Company NameM.C. Walker And Sons (Westhoughton) Limited
DirectorStella Katrina Hardman
Company StatusActive
Company Number00544869
CategoryPrivate Limited Company
Incorporation Date22 February 1955(69 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Stella Katrina Hardman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(36 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address73 Wigan Road
Westhoughton
Bolton
Lancashire
BL5 3RF
Secretary NameJames Hardman
NationalityBritish
StatusCurrent
Appointed29 August 2007(52 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address73 Wigan Road
Westhoughton
Bolton
Lancashire
BL5 3RD
Director NameMrs Marian Heywood
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(36 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 February 2007)
RoleCompany Director
Correspondence Address192 Wigan Road
Westhoughton
Bolton
Lancashire
BL5 2AG
Secretary NameMrs Stella Katrina Hardman
NationalityBritish
StatusResigned
Appointed19 December 1991(36 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 29 August 2007)
RoleCompany Director
Correspondence Address73 Wigan Road
Westhoughton
Bolton
Lancashire
BL5 3RF

Location

Registered Address192 Wigan Road
Westhoughton
Bolton
BL5 2AG
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Financials

Year2014
Net Worth-£65
Current Liabilities£239

Accounts

Latest Accounts31 March 2001 (23 years ago)
Next Accounts Due31 January 2002 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due2 January 2017 (overdue)

Charges

18 January 1967Delivered on: 25 January 1967
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Land with shale heaps thereon at westleigh leigh, lancs.
Outstanding
18 January 1967Delivered on: 25 January 1967
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Approx 32.7 statute acres of land fronting to georges lane and chorley old rd, horwich.
Outstanding
18 January 1967Delivered on: 25 January 1967
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Land formerly the site of 52 to 62 wigan road westloughton, fronting wigan road and a yearly rent payable out of the plot of land formerly nos, 52 & 54 wigan road, westloughton.
Outstanding

Filing History

2 December 2007Secretary resigned (1 page)
2 December 2007New secretary appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007Secretary resigned (1 page)
2 December 2007New secretary appointed (2 pages)
2 December 2007Director resigned (1 page)
29 November 2007Restoration by order of the court (3 pages)
29 November 2007Restoration by order of the court (3 pages)
15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Application for striking-off (1 page)
18 February 2003Application for striking-off (1 page)
16 January 2002Return made up to 19/12/01; full list of members (7 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
16 January 2002Return made up to 19/12/01; full list of members (7 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 January 2001Return made up to 19/12/00; full list of members (7 pages)
10 January 2001Return made up to 19/12/00; full list of members (7 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
10 January 2000Return made up to 19/12/99; full list of members (6 pages)
10 January 2000Return made up to 19/12/99; full list of members (6 pages)
19 January 1999Return made up to 19/12/98; no change of members (4 pages)
19 January 1999Return made up to 19/12/98; no change of members (4 pages)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 January 1998Return made up to 19/12/97; no change of members (4 pages)
7 January 1998Return made up to 19/12/97; no change of members (4 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
14 January 1997Return made up to 19/12/96; full list of members (6 pages)
14 January 1997Return made up to 19/12/96; full list of members (6 pages)
29 December 1995Return made up to 19/12/95; no change of members (4 pages)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
29 December 1995Return made up to 19/12/95; no change of members (4 pages)