Company NameWalker Enterprises (UK) Ltd
Company StatusDissolved
Company Number04177302
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePhillip Leslie Walker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(same day as company formation)
RoleFashion Retailer
Correspondence Address19 Erlington Avenue
Old Trafford
M16 0FN
Secretary NameJosephine Mwape Walker
NationalityBritish
StatusClosed
Appointed12 March 2001(same day as company formation)
RoleFashion Retailer
Correspondence Address19 Erlington Avenue
Old Trafford
Lancashire
M16 0FN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressPO Box 107
17 Lever Street
Manchester
M1 1BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
23 June 2003Accounts for a dormant company made up to 30 March 2003 (1 page)
8 April 2003Return made up to 12/03/03; full list of members (6 pages)
21 May 2002Return made up to 12/03/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(6 pages)
27 September 2001New director appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
23 April 2001Registered office changed on 23/04/01 from: 71A holland street ancoats manchester M40 7DA (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Secretary resigned (1 page)
12 March 2001Incorporation (12 pages)