Company NameArnold Walker (Manchester) Limited
Company StatusDissolved
Company Number00595741
CategoryPrivate Limited Company
Incorporation Date20 December 1957(66 years, 4 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Arnold Walker
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(33 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 19 February 2002)
RoleManufacturer
Correspondence AddressRudyard Vale Caravan Park
Lake Road, Rudyard
Leek
Staffordshire
ST13 8RN
Secretary NameMr James Arnold Walker
NationalityBritish
StatusClosed
Appointed12 April 1991(33 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 19 February 2002)
RoleCompany Director
Correspondence AddressRudyard Vale Caravan Park
Lake Road, Rudyard
Leek
Staffordshire
ST13 8RN
Director NameEileen Walker
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1993(35 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 19 February 2002)
RoleManager
Correspondence AddressRudyard Vale Caravan Park
Lake Road, Rudyard
Leek
Staffordshire
ST13 8RN
Director NameMr Alan Thomas Massey
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 1993)
RoleProduction Manager
Correspondence Address13 Chelsea Road
Urmston
Manchester
Lancashire
M41 6NF

Location

Registered AddressBramhall House 14 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£153,859
Cash£162,199
Current Liabilities£8,340

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
14 September 2001Application for striking-off (1 page)
28 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 June 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 April 1999Return made up to 06/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/99
(6 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 April 1998Return made up to 06/04/98; full list of members (6 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (3 pages)
30 April 1997Return made up to 06/04/97; full list of members (6 pages)
16 September 1996Full accounts made up to 31 December 1995 (6 pages)
1 May 1996Return made up to 06/04/96; full list of members (6 pages)
12 September 1995Registered office changed on 12/09/95 from: 55, spear street, manchester 1 (1 page)
12 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 April 1995Return made up to 06/04/95; full list of members (4 pages)