About

Registered Number: 04492432
Date of Incorporation: 23/07/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (8 years ago)
Registered Address: Brunswick House, 86-88 Carholme Road, Lincoln, LN1 1SP

 

Founded in 2002, Walker & Son (Builders) Ltd has its registered office in Lincoln. We don't know the number of employees at the company. The current directors of Walker & Son (Builders) Ltd are listed as Walker, Sylvia, Walker, Nevil Kenneth Ernest, Walker, Timothy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Nevil Kenneth Ernest 23 July 2002 - 1
WALKER, Timothy 23 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Sylvia 24 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 26 January 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
363s - Annual Return 30 July 2004
395 - Particulars of a mortgage or charge 25 May 2004
395 - Particulars of a mortgage or charge 25 May 2004
287 - Change in situation or address of Registered Office 11 September 2003
225 - Change of Accounting Reference Date 11 September 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 26 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2004 Outstanding

N/A

Legal mortgage 21 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.