Company NameWalker, Bennett And R.H.Lupton Limited
DirectorsDavid William Knight and Gerald Parkinson
Company StatusDissolved
Company Number00395226
CategoryPrivate Limited Company
Incorporation Date3 May 1945(79 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDavid William Knight
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(46 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Correspondence Address3 Squires Court
Lytham
Lytham St Annes
Lancashire
FY8 5HN
Director NameGerald Parkinson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(46 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address20 Yeadon Grove
Chorley
Lancashire
PR7 2QJ
Secretary NameJudy Margaret Howarth
NationalityBritish
StatusCurrent
Appointed01 June 1995(50 years, 1 month after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address3 Willow Park New Lane
Oswaldtwistle
Accrington
Lancashire
BB5 3QY
Secretary NameBrenda Joyce Riley
NationalityBritish
StatusResigned
Appointed29 December 1991(46 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address4 Blackdown House
Haslingden
Rossendale
Lancashire
BB4 5NZ
Director NameDirector-General Manager David Edward Browne
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(47 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 1995)
RolePrecision Engineers
Correspondence Address22 Foresters Walk
Stamford Bridge
York
North Yorkshire
YO4 1BB
Secretary NameBrian Ernest Leach
NationalityBritish
StatusResigned
Appointed01 December 1994(49 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 April 1995)
RoleCompany Director
Correspondence Address16 Sevenoaks
Chorley
Lancashire
PR7 3NS

Location

Registered AddressFountain Court 68 Fountain Stree
Manchester
Lancashire
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£102,860
Cash£128
Current Liabilities£361,398

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

17 January 2002Dissolved (1 page)
17 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
24 May 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Liquidators statement of receipts and payments (5 pages)
20 December 2000Liquidators statement of receipts and payments (5 pages)
30 May 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
26 May 1999Registered office changed on 26/05/99 from: units 8,9 & 10 venture court metcalfe drive altham ind est altham lancashire BB5 5WH (1 page)
25 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 1999Appointment of a voluntary liquidator (1 page)
25 May 1999Statement of affairs (16 pages)
26 January 1999Return made up to 12/12/98; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 July 1997 (7 pages)
14 January 1998Return made up to 12/12/97; no change of members
  • 363(287) ‐ Registered office changed on 14/01/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 September 1997Registered office changed on 30/09/97 from: whiteley street works garnet street bradford BD3 9HQ (1 page)
1 August 1997Particulars of mortgage/charge (3 pages)
3 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 April 1997Return made up to 12/12/96; full list of members (6 pages)
8 April 1997Return made up to 12/12/95; full list of members
  • 363(287) ‐ Registered office changed on 08/04/97
(6 pages)
19 March 1997Accounting reference date shortened from 31/03 to 31/07 (1 page)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 August 1995New secretary appointed (2 pages)
11 May 1995Secretary resigned (2 pages)