Walker Technical Project Services Limited

  • Dissolved
  • Incorporated on 19 Dec 2000

Reg Address: Building 1000 Kings Reach, Yew Street, Stockport SK4 2HG

Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.


  • Summary The company with name "Walker Technical Project Services Limited" is a ltd and located in Building 1000 Kings Reach, Yew Street, Stockport SK4 2HG. Walker Technical Project Services Limited is currently in dissolved status and it was incorporated on 19 Dec 2000 (23 years 9 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Walker Technical Project Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jason Anthony Keenan Director 28 Mar 2013 British Active
2 Andrew Joseph Dwan Director 1 Mar 2013 British Resigned
28 Mar 2013
3 Daniel Mark Hills Director 1 Mar 2013 British Resigned
28 Mar 2013
4 NORTH CONSULTING LIMITED Corporate Secretary 26 Oct 2004 - Active
5 David Andrew Walker Director 20 Dec 2000 British Resigned
1 Mar 2013
6 YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 19 Dec 2000 - Resigned
19 Dec 2000
7 Richard Christopher William Parkinson Director 19 Dec 2000 - Resigned
21 Jun 2020
8 YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 19 Dec 2000 - Resigned
19 Dec 2000
9 T P D S LIMITED Corporate Secretary 19 Dec 2000 - Resigned
25 Oct 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Richard Christopher William Parkinson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Walker Technical Project Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 8 Jun 2021 Download PDF
2 Accounts - Micro Entity 30 Apr 2021 Download PDF
3 Dissolution - Voluntary Strike Off Suspended 13 Oct 2020 Download PDF
1 Pages
4 Gazette - Notice Voluntary 30 Jun 2020 Download PDF
1 Pages
5 Officers - Termination Director Company With Name Termination Date 22 Jun 2020 Download PDF
1 Pages
6 Dissolution - Application Strike Off Company 22 Jun 2020 Download PDF
1 Pages
7 Accounts - Micro Entity 31 Jan 2020 Download PDF
2 Pages
8 Confirmation Statement - No Updates 19 Dec 2019 Download PDF
3 Pages
9 Accounts - Micro Entity 29 Jan 2019 Download PDF
2 Pages
10 Confirmation Statement - No Updates 19 Dec 2018 Download PDF
3 Pages
11 Accounts - Micro Entity 30 Jan 2018 Download PDF
2 Pages
12 Confirmation Statement - No Updates 19 Dec 2017 Download PDF
3 Pages
13 Accounts - Total Exemption Small 27 Jan 2017 Download PDF
3 Pages
14 Confirmation Statement - Updates 19 Dec 2016 Download PDF
5 Pages
15 Accounts - Total Exemption Small 28 Jan 2016 Download PDF
4 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 22 Jan 2016 Download PDF
4 Pages
17 Accounts - Total Exemption Small 17 Feb 2015 Download PDF
5 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 23 Dec 2014 Download PDF
4 Pages
19 Accounts - Total Exemption Small 3 Feb 2014 Download PDF
6 Pages
20 Officers - Appoint Person Director Company With Name 8 Jan 2014 Download PDF
2 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2014 Download PDF
4 Pages
22 Officers - Termination Director Company With Name 11 Dec 2013 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name 28 Mar 2013 Download PDF
2 Pages
24 Officers - Termination Director Company With Name 28 Mar 2013 Download PDF
1 Pages
25 Accounts - Total Exemption Small 21 Feb 2013 Download PDF
6 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 2 Jan 2013 Download PDF
4 Pages
27 Accounts - Total Exemption Small 27 Jan 2012 Download PDF
6 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 20 Dec 2011 Download PDF
4 Pages
29 Accounts - Total Exemption Small 31 Jan 2011 Download PDF
6 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2011 Download PDF
4 Pages
31 Accounts - Total Exemption Small 18 Jan 2010 Download PDF
6 Pages
32 Officers - Change Person Director Company With Change Date 14 Jan 2010 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2010 Download PDF
5 Pages
34 Officers - Change Person Director Company With Change Date 14 Jan 2010 Download PDF
2 Pages
35 Officers - Change Corporate Secretary Company With Change Date 14 Jan 2010 Download PDF
2 Pages
36 Accounts - Total Exemption Small 27 Feb 2009 Download PDF
6 Pages
37 Annual Return - Legacy 24 Dec 2008 Download PDF
3 Pages
38 Accounts - Total Exemption Small 1 Mar 2008 Download PDF
6 Pages
39 Annual Return - Legacy 21 Dec 2007 Download PDF
2 Pages
40 Accounts - Total Exemption Small 5 Mar 2007 Download PDF
6 Pages
41 Annual Return - Legacy 20 Dec 2006 Download PDF
2 Pages
42 Officers - Legacy 20 Dec 2006 Download PDF
1 Pages
43 Accounts - Total Exemption Small 17 Feb 2006 Download PDF
6 Pages
44 Address - Legacy 6 Feb 2006 Download PDF
1 Pages
45 Annual Return - Legacy 6 Feb 2006 Download PDF
2 Pages
46 Address - Legacy 8 Nov 2005 Download PDF
1 Pages
47 Officers - Legacy 8 Nov 2005 Download PDF
1 Pages
48 Accounts - Total Exemption Small 2 Jun 2005 Download PDF
6 Pages
49 Annual Return - Legacy 13 Jan 2005 Download PDF
7 Pages
50 Officers - Legacy 17 Nov 2004 Download PDF
1 Pages
51 Officers - Legacy 4 Nov 2004 Download PDF
2 Pages
52 Address - Legacy 4 Nov 2004 Download PDF
1 Pages
53 Accounts - Total Exemption Small 7 Oct 2004 Download PDF
7 Pages
54 Annual Return - Legacy 28 Jan 2004 Download PDF
7 Pages
55 Accounts - Total Exemption Small 22 Dec 2003 Download PDF
7 Pages
56 Annual Return - Legacy 29 Jan 2003 Download PDF
7 Pages
57 Annual Return - Legacy 13 Mar 2002 Download PDF
6 Pages
58 Accounts - Legacy 26 Nov 2001 Download PDF
1 Pages
59 Officers - Legacy 4 Apr 2001 Download PDF
2 Pages
60 Officers - Legacy 22 Feb 2001 Download PDF
1 Pages
61 Officers - Legacy 22 Feb 2001 Download PDF
1 Pages
62 Officers - Legacy 15 Jan 2001 Download PDF
3 Pages
63 Address - Legacy 15 Jan 2001 Download PDF
1 Pages
64 Officers - Legacy 15 Jan 2001 Download PDF
1 Pages
65 Incorporation - Company 19 Dec 2000 Download PDF
16 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.