About

Registered Number: 06071721
Date of Incorporation: 29/01/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2018 (5 years and 5 months ago)
Registered Address: Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire, BD19 4TT

 

J Walker Farm Produce (Dewsbury) Ltd was registered on 29 January 2007 and are based in West Yorkshire. The companies directors are listed as Watson, Carol Susan Clay, Watson, Andrew Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Andrew Charles 29 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Carol Susan Clay 29 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2018
LIQ14 - N/A 24 September 2018
LIQ03 - N/A 08 August 2018
RESOLUTIONS - N/A 03 July 2017
LIQ02 - N/A 03 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2017
SH01 - Return of Allotment of shares 24 May 2017
SH01 - Return of Allotment of shares 23 May 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 02 February 2016
AA01 - Change of accounting reference date 15 January 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 27 October 2008
225 - Change of Accounting Reference Date 23 September 2008
287 - Change in situation or address of Registered Office 13 June 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
NEWINC - New incorporation documents 29 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.