Company NameThomas B Walker Limited
Company StatusDissolved
Company Number00704194
CategoryPrivate Limited Company
Incorporation Date26 September 1961(62 years, 7 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Thomas Bentley Walker (Junior)
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1992(30 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 02 October 2001)
RoleBuilder
Correspondence AddressSpringfield Farm Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4EB
Secretary NameSylvia Walker
NationalityBritish
StatusClosed
Appointed01 March 1997(35 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressSpringfield Farm Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4EB
Director NameMrs Marian Walker
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(30 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1997)
RoleCompany Director
Correspondence Address46 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE
Secretary NameMr Thomas Bentley Walker
NationalityBritish
StatusResigned
Appointed22 January 1992(30 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1997)
RoleCompany Director
Correspondence Address46 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE

Location

Registered AddressUnit 1 Warnco Industrial Estate
Manchester Road Mossley
Ashton Under Lyne
Lancashire
OL5 9AY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£53,430
Cash£5,302
Current Liabilities£8,118

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
27 April 2001Application for striking-off (1 page)
14 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
8 December 2000Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page)
16 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
21 April 2000Accounting reference date extended from 31/10/99 to 29/02/00 (1 page)
4 February 2000Return made up to 22/01/00; full list of members (6 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
23 February 1999Return made up to 22/01/99; full list of members (6 pages)
23 February 1999Registered office changed on 23/02/99 from: brookfield house 124 park road oldham lancs OL8 1DB (1 page)
5 February 1998Return made up to 22/01/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 October 1997 (9 pages)
12 January 1998Director resigned (1 page)
12 January 1998Secretary resigned (1 page)
20 October 1997Particulars of mortgage/charge (3 pages)
15 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
5 March 1997New secretary appointed (2 pages)
21 February 1997Return made up to 22/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 January 1996Accounts for a small company made up to 31 October 1995 (10 pages)