Company NameSt.George's Court (Walkden) Limited
Company StatusDissolved
Company Number03922274
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 1 month ago)
Dissolution Date5 November 2002 (21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Clive Tomkinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBonnett Cottage
14 Green Leach Lane
Worsley
Manchester
M28 2RU
Secretary NameJohn Holmes
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLongmeadow 41 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EN
Director NameMr Peter John Buckley
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Warburton Drive
Hale Barns
Altrincham
Cheshire
WA15 0SL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1-3 Tynesbank
Worsley
Manchester
Lancashire
M28 0SF
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
9 July 2001Director resigned (1 page)
15 March 2001Ad 12/07/00--------- £ si 5@1 (2 pages)
26 February 2001Return made up to 09/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 March 2000Registered office changed on 09/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)