 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 January 2004Director resigned (1 page)
22 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 January 2004New director appointed (2 pages)
19 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 December 2002Return made up to 30/11/02; full list of members (12 pages)
13 December 2002Return made up to 30/11/02; full list of members (12 pages)
10 October 2002New secretary appointed (3 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (3 pages)
10 October 2002Secretary resigned (1 page)
6 September 2002Accounts made up to 30 April 2002 (17 pages)
6 September 2002Accounts made up to 30 April 2002 (17 pages)
29 November 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 November 2001New secretary appointed (2 pages)
27 October 2001Accounts made up to 30 April 2001 (17 pages)
27 October 2001Accounts made up to 30 April 2001 (17 pages)
26 July 2001Secretary resigned;director resigned (1 page)
26 July 2001Secretary resigned;director resigned (1 page)
1 March 2001Accounts made up to 30 April 2000 (18 pages)
1 March 2001Accounts made up to 30 April 2000 (18 pages)
24 November 2000Return made up to 30/11/00; full list of members (11 pages)
24 November 2000Return made up to 30/11/00; full list of members (11 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
3 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
3 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
29 November 1999Accounts made up to 30 April 1999 (21 pages)
29 November 1999Accounts made up to 30 April 1999 (21 pages)
25 November 1998Return made up to 30/11/98; full list of members (8 pages)
25 November 1998Return made up to 30/11/98; full list of members (8 pages)
6 November 1998Accounts made up to 30 April 1998 (18 pages)
6 November 1998Accounts made up to 30 April 1998 (18 pages)
22 December 1997Accounts made up to 30 April 1997 (18 pages)
22 December 1997Accounts made up to 30 April 1997 (18 pages)
26 November 1997Return made up to 30/11/97; full list of members (8 pages)
26 November 1997Return made up to 30/11/97; full list of members (8 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
24 December 1996Return made up to 30/11/96; full list of members (7 pages)
24 December 1996Return made up to 30/11/96; full list of members (7 pages)
9 December 1996Accounts made up to 30 April 1996 (19 pages)
9 December 1996Accounts made up to 30 April 1996 (19 pages)
27 December 1995Full group accounts made up to 30 April 1995 (19 pages)
27 December 1995Full group accounts made up to 30 April 1995 (19 pages)
6 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 1989Particulars of mortgage/charge (3 pages)
16 February 1989Particulars of mortgage/charge (3 pages)
13 July 1935Certificate of incorporation (1 page)
13 July 1935Incorporation (13 pages)
13 July 1935Certificate of incorporation (1 page)
13 July 1935Incorporation (13 pages)