WALKER WALTON HANSON LIMITED

20 Grosvenor Hill 20 Grosvenor Hill, W1K 3HQ
StatusDISSOLVED
Company No.02944568
CategoryPrivate Limited Company
Incorporated01 Jul 1994
Age30 years, 6 days
JurisdictionEngland Wales
Dissolution10 May 2010
Years14 years, 1 month, 28 days

SUMMARY

WALKER WALTON HANSON LIMITED is an dissolved private limited company with number 02944568. It was incorporated 30 years, 6 days ago, on 01 July 1994 and it was dissolved 14 years, 1 month, 28 days ago, on 10 May 2010. The company address is 20 Grosvenor Hill 20 Grosvenor Hill, W1K 3HQ.



Company Fillings

Gazette dissolved liquidation

Date: 10 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Resolution

Date: 17 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed michaela frances east

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary ruth michelson-carr

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed danny o'donnell

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed allan collins

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director aubrey adams

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director rupert sebag-montefiore

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 01/08/06 from: 20 grosvenor hill london W1X 0HQ

Documents

View document PDF

Accounts with made up date

Date: 03 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/03; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 27 Feb 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 21 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/01 to 31/12/00

Documents

View document PDF

Accounts with made up date

Date: 23 Aug 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 31/07/00 from: 20 grosvenor hill berkley square london W1X 0HQ

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/00; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 23 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Dec 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/98; full list of members

Documents

View document PDF

Resolution

Date: 11 Feb 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 11 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Resolution

Date: 29 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/97; no change of members

Documents

View document PDF

Legacy

Date: 30 Jan 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Resolution

Date: 21 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 01 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 20 Sep 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 07/08/94 from: 4 st peters gate nottingham NG1 2JG

Documents

View document PDF

Resolution

Date: 04 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration unlimited to limited

Date: 02 Aug 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERT1

Documents

View document PDF

Re registration memorandum articles

Date: 02 Aug 1994

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 02 Aug 1994

Category: Reregistration

Type: 51

Description: Application for reregistration from UNLTD to LTD

Documents

View document PDF

Resolution

Date: 02 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Jul 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A B I DESIGN PARTNERSHIP LIMITED

14 CRANESBILL CLOSE,HARROGATE,HG3 2WN

Number:08278041
Status:ACTIVE
Category:Private Limited Company

BRIGHTON BROKERS LIMITED

32 YORK ROAD,HOVE,BN3 1DL

Number:11108000
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHESHIRE PRESTIGE BUILDERS LTD

HOLLINWOOD BUSINESS CENTRE,LANCS, OLDHAM,OL8 3QL

Number:11767403
Status:ACTIVE
Category:Private Limited Company

ELLIOTT ELECTRICAL CONTRACTORS LIMITED

1 SCHOOL LANE,PRESTON,PR4 3RT

Number:09271219
Status:ACTIVE
Category:Private Limited Company

OMNI ACCOUNTING SERVICES LTD

265 265 BROADLANDS,MILTON KEYNES,MK6 4HD

Number:11518107
Status:ACTIVE
Category:Private Limited Company

SOURFIRE LIMITED

4 BASEPOINT,SOUTHAMPTON,SO14 5FE

Number:08992205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source