WALKER NORTON CONTRACTS LIMITED
LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 04696120
Status Liquidation
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty events have happened. The last three records are INSOLVENCY:re progress report 09/10/2015-08/10/2016; Registered office address changed from 17 the Dingle London Road Daventry Northamptonshire NN11 4DJ England to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 27 October 2015; Appointment of a liquidator. The most likely internet sites of WALKER NORTON CONTRACTS LIMITED are www.walkernortoncontracts.co.uk, and www.walker-norton-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Walker Norton Contracts Limited is a Private Limited Company. The company registration number is 04696120. Walker Norton Contracts Limited has been working since 13 March 2003. The present status of the company is Liquidation. The registered address of Walker Norton Contracts Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . CLARKE, Darren William is a Director of the company. Secretary CLARKE, Darren William has been resigned. Secretary SEMLER, Peter Michael has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director SEMLER, Peter Michael has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
CLARKE, Darren William
Appointed Date: 14 March 2003
54 years old

Resigned Directors

Secretary
CLARKE, Darren William
Resigned: 12 January 2006
Appointed Date: 14 March 2003

Secretary
SEMLER, Peter Michael
Resigned: 14 December 2012
Appointed Date: 12 January 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 14 March 2003
Appointed Date: 13 March 2003

Director
SEMLER, Peter Michael
Resigned: 12 January 2006
Appointed Date: 14 March 2003
72 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 14 March 2003
Appointed Date: 13 March 2003

WALKER NORTON CONTRACTS LIMITED Events

02 Nov 2016
INSOLVENCY:re progress report 09/10/2015-08/10/2016
27 Oct 2015
Registered office address changed from 17 the Dingle London Road Daventry Northamptonshire NN11 4DJ England to 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 27 October 2015
21 Oct 2015
Appointment of a liquidator
03 Feb 2015
Order of court to wind up
11 Nov 2014
Registered office address changed from C/O Lancasters Manor Courtyard Aston Sandford Maddenham Buckinghamshire HP17 8JB to 17 the Dingle London Road Daventry Northamptonshire NN11 4DJ on 11 November 2014
...
... and 30 more events
14 Apr 2003
Registered office changed on 14/04/03 from: the former chapel long buckby wharf northampton NN6 7PP
23 Mar 2003
Secretary resigned
23 Mar 2003
Director resigned
23 Mar 2003
Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
13 Mar 2003
Incorporation