Walker Brothers Bury Limited

DataGardener
dissolved
Unknown

Walker Brothers Bury Limited

05246223Private Limited With Share Capital

Tanhouse Lane Widnes, Cheshire, WA80RD
Incorporated

30/09/2004

Company Age

21 years

Directors

1

Employees

SIC Code

99000

Risk

not scored

Company Overview

Registration, classification & business activity

Walker Brothers Bury Limited (05246223) is a private limited with share capital incorporated on 30/09/2004 (21 years old) and registered in cheshire, WA80RD. The company operates under SIC code 99000 - activities of extraterritorial organizations and bodies.

Private Limited With Share Capital
SIC: 99000
Unknown
Incorporated 30/09/2004
WA80RD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

91
Gazette Dissolved Compulsory
Category:Gazette
Date:17-10-2023
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:20-12-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-05-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-08-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2016
Memorandum Articles
Category:Incorporation
Date:11-11-2016
Memorandum Articles
Category:Incorporation
Date:18-10-2016
Resolution
Category:Resolution
Date:18-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-06-2011
Termination Director Company With Name
Category:Officers
Date:07-06-2011
Resolution
Category:Resolution
Date:31-05-2011
Resolution
Category:Resolution
Date:31-05-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:31-05-2011
Capital Name Of Class Of Shares
Category:Capital
Date:31-05-2011
Capital Allotment Shares
Category:Capital
Date:31-05-2011
Legacy
Category:Mortgage
Date:27-05-2011
Capital Cancellation Shares
Category:Capital
Date:27-05-2011
Resolution
Category:Resolution
Date:27-05-2011
Resolution
Category:Resolution
Date:27-05-2011
Capital Return Purchase Own Shares
Category:Capital
Date:27-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2010
Legacy
Category:Mortgage
Date:29-10-2009
Legacy
Category:Mortgage
Date:29-10-2009
Legacy
Category:Mortgage
Date:26-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-10-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-06-2009
Legacy
Category:Annual Return
Date:24-10-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-07-2008
Legacy
Category:Annual Return
Date:05-10-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-04-2007
Legacy
Category:Annual Return
Date:09-10-2006
Legacy
Category:Address
Date:09-10-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-05-2006
Legacy
Category:Annual Return
Date:16-11-2005
Legacy
Category:Officers
Date:16-11-2005
Legacy
Category:Officers
Date:16-11-2005
Incorporation Company
Category:Incorporation
Date:30-09-2004

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/05/2023
Filing Date18/05/2022
Latest Accounts31/08/2021

Trading Addresses

Po Box 12, Widnes, WA80RDRegistered
New Bridge Chemical Works, York Street, Manchester, M262GL

Contact

441617617776
www.walkerbrothersltd.co.uk
Tanhouse Lane Widnes, Cheshire, WA80RD