Company NameWalker Electrical Supplies Limited
DirectorsBryan Walker and Judith Elaine Walker
Company StatusDissolved
Company Number03935823
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Previous NameWalker Gough Electrical Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBryan Walker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(1 day after company formation)
Appointment Duration24 years, 2 months
RoleElectrical Wholesaler
Correspondence AddressHafod Dafydd Y Mynydd
Llansannan
Denbigh
Clwyd
LL16 5NS
Wales
Director NameJudith Elaine Walker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(1 day after company formation)
Appointment Duration24 years, 2 months
RoleSenior Management
Correspondence AddressHafod Dafydd Y Mynydd
Llansannan
Denbigh
Clwyd
LL16 5NS
Wales
Secretary NameJudith Elaine Walker
NationalityBritish
StatusCurrent
Appointed01 March 2000(1 day after company formation)
Appointment Duration24 years, 2 months
RoleSenior Management
Correspondence AddressHafod Dafydd Y Mynydd
Llansannan
Denbigh
Clwyd
LL16 5NS
Wales
Director NameMrs Angela Elizabeth Gough
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Lon Y Wylan
Abergele
Clwyd
LL22 9YJ
Wales
Director NameMr Paul James Gough
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2003)
RoleElectrical Wholesaler
Country of ResidenceWales
Correspondence Address8 Lon Y Wylan
Abergele
Clwyd
LL22 9YJ
Wales
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressBegbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£100,975
Cash£910
Current Liabilities£344,240

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 February 2006Dissolved (1 page)
23 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2005Liquidators statement of receipts and payments (6 pages)
23 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2004Statement of affairs (9 pages)
14 September 2004Appointment of a voluntary liquidator (1 page)
3 September 2004Appointment of a voluntary liquidator (1 page)
23 August 2004Registered office changed on 23/08/04 from: 2 hilliards court chester business park chester cheshire CH4 9QP (1 page)
23 August 2004Resolutions
  • RES13 ‐ Winding up 16/08/04
(1 page)
3 April 2004Return made up to 28/02/04; full list of members (8 pages)
19 March 2004Registered office changed on 19/03/04 from: unit 12A tal y sarn tremarl industrial estat llandudno junction conwy LL31 9PW (1 page)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
24 July 2003Company name changed walker gough electrical supplies LIMITED\certificate issued on 24/07/03 (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
9 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 09/03/03
(9 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 March 2002Return made up to 28/02/02; full list of members (8 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 February 2001Return made up to 28/02/01; full list of members (7 pages)
21 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
19 April 2000Registered office changed on 19/04/00 from: 9 coed pella road colwyn bay clwyd LL29 7AT (1 page)
6 April 2000Ad 28/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 April 2000Particulars of mortgage/charge (4 pages)
3 April 2000Director resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
30 March 2000New secretary appointed;new director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
29 February 2000Incorporation (13 pages)