Company NameJohn Walker(Cleckheaton)Limited
Company StatusDissolved
Company Number00575399
CategoryPrivate Limited Company
Incorporation Date10 December 1956(67 years, 5 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameRichard David Slowen
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1998(41 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 27 February 2007)
RolePharmicist
Correspondence Address4 Tatton Road South
Heaton Moor
Stockport
Cheshire
SK4 4LU
Secretary NameRoy Terence Slowen
NationalityBritish
StatusClosed
Appointed02 April 1998(41 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 27 February 2007)
RoleRetailer
Correspondence Address37 Buckingham Road
Heaton Moor
Stockport
Cheshire
SK4 4RB
Director NameMrs Florence May Walker
Date of BirthMay 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 1994)
RoleSecretary
Correspondence Address44 Fall Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AR
Director NameMr John Richard Walker
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 1998)
RolePharmacist
Correspondence Address44 Fall Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AR
Secretary NameMrs Florence May Walker
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 1994)
RoleCompany Director
Correspondence Address44 Fall Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AR
Secretary NameEdward John Messenger
NationalityBritish
StatusResigned
Appointed18 January 1995(38 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 1998)
RolePhamaceutical Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeways
523 Halifax Road Hightown
Liversedge
West Yorkshire
WF15 8HL
Director NameRoy Terence Slowen
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(41 years, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 02 April 1998)
RoleRetailer
Correspondence Address37 Buckingham Road
Heaton Moor
Stockport
Cheshire
SK4 4RB
Secretary NameAlan Clifford Edwards
NationalityBritish
StatusResigned
Appointed20 March 1998(41 years, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 02 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Weavers Lane
Bramhall
Stockport
Cheshire
SK7 2DE

Location

Registered Address25 Victoria Grove
Heaton Chapel
Stockport
Cheshire
SK4 5BU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£52,695
Current Liabilities£55,931

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
22 September 2006Application for striking-off (1 page)
20 September 2006Registered office changed on 20/09/06 from: 14 bold street warrington WA1 1DL (1 page)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
10 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2003Auditor's resignation (1 page)
31 December 2002Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
31 December 2002Registered office changed on 31/12/02 from: 10 bradford road brighouse west yorkshire HD6 1RH (1 page)
23 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2002Registered office changed on 16/11/02 from: 26 market st cleckheaton west yorkshire BD19 5AJ (1 page)
24 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(6 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
18 March 1999Return made up to 31/12/98; change of members (6 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999New director appointed (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Director resigned (1 page)
11 December 1998Particulars of mortgage/charge (3 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
15 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
28 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1982Accounts made up to 31 December 1981 (10 pages)
10 December 1956Incorporation (21 pages)