Company NameWalkers Fitted Bedrooms Limited
DirectorGlenn Walker
Company StatusDissolved
Company Number04811376
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameGlenn Walker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Granville Gardens
Accrington
Lancashire
BB5 2JZ
Secretary NameJoanne Michelle Swindells
NationalityBritish
StatusCurrent
Appointed21 July 2004(1 year after company formation)
Appointment Duration19 years, 8 months
RolePersonal Assistant
Correspondence Address18 Granville Gardens
Accrington
Lancashire
BB5 2JZ
Secretary NameNicholas Murray
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cornmill Court
Altham
Accrington
Lancashire
BB5 5LE

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,315
Cash£17,217
Current Liabilities£91,009

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 September 2007Dissolved (1 page)
22 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2007Liquidators statement of receipts and payments (5 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
20 July 2006Liquidators statement of receipts and payments (5 pages)
22 July 2005Registered office changed on 22/07/05 from: 24 wellington street st johns blackburn lancashire BB1 8AF (1 page)
19 July 2005Appointment of a voluntary liquidator (1 page)
19 July 2005Statement of affairs (5 pages)
19 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2005Registered office changed on 08/07/05 from: unit 2 hibberts farm fielding lane oswaldtwistle lancashire BB5 3RY (1 page)
25 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 August 2004New secretary appointed (2 pages)
27 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Registered office changed on 26/07/04 from: 9 bramley close oswaldtwistle accrington lancashire BB5 0FE (1 page)
26 May 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
11 September 2003Secretary's particulars changed (1 page)
11 September 2003Registered office changed on 11/09/03 from: 9 bramley close oswaldtwitle BB5 ofe (1 page)