About

Registered Number: 03631447
Date of Incorporation: 15/09/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years ago)
Registered Address: 29-30 Carlyon Road, Carlyon Industrial Estate, Atherstone Warwickshire, CV9 1JH

 

Walker & Co Hydraulic Services Ltd was founded on 15 September 1998, it's status at Companies House is "Dissolved". The business has 3 directors listed as Stroud, Marie, Atkinson, Ian, Walker, Geoffrey Martyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Ian 18 February 1999 - 1
WALKER, Geoffrey Martyn 18 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
STROUD, Marie 18 February 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 19 March 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 29 September 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 27 September 2017
MR04 - N/A 05 August 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 13 October 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 16 September 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 30 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 22 September 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 16 September 2002
287 - Change in situation or address of Registered Office 09 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 14 September 2000
RESOLUTIONS - N/A 08 August 2000
RESOLUTIONS - N/A 08 August 2000
RESOLUTIONS - N/A 08 August 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 18 August 1999
225 - Change of Accounting Reference Date 30 July 1999
395 - Particulars of a mortgage or charge 04 June 1999
287 - Change in situation or address of Registered Office 26 March 1999
225 - Change of Accounting Reference Date 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
CERTNM - Change of name certificate 15 March 1999
NEWINC - New incorporation documents 15 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.