About

Registered Number: 01485117
Date of Incorporation: 13/03/1980 (45 years and 1 month ago)
Company Status: Active
Date of Dissolution: 10/04/2012 (13 years ago)
Registered Address: 93 Queen Street, Sheffield, South Yorkshire, S1 1WF

 

Based in South Yorkshire, Walker & Kitching Ltd was setup in 1980, it's status is listed as "Active". There are 2 directors listed as Douglas, Gary James, Walker, Terence for this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Gary James 03 April 2000 31 January 2003 1
WALKER, Terence N/A 14 November 2003 1

Filing History

Document Type Date
AC92 - N/A 19 October 2015
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
RESOLUTIONS - N/A 02 June 2009
AC92 - N/A 01 June 2009
LIQ - N/A 14 June 2007
2.35B - N/A 14 March 2007
2.24B - N/A 11 October 2006
2.23B - N/A 16 May 2006
2.17B - N/A 05 May 2006
2.16B - N/A 12 April 2006
287 - Change in situation or address of Registered Office 16 March 2006
2.12B - N/A 14 March 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 05 December 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 01 July 2004
AA - Annual Accounts 26 April 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
363s - Annual Return 18 October 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 23 October 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 28 October 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 05 December 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 20 October 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 07 December 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 02 February 1998
AA - Annual Accounts 04 February 1997
363s - Annual Return 09 December 1996
395 - Particulars of a mortgage or charge 21 March 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 01 November 1995
363s - Annual Return 09 December 1994
AA - Annual Accounts 21 July 1994
RESOLUTIONS - N/A 07 April 1994
363s - Annual Return 13 December 1993
AA - Annual Accounts 07 July 1993
287 - Change in situation or address of Registered Office 16 April 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 11 June 1992
363b - Annual Return 05 December 1991
AA - Annual Accounts 22 July 1991
363a - Annual Return 26 June 1991
363a - Annual Return 26 June 1991
AA - Annual Accounts 09 May 1991
AA - Annual Accounts 09 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1990
AA - Annual Accounts 22 March 1989
363 - Annual Return 21 March 1989
363 - Annual Return 14 July 1988
AA - Annual Accounts 04 July 1988
363 - Annual Return 04 February 1987
AA - Annual Accounts 10 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 1986
288 - N/A 11 October 1986
363 - Annual Return 23 May 1986
RESOLUTIONS - N/A 20 March 1984
NEWINC - New incorporation documents 13 March 1980

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 March 1996 Outstanding

N/A

Mortgage debenture 16 March 1984 Outstanding

N/A

Debenture 16 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.