Company NameWalker's Travel Agency Limited
Company StatusDissolved
Company Number00601096
CategoryPrivate Limited Company
Incorporation Date24 March 1958(66 years ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameWilliam James Patterson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(34 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 28 September 2004)
RoleTravel Agent
Correspondence Address20 Kay Avenue
Bredbury
Stockport
SK6 2HL
Director NameJudith Mary Ratcliffe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(34 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 28 September 2004)
RoleTravel Agent
Correspondence Address2 Thornycroft Close
Gawsworth
Macclesfield
Ches
SK11 9RU
Secretary NameJudith Mary Ratcliffe
NationalityBritish
StatusClosed
Appointed28 January 2002(43 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address2 Thornycroft Close
Gawsworth
Macclesfield
Ches
SK11 9RU
Director NameDorothy Walker
Date of BirthOctober 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(34 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 January 2002)
RoleSecretary
Correspondence AddressHope Green Residential Home
London Road Adlington
Macclesfield
SK10 4NJ
Director NameLeslie Cameron Walker
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(34 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 December 1993)
RoleTravel Agent
Correspondence Address4 Warren Lea Poynton
Stockport
Cheshire
SK12 1BP
Secretary NameDorothy Walker
NationalityBritish
StatusResigned
Appointed15 February 1993(34 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 January 2002)
RoleCompany Director
Correspondence AddressHope Green Residential Home
London Road Adlington
Macclesfield
SK10 4NJ

Location

Registered Address20 Kay Avenue
Bredbury
Stockport
Cheshire
SK6 2HL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£69,255
Cash£66,666
Current Liabilities£21,336

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
6 May 2004Application for striking-off (1 page)
2 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 February 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
22 January 2004Registered office changed on 22/01/04 from: 93 high street cheadle cheshire SK8 1AD (1 page)
9 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
21 February 2003Return made up to 15/02/03; full list of members (7 pages)
5 March 2002Return made up to 15/02/02; full list of members (7 pages)
27 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
20 February 2002Secretary's particulars changed;director's particulars changed (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned;director resigned (1 page)
1 May 2001Particulars of mortgage/charge (3 pages)
28 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
20 February 2001Return made up to 15/02/01; full list of members (7 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
29 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 February 2000Return made up to 15/02/00; full list of members (7 pages)
30 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
21 February 1999Return made up to 15/02/99; full list of members (5 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 February 1998Return made up to 15/02/98; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 February 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
27 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
7 March 1995Return made up to 15/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)