Company NameWalker-Mainstay Limited
Company StatusDissolved
Company Number01480368
CategoryPrivate Limited Company
Incorporation Date20 February 1980(44 years, 2 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJanolow Cedwall
Date of BirthJanuary 1946 (Born 78 years ago)
NationalitySwedish
StatusClosed
Appointed14 October 1991(11 years, 7 months after company formation)
Appointment Duration15 years, 4 months (closed 06 March 2007)
RoleCompany Director
Correspondence AddressRosenkaellavaegen 11
Nykoping
Se-611
Sweden
Director NameOla Jerker Nilsson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(11 years, 7 months after company formation)
Appointment Duration15 years, 4 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address.
Fjarilsvaegen 8
Nykoping
Se 611 63
Sweden
Secretary NameMr John Oxton Bolt
NationalityBritish
StatusClosed
Appointed30 June 2006(26 years, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 06 March 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address216 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5JJ
Director NameJonas Cronqvist
Date of BirthMay 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed14 October 1991(11 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 December 1998)
RoleCompany Director
Correspondence AddressTallstijem 5b
S182 35 Danderyd
Foreign
Director NameMr Roy Stephen Hickey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(11 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 March 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Old Stone Trough Lane
Kelbrook
Colne
Lancashire
Secretary NameMr Roy Stephen Hickey
NationalityBritish
StatusResigned
Appointed14 October 1991(11 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Old Stone Trough Lane
Kelbrook
Colne
Lancashire
Secretary NameAndrew Stephen Dowd
NationalityBritish
StatusResigned
Appointed01 January 2002(21 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 March 2002)
RoleConsultant
Correspondence Address1 Buttermere Drive
Great Warford
Alderley Edge
Cheshire
SK9 7WA
Secretary NameMr Stephen Robert Powell
NationalityBritish
StatusResigned
Appointed12 March 2002(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Buckland Drive
Kitt Green
Wigan
Lancashire
WN5 0JR
Secretary NameAndrew Kenneth Walker
NationalityBritish
StatusResigned
Appointed30 April 2004(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address49 Ashdown Drive
Clayton Le Woods
Chorley
Lancashire
PR6 7SQ

Location

Registered AddressHallidays, Portland Bldgs
127-129 Portland St
Manchester
Lancashire
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£250,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Application for striking-off (1 page)
12 July 2006Registered office changed on 12/07/06 from: unit 17 walker ind estate walker road guide blackburn BB1 2QE (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Return made up to 14/08/05; full list of members (3 pages)
17 August 2005Director's particulars changed (1 page)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 September 2004Return made up to 14/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2004New secretary appointed (1 page)
30 April 2004Secretary resigned (1 page)
17 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 17/09/03
(7 pages)
22 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
23 September 2002Return made up to 14/08/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
10 October 2001Return made up to 14/08/01; full list of members (7 pages)
29 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
25 September 2000Full accounts made up to 31 December 1999 (7 pages)
6 September 2000Return made up to 14/08/00; full list of members (7 pages)
23 September 1999Full accounts made up to 31 December 1998 (6 pages)
8 September 1999Return made up to 14/08/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1998Full accounts made up to 31 December 1997 (6 pages)
9 October 1998Return made up to 14/08/98; full list of members (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (7 pages)
1 September 1997Return made up to 14/08/97; no change of members
  • 363(287) ‐ Registered office changed on 01/09/97
(4 pages)
14 October 1996Full accounts made up to 31 December 1995 (6 pages)
8 September 1996Return made up to 14/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1995Return made up to 14/08/95; full list of members (6 pages)
22 August 1995Full accounts made up to 31 December 1994 (6 pages)