Company NameFitzpatrick Walker Hall Associates Limited
Company StatusDissolved
Company Number04282755
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 7 months ago)
Dissolution Date27 February 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Fitzpatrick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(2 weeks, 4 days after company formation)
Appointment Duration18 years, 5 months (closed 27 February 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Linden Avenue
Darlington
County Durham
DL3 8PS
Secretary NamePamela Anne Fitzpatrick
NationalityBritish
StatusClosed
Appointed24 September 2001(2 weeks, 4 days after company formation)
Appointment Duration18 years, 5 months (closed 27 February 2020)
RoleAdministrator
Correspondence Address25 Linden Avenue
Darlington
County Durham
DL3 8PS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2007
Net Worth£26,068
Cash£95,485
Current Liabilities£148,653

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2020Final Gazette dissolved following liquidation (1 page)
10 December 2019Liquidators' statement of receipts and payments to 28 April 2019 (3 pages)
10 December 2019Liquidators' statement of receipts and payments to 28 October 2018 (3 pages)
10 December 2019Liquidators' statement of receipts and payments to 28 April 2018 (3 pages)
27 November 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
27 July 2018Liquidators' statement of receipts and payments to 28 April 2018 (13 pages)
28 January 2018Liquidators' statement of receipts and payments to 28 October 2017 (5 pages)
12 January 2017Liquidators' statement of receipts and payments to 28 October 2016 (5 pages)
12 January 2017Liquidators' statement of receipts and payments to 28 October 2016 (5 pages)
22 July 2016Liquidators' statement of receipts and payments to 28 April 2016 (5 pages)
22 July 2016Liquidators' statement of receipts and payments to 28 April 2016 (5 pages)
5 August 2015Liquidators statement of receipts and payments to 28 October 2014 (5 pages)
5 August 2015Liquidators' statement of receipts and payments to 28 October 2014 (5 pages)
5 August 2015Liquidators' statement of receipts and payments to 28 October 2014 (5 pages)
8 July 2015Liquidators statement of receipts and payments to 28 April 2015 (5 pages)
8 July 2015Liquidators' statement of receipts and payments to 28 April 2015 (5 pages)
8 July 2015Liquidators' statement of receipts and payments to 28 April 2015 (5 pages)
19 June 2014Liquidators statement of receipts and payments to 28 April 2014 (5 pages)
19 June 2014Liquidators' statement of receipts and payments to 28 April 2014 (5 pages)
19 June 2014Liquidators' statement of receipts and payments to 28 April 2014 (5 pages)
6 November 2013Liquidators' statement of receipts and payments to 28 October 2013 (5 pages)
6 November 2013Liquidators' statement of receipts and payments to 28 October 2013 (5 pages)
6 November 2013Liquidators statement of receipts and payments to 28 October 2013 (5 pages)
21 May 2013Liquidators' statement of receipts and payments to 28 April 2013 (5 pages)
21 May 2013Liquidators' statement of receipts and payments to 28 April 2013 (5 pages)
21 May 2013Liquidators statement of receipts and payments to 28 April 2013 (5 pages)
25 March 2013Liquidators statement of receipts and payments to 28 October 2012 (5 pages)
25 March 2013Liquidators' statement of receipts and payments to 28 October 2012 (5 pages)
25 March 2013Liquidators' statement of receipts and payments to 28 October 2012 (5 pages)
24 May 2012Liquidators statement of receipts and payments to 28 April 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 28 April 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 28 April 2012 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 28 October 2011 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 28 October 2011 (5 pages)
2 November 2011Liquidators statement of receipts and payments to 28 October 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 28 April 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 28 April 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 28 April 2011 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 28 October 2010 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 28 October 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 28 October 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 28 April 2010 (5 pages)
27 May 2010Liquidators statement of receipts and payments to 28 April 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 28 April 2010 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 28 October 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 28 October 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 28 October 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 28 April 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 28 April 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 28 April 2009 (5 pages)
9 May 2008Statement of affairs with form 4.19 (8 pages)
9 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2008Appointment of a voluntary liquidator (1 page)
9 May 2008Statement of affairs with form 4.19 (8 pages)
9 May 2008Appointment of a voluntary liquidator (1 page)
9 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2008Registered office changed on 15/04/2008 from 25 linden avenue darlington county durham DL3 8PS (1 page)
15 April 2008Registered office changed on 15/04/2008 from 25 linden avenue darlington county durham DL3 8PS (1 page)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Return made up to 06/09/07; full list of members (2 pages)
25 September 2007Return made up to 06/09/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 September 2006Return made up to 06/09/06; full list of members (2 pages)
27 September 2006Return made up to 06/09/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Return made up to 06/09/05; full list of members (2 pages)
21 September 2005Return made up to 06/09/05; full list of members (2 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 August 2004Return made up to 06/09/04; full list of members (6 pages)
31 August 2004Return made up to 06/09/04; full list of members (6 pages)
16 January 2004Ad 15/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 January 2004Ad 15/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2003Return made up to 06/09/03; full list of members (6 pages)
22 September 2003Return made up to 06/09/03; full list of members (6 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 October 2002Return made up to 06/09/02; full list of members (6 pages)
10 October 2002Return made up to 06/09/02; full list of members (6 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
9 October 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Registered office changed on 28/09/01 from: 21 coniscliffe road darlington county durham DL3 7EE (1 page)
28 September 2001Registered office changed on 28/09/01 from: 21 coniscliffe road darlington county durham DL3 7EE (1 page)
28 September 2001New secretary appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Secretary resigned (1 page)
6 September 2001Incorporation (9 pages)
6 September 2001Incorporation (9 pages)