Company NameVictor Walker (Wholesale & Retail) Limited
Company StatusDissolved
Company Number01742056
CategoryPrivate Limited Company
Incorporation Date26 July 1983(40 years, 9 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)
Previous NameVictor Walker (Leeds) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameKevin David Edson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1992(9 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 06 March 2001)
RoleIronmonger
Country of ResidenceEngland
Correspondence Address16 Harmsworth Way
Totteridge
London
N20 8JU
Secretary NameBrodia Services Limited (Corporation)
StatusClosed
Appointed14 March 1998(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 06 March 2001)
Correspondence Address22 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Director NameArthur Daniel Edson
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(9 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 March 1998)
RoleIronmonger
Correspondence AddressReynard House
Barnet Road
Arkley
Hertfordshire
EN5 3LF
Director NameEmma Martha Edson
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 November 1996)
RoleIronmonger
Correspondence AddressReynard House
Barnet Road
Arkley
Hertfordshire
EN5 3LF
Secretary NameKevin David Edson
NationalityBritish
StatusResigned
Appointed02 November 1992(9 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Harmsworth Way
Totteridge
London
N20 8JU

Location

Registered Address14a Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
3 October 2000Application for striking-off (1 page)
25 November 1999Return made up to 02/11/99; full list of members (7 pages)
10 April 1999Accounts for a small company made up to 31 July 1997 (4 pages)
1 December 1998Return made up to 02/11/98; full list of members (7 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
30 July 1998Director resigned (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998New secretary appointed (2 pages)
19 March 1998Full accounts made up to 31 July 1996 (9 pages)
5 December 1997Return made up to 02/11/97; no change of members (5 pages)
22 January 1997Director resigned (1 page)
5 June 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
5 December 1995Return made up to 02/11/95; full list of members (8 pages)
6 October 1995Company name changed victor walker (leeds) LIMITED\certificate issued on 09/10/95 (6 pages)
12 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)