About

Registered Number: 04784905
Date of Incorporation: 03/06/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: C/O Cg&Co Greg's Building 1, Booth Street, Manchester, M2 4DU

 

Walkden Group Ltd was founded on 03 June 2003, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. There are no directors listed for Walkden Group Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2019
LIQ14 - N/A 12 November 2018
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 29 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2017
LIQ02 - N/A 29 December 2017
MR01 - N/A 23 August 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 13 June 2016
AP01 - Appointment of director 13 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 15 August 2014
CH03 - Change of particulars for secretary 15 August 2014
AD01 - Change of registered office address 15 August 2014
MR01 - N/A 12 February 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 24 June 2013
CH03 - Change of particulars for secretary 31 May 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 06 February 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 12 June 2009
363a - Annual Return 12 June 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
287 - Change in situation or address of Registered Office 28 March 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 17 June 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 09 May 2007
AA - Annual Accounts 06 February 2006
CERTNM - Change of name certificate 26 January 2006
363s - Annual Return 05 September 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 09 August 2004
225 - Change of Accounting Reference Date 23 March 2004
288a - Notice of appointment of directors or secretaries 08 July 2003
CERTNM - Change of name certificate 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
287 - Change in situation or address of Registered Office 27 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
287 - Change in situation or address of Registered Office 08 June 2003
NEWINC - New incorporation documents 03 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2017 Outstanding

N/A

A registered charge 31 January 2014 Outstanding

N/A

Rent deposit deed 19 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.