About

Registered Number: 06120253
Date of Incorporation: 21/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years ago)
Registered Address: Clayton House Sandpiper Court, Chester Business Park, Chester, Cheshire, CH4 9QU

 

Founded in 2007, Walkes Hillman Associates Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Dissolved". Walkes-hilliman, Elric is the current director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKES-HILLIMAN, Elric 14 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DISS16(SOAS) - N/A 17 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
TM02 - Termination of appointment of secretary 26 April 2013
DISS16(SOAS) - N/A 09 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 31 December 2010
DISS40 - Notice of striking-off action discontinued 10 July 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 07 July 2010
CH04 - Change of particulars for corporate secretary 07 July 2010
CH01 - Change of particulars for director 07 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 19 November 2008
225 - Change of Accounting Reference Date 19 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
MEM/ARTS - N/A 06 November 2007
CERTNM - Change of name certificate 26 October 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.