WALKERS CRISPS LIMITED
Overview
| Company Name | WALKERS CRISPS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00123910 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WALKERS CRISPS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WALKERS CRISPS LIMITED located?
| Registered Office Address | 450 South Oak Way Green Park RG2 6UW Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WALKERS CRISPS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 26, 2020 |
What are the latest filings for WALKERS CRISPS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Apr 25, 2022 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Feb 28, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Mehmet Serhan Celebi as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Ellen Stone as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 26, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 28, 2019 | 15 pages | AA | ||||||||||
Appointment of Mr John Doyle as a secretary on Sep 15, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Holly King as a secretary on Sep 14, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 25, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 30, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of WALKERS CRISPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOYLE, John | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 274451550001 | |||||||
| AVERISS, Joanne Kerry | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | British | 57057370001 | |||||
| CELEBI, Mehmet Serhan | Director | South Oak Way Green Park RG2 6UW Reading 450 England | England | Turkish | 292236080001 | |||||
| MACLEOD, Andrew John | Director | South Oak Way Green Park RG2 6UW Reading 450 England | United Kingdom | British | 62169550002 | |||||
| AHMED, Anwar Yaseen | Secretary | 1600,Arlington Business Park Theale RG7 4SA Reading Berkshire | 176437090001 | |||||||
| AHMED, Anwar Yaseen | Secretary | 2 St Johns Road Tackley OX5 3AP Kidlington Oxfordshire | British | 96045380002 | ||||||
| CHEUNG, Raymond Anthony | Secretary | 3/3 Beaufort Gardens SW3 1PU London | British | 41219010001 | ||||||
| DEAN, Sharon Julie | Secretary | 1600,Arlington Business Park Theale RG7 4SA Reading Berkshire | 182652530001 | |||||||
| DEAN, Sharon Julie | Secretary | 1600,Arlington Business Park Theale RG7 4SA Reading Berkshire | 148281290002 | |||||||
| HAMPTON, Anthony Nicholas Seymour | Secretary | 59 Galveston Road SW15 2RF London | British | 51538940001 | ||||||
| KING, Holly | Secretary | South Oak Way Green Park RG2 6UW Reading 450 England | 195280120001 | |||||||
| ONEILL, Anthony Denis | Secretary | 46 Kingswood Firs Grayshott GU26 6ES Hindhead Surrey | British | 31473250001 | ||||||
| VALENTINE, Peter Stuart Eling | Secretary | 45 Elizabeth Drive OX12 9YG Wantage Oxfordshire | British | 62845750002 | ||||||
| VAN DER EEMS, Jeffrey Peter | Secretary | 72 Stanley Road East Sheen SW14 7DZ London | British | 118890890001 | ||||||
| WILLIAMS, Mark | Secretary | 6 Setter Combe RG42 2FD Warfield Berkshire | British | 76155240003 | ||||||
| ANTHONY, Neal Richard | Director | 56 Upper Grotto Road Strawberry Hill TW1 4NF Twickenham Middlesex | British | 32732590001 | ||||||
| BENTON, Jeffrey | Director | Shaldon House 20 Main Street Lyddington LE15 9LT Oakham Leicestershire | British | 36165470001 | ||||||
| CHARLESWORTH, Thomas | Director | 4 Heatheryhill Lowgate NE46 2NZ Hexham Northumberland | British | 56654630002 | ||||||
| CHEUNG, Raymond Anthony | Director | 3/3 Beaufort Gardens SW3 1PU London | British | 41219010001 | ||||||
| COLLINS, Joseph Patrick | Director | The Firs Langham Oakham Leics | Rep Of Ireland | 45142390001 | ||||||
| CULLIP, John Robert | Director | 64 Fairfield Road LE16 9QJ Market Harborough Leicestershire | British | 8498200001 | ||||||
| FRASER SMITH, Richard Geoffrey | Director | 7 Nightingale Road TW12 3HU Hampton Middlesex | British | 72664080001 | ||||||
| HAMPTON, Anthony Nicholas Seymour | Director | 1 High Close The Drive WD3 4DZ Rickmansworth Hertfordshire | England | British | 77901460001 | |||||
| HAZELDINE, Norman Bernard | Director | The Toll Bar Great Casterton PE9 4BA Stamford Lincs | British | 25292720001 | ||||||
| KERNER, John Andrew | Director | Oaken Coppice 31 Esher Park Road KT10 9NX Esher Surrey | American | 46359580001 | ||||||
| MCILWEE, Laurence Patrick | Director | St. Petrock Ashmore Green Road, Cold Ash RG18 9JD Thatcham Berkshire | British | 76838220002 | ||||||
| MORRISON, Dale Frederick | Director | 113 Clipton Hill St Johns Wood NW8 0JS London | American | 7433020004 | ||||||
| O'NEAL, James Hoyt | Director | 10 Walton Street SW3 1RE London | American | 48494860001 | ||||||
| OLSON, James Patrick | Director | Mallards Chauntry Road SL6 1TS Maidenhead Berkshire | American | 38633210001 | ||||||
| ONEILL, Anthony Denis | Director | 46 Kingswood Firs Grayshott GU26 6ES Hindhead Surrey | British | 31473250001 | ||||||
| PINGEL, John Spencer | Director | 5212 Farquhar Lane Dallas Texas 75209 United States Of America | American | 2918460001 | ||||||
| REED, Richard Baxter | Director | Stocks House Desford Field Lane LE9 7RB Peckleton Leicestershire Usa | American | 33483070003 | ||||||
| SIGALOS, John L | Director | 1600,Arlington Business Park Theale RG7 4SA Reading Berkshire | United Kingdom | American | 170690380001 | |||||
| SIMPSON DENT, Jonathan | Director | 78 Hotham Road Putney SW15 1QP London | British | 110396210001 | ||||||
| SMALL, Clay G | Director | 3133 Hanover Street 75225 Dallas Texas Usa | American | 66087040001 |
Who are the persons with significant control of WALKERS CRISPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smiths Crisps Limited | Apr 06, 2016 | South Oak Way RG2 6UW Reading 450 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0