Company NameWalkingwomen Limited
DirectorSusan Donovan
Company StatusActive - Proposal to Strike off
Company Number06974179
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Director

Director NameDr Susan Donovan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBurnden House Viking Street
Bolton
BL3 2RR

Contact

Websitewww.walkingwomen.co.uk

Location

Registered AddressBurnden House
Viking Street
Bolton
BL3 2RR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Susan Donovan
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,749
Cash£22,610
Current Liabilities£75,191

Accounts

Latest Accounts1 August 2021 (2 years, 9 months ago)
Next Accounts Due1 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End01 August

Returns

Latest Return27 July 2021 (2 years, 9 months ago)
Next Return Due10 August 2022 (overdue)

Filing History

28 October 2021Voluntary strike-off action has been suspended (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
8 October 2021Application to strike the company off the register (1 page)
7 October 2021Micro company accounts made up to 1 August 2021 (3 pages)
7 October 2021Previous accounting period shortened from 30 November 2021 to 1 August 2021 (1 page)
16 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
25 January 2021Registered office address changed from 112 Sandgate Drive Kippax Leeds LS25 7QR England to Burnden House Viking Street Bolton BL3 2RR on 25 January 2021 (1 page)
5 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
27 June 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
1 August 2019Register inspection address has been changed from C/O Ms Clare Kelly Scotia Works Leadmill Road Sheffield S1 4SE England to 112 Sandgate Drive Kippax Leeds West Yorkshire LS25 7QR (1 page)
31 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
4 May 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
8 May 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
9 August 2016Register inspection address has been changed from Sdcotia Works Leadmill Road Sheffield S1 4SE England to C/O Ms Clare Kelly Scotia Works Leadmill Road Sheffield S1 4SE (1 page)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 August 2016Register inspection address has been changed from Sdcotia Works Leadmill Road Sheffield S1 4SE England to C/O Ms Clare Kelly Scotia Works Leadmill Road Sheffield S1 4SE (1 page)
18 May 2016Register(s) moved to registered inspection location Sdcotia Works Leadmill Road Sheffield S1 4SE (1 page)
18 May 2016Register(s) moved to registered inspection location Sdcotia Works Leadmill Road Sheffield S1 4SE (1 page)
18 May 2016Register inspection address has been changed from C/O Clare Kelly Scotia Works Leadmill Road Sheffield S1 4SE England to Sdcotia Works Leadmill Road Sheffield S1 4SE (1 page)
18 May 2016Register inspection address has been changed from C/O Clare Kelly Scotia Works Leadmill Road Sheffield S1 4SE England to Sdcotia Works Leadmill Road Sheffield S1 4SE (1 page)
5 May 2016Registered office address changed from 12 Heather Close Huntington York YO32 9PB to 112 Sandgate Drive Kippax Leeds LS25 7QR on 5 May 2016 (1 page)
5 May 2016Registered office address changed from 12 Heather Close Huntington York YO32 9PB to 112 Sandgate Drive Kippax Leeds LS25 7QR on 5 May 2016 (1 page)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Register inspection address has been changed to C/O Clare Kelly Scotia Works Leadmill Road Sheffield S1 4SE (1 page)
3 August 2015Register inspection address has been changed to C/O Clare Kelly Scotia Works Leadmill Road Sheffield S1 4SE (1 page)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 July 2014Director's details changed for Dr Susan Donovan on 11 December 2013 (2 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Director's details changed for Dr Susan Donovan on 11 December 2013 (2 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 December 2013Registered office address changed from Hedgehog House Back Lane Riccall York North Yorkshire YO19 6PT Uk on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Hedgehog House Back Lane Riccall York North Yorkshire YO19 6PT Uk on 23 December 2013 (1 page)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
10 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
10 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
10 February 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
24 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Susan Donovan on 27 July 2010 (2 pages)
22 September 2010Director's details changed for Susan Donovan on 27 July 2010 (2 pages)
15 June 2010Current accounting period extended from 31 July 2010 to 30 November 2010 (3 pages)
15 June 2010Current accounting period extended from 31 July 2010 to 30 November 2010 (3 pages)
27 July 2009Incorporation (13 pages)
27 July 2009Incorporation (13 pages)