Walker Technical Project Services Limited
- Dissolved
- Incorporated on 19 Dec 2000
Reg Address: Building 1000 Kings Reach, Yew Street, Stockport SK4 2HG
- 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.
# | Name | Status |
---|---|---|
1 | Equity Solutions (Manchester) Limited Mutual People: NORTH CONSULTING LIMITED | Active |