UKBizDB.co.uk

WALKER GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Walker Group Limited. The company was founded 25 years ago and was given the registration number 03697228. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WALKER GROUP LIMITED
Company Number:03697228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 January 1999
End of financial year:31 March 2013
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Hardman Square, Spinningfields, Manchester,
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Kingsmead Road, Leicester, LE2 3YD

Secretary25 May 2005Active
47 Musters Road, Nottingham, NG2 7PQ

Secretary10 September 2004Active
1 Ladysmith Mews, Strensall, York, YO32 5BB

Secretary19 January 1999Active
Unit 8 Verulam Industrial Estate, 224 London Road, St Albans, AL1 1JF

Secretary22 June 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 January 1999Active
Hunters Lodge St Andrews Lane, Titchmarsh, Kettering, NN14 3DN

Director22 June 2005Active
Unit 8 Verulam Industrial Estate, 224 London Road, St Albans, AL1 1JF

Director31 July 2003Active
Aysgarth 14 Lidgett Park Road, Leeds, LS8 1JN

Director19 January 1999Active
333 Chesterfield Road South, Mansfield, NG19 7ES

Director19 January 1999Active
1 Ladysmith Mews, Strensall, York, YO32 5BB

Director19 January 1999Active
1 Fairfield Road, Drury, Buckley, CH7 3EE

Director02 August 2005Active
Unit 8 Verulam Industrial Estate, 224 London Road, St Albans, AL1 1JF

Director10 September 2004Active
Unit 8 Verulam Industrial Estate, 224 London Road, St Albans, AL1 1JF

Director22 June 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 January 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-26Gazette

Gazette dissolved liquidation.

Download
2023-05-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-12Address

Change registered office address company with date old address new address.

Download
2021-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-08-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-01-06Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2015-01-06Insolvency

Liquidation court order miscellaneous.

Download
2014-07-22Address

Change registered office address company with date old address new address.

Download
2014-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-07-17Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2014-07-17Resolution

Resolution.

Download
2014-07-16Officers

Termination secretary company.

Download
2014-07-16Officers

Termination director company with name termination date.

Download
2014-07-10Officers

Termination director company with name.

Download
2014-07-10Officers

Termination director company with name.

Download
2014-07-10Officers

Termination secretary company with name.

Download
2014-07-10Officers

Termination director company with name.

Download
2013-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.