WORMALDS, WALKER & ATKINSON LIMITED

Spring Valley Mills Spring Valley Mills, Pudsey, LS28 6DW, West Yorkshire
StatusDISSOLVED
Company No.00890283
CategoryPrivate Limited Company
Incorporated24 Oct 1966
Age57 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution11 Dec 2012
Years11 years, 5 months, 27 days

SUMMARY

WORMALDS, WALKER & ATKINSON LIMITED is an dissolved private limited company with number 00890283. It was incorporated 57 years, 7 months, 14 days ago, on 24 October 1966 and it was dissolved 11 years, 5 months, 27 days ago, on 11 December 2012. The company address is Spring Valley Mills Spring Valley Mills, Pudsey, LS28 6DW, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 11 Dec 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Aug 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Aug 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Capital

Type: SH19

Date: 2012-06-19

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/06/12

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 19 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2011

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-04-06

Officer name: Roger Charles Hainsworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerard Coop

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Coop

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr gerard coop

Documents

View document PDF

Accounts with made up date

Date: 13 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 18 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 07 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 22/07/98 from: station street buildings, huddersfield HD1 1LZ

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/97; no change of members

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/96; no change of members

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/94; no change 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: 23 Feb 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/93; no change of members

Documents

View document PDF

Legacy

Date: 06 Feb 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/92; full list of members

Documents

View document PDF

Accounts with accounts type small group

Date: 30 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/91; no change of members

Documents

View document PDF

Legacy

Date: 30 Jan 1992

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full group

Date: 10 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/90; no change of members

Documents

View document PDF

Legacy

Date: 07 Nov 1990

Category: Address

Type: 287

Description: Registered office changed on 07/11/90 from: dewsbury mills dewsbury yorkshire WE12 9QG

Documents

View document PDF

Legacy

Date: 02 Feb 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium group

Date: 02 Feb 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 11/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small group

Date: 24 Apr 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 05/01/89; no change of members

Documents

View document PDF

Accounts with accounts type medium group

Date: 04 Dec 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 24/11/87; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Incorporation company

Date: 24 Oct 1966

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Miscellaneous

Date: 24 Oct 1966

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

BLF SURVEYS LTD

67 ARK ROYAL CLOSE,HARTLEPOOL,TS25 1DH

Number:09306291
Status:ACTIVE
Category:Private Limited Company

LIBELLULE LIMITED

36A CHURCH STREET,CAMBRIDGE,CB24 5HT

Number:07778491
Status:ACTIVE
Category:Private Limited Company

MAGIC CHIPS LTD

4 BRIDGE GATE,ROTHERHAM,S60 1PQ

Number:11943432
Status:ACTIVE
Category:Private Limited Company

SEVEN STAR DIGITAL LTD

1 MARK SQUARE,LONDON,EC2A 4EG

Number:09968501
Status:ACTIVE
Category:Private Limited Company

TDL CONTRACTS LTD

THE WILLOWS,ASHFORD,TN26 2QJ

Number:10782568
Status:ACTIVE
Category:Private Limited Company

THE CAYZER TRUST COMPANY LIMITED

CAYZER HOUSE,LONDON,SW1E 6NN

Number:04987694
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