Company NameWilfred Looker Limited
Company StatusDissolved
Company Number00571861
CategoryPrivate Limited Company
Incorporation Date24 September 1956(67 years, 7 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Barbara Looker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(35 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 18 January 2005)
RoleSecretary
Correspondence AddressSt. Lukes
Besford Court Ladywood Road
Besford
Worcestershire
WR8 9LZ
Director NameMr David Peter Looker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(35 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 18 January 2005)
RoleScreen Printer
Correspondence AddressSt. Lukes
Besford Court Ladywood Road
Besford
Worcestershire
WR8 9LZ
Secretary NameMrs Barbara Looker
NationalityBritish
StatusClosed
Appointed10 December 1991(35 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 18 January 2005)
RoleCompany Director
Correspondence AddressSt. Lukes
Besford Court Ladywood Road
Besford
Worcestershire
WR8 9LZ

Location

Registered Address16 Kingsway
Altrincham
Cheshire
WA14 1PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£17,463
Cash£64,591
Current Liabilities£47,128

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
23 August 2004Application for striking-off (1 page)
23 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 March 2004Registered office changed on 17/03/04 from: 1-5 oakfield sale cheshire M33 6TT (1 page)
19 January 2004Return made up to 10/12/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
20 December 2001Return made up to 10/12/01; full list of members (6 pages)
29 March 2001Secretary's particulars changed;director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
2 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
2 February 2001Return made up to 10/12/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
10 December 1999Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(6 pages)
17 April 1999Accounts for a small company made up to 30 September 1998 (3 pages)
9 December 1998Return made up to 10/12/98; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
25 January 1998Return made up to 10/12/97; no change of members (4 pages)
12 August 1997Accounts for a small company made up to 30 September 1996 (4 pages)
27 December 1996Return made up to 10/12/96; no change of members (4 pages)
30 May 1996Accounts for a small company made up to 30 September 1995 (4 pages)
11 December 1995Return made up to 10/12/95; full list of members (6 pages)