Company NameWatt Walker Ltd
Company StatusDissolved
Company Number03141574
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

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

Directors

Director NameChristine Walker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(1 month after company formation)
Appointment Duration4 years, 10 months (closed 28 November 2000)
RoleCompany Director
Correspondence AddressFlat 1 15 The Cresecent
Stockport
Cheshire
SL3 8SQ
Director NameRaymond Harry Walker
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(1 month after company formation)
Appointment Duration4 years, 10 months (closed 28 November 2000)
RoleCompany Director
Correspondence AddressFlat 1
15 The Crescent
Stockport
Cheshire
SK3 8SQ
Secretary NameChristine Walker
NationalityBritish
StatusClosed
Appointed31 January 1996(1 month after company formation)
Appointment Duration4 years, 10 months (closed 28 November 2000)
RoleCompany Director
Correspondence AddressFlat 1 15 The Cresecent
Stockport
Cheshire
SL3 8SQ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered AddressSovereign House
The Bramhall Village Centre
Bramhall
Cheshire
SK7 1AW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
9 February 2000Return made up to 27/12/98; full list of members (6 pages)
25 January 2000Voluntary strike-off action has been suspended (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
30 November 1999Application for striking-off (1 page)
15 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
3 February 1999Return made up to 27/12/97; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 30 June 1997 (6 pages)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
10 November 1997Registered office changed on 10/11/97 from: sovereign hous bramhall village centre bramhall southport SK7 1AW (1 page)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
2 February 1997Return made up to 27/12/96; full list of members
  • 363(287) ‐ Registered office changed on 02/02/97
(6 pages)
26 July 1996Ad 31/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 1996Registered office changed on 26/04/96 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page)
26 April 1996New secretary appointed;new director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Accounting reference date notified as 30/06 (1 page)
15 March 1996Particulars of mortgage/charge (3 pages)
27 December 1995Incorporation (22 pages)