About

Registered Number: 04598118
Date of Incorporation: 22/11/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 1 month ago)
Registered Address: 1 Thane Road West, Nottingham, NG2 3AA,

 

Based in Nottingham, S M Walker Ltd was founded on 22 November 2002. We don't currently know the number of employees at this business. The current directors of S M Walker Ltd are listed as Foster, David Charles Geoffrey, Close, Alan Richard, Close, Jeannette Elizabeth, Close, Lyndon James, Close, Richard Leslie, Walker, Nicola, Walker, Steven Martyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOSE, Alan Richard 31 August 2013 01 April 2014 1
CLOSE, Jeannette Elizabeth 31 August 2013 01 April 2014 1
CLOSE, Lyndon James 31 August 2013 01 April 2014 1
CLOSE, Richard Leslie 31 August 2013 01 April 2014 1
WALKER, Nicola 22 November 2002 31 August 2013 1
WALKER, Steven Martyn 22 November 2002 31 August 2013 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, David Charles Geoffrey 01 April 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
DS01 - Striking off application by a company 27 October 2014
AA01 - Change of accounting reference date 15 July 2014
AP03 - Appointment of secretary 03 April 2014
AP01 - Appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AD01 - Change of registered office address 03 April 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 16 December 2013
TM02 - Termination of appointment of secretary 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
AD01 - Change of registered office address 09 September 2013
MR04 - N/A 12 July 2013
MR04 - N/A 12 July 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH03 - Change of particulars for secretary 06 December 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 16 April 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 17 October 2005
395 - Particulars of a mortgage or charge 12 March 2005
363s - Annual Return 01 December 2004
287 - Change in situation or address of Registered Office 25 October 2004
AA - Annual Accounts 08 September 2004
395 - Particulars of a mortgage or charge 24 August 2004
363s - Annual Return 28 November 2003
225 - Change of Accounting Reference Date 07 March 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
287 - Change in situation or address of Registered Office 20 December 2002
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 February 2005 Fully Satisfied

N/A

Debenture 20 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.