Walton Machinery Ltd was dissolved on 2022-07-12.
Walton Machinery was a private limited company that could have been found at 198 Shay Lane, Walton, Wakefield, WF2 6NW, West Yorkshire, ENGLAND. Its total net worth was valued to be roughly 327 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 2016-02-04) was run by 1 director.
Director David H. who was appointed on 04 February 2016.
The company was officially classified as "printing n.e.c." (18129).
As stated in the official records, there was a name change on 2017-03-04, their previous name was David H Hulme Machinery.
The most recent confirmation statement was sent on 2021-02-03 and last time the statutory accounts were sent was on 28 February 2021.
Walton Machinery Ltd Address / Contact
Office Address
198 Shay Lane
Office Address2
Walton
Town
Wakefield
Post code
WF2 6NW
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09986499
Date of Incorporation
Thu, 4th Feb 2016
Date of Dissolution
Tue, 12th Jul 2022
Industry
Printing n.e.c.
End of financial Year
29th February
Company age
6 years old
Account next due date
Wed, 30th Nov 2022
Account last made up date
Sun, 28th Feb 2021
Next confirmation statement due date
Thu, 17th Feb 2022
Last confirmation statement dated
Wed, 3rd Feb 2021
Company staff
David H.
Position: Director
Appointed: 04 February 2016
People with significant control
David H.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
75,01-100% voting rights
Company previous names
David H Hulme Machinery
March 4, 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-02-28
2018-02-28
2019-02-28
2020-02-29
2021-02-28
Net Worth
327
Balance Sheet
Cash Bank On Hand
16
8
1 003
17
23
Current Assets
3 784
7 422
7 958
8 998
4 558
Debtors
3 770
7 414
6 955
8 981
4 535
Net Assets Liabilities
329
56
329
2 007
-1 045
Other Debtors
3 770
7 414
6 955
8 981
4 535
Net Assets Liabilities Including Pension Asset Liability
327
Reserves/Capital
Shareholder Funds
327
Other
Version Production Software
2 020
2 021
Creditors
3 457
7 366
7 629
6 991
5 603
Net Current Assets Liabilities
327
56
329
2 007
-1 045
Taxation Social Security Payable
3 457
6 666
6 929
6 291
4 903
Trade Creditors Trade Payables
700
700
700
700
Creditors Due Within One Year
3 457
Total Assets Less Current Liabilities
327
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Gazette
Incorporation
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
gazette
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 27th, November 2021
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2021/02/03
filed on: 16th, February 2021
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 15th, January 2021
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2020/02/03
filed on: 14th, February 2020
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 25th, April 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2019/02/03
filed on: 12th, March 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 10th, June 2018
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2018/02/03
filed on: 16th, March 2018
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2017/02/28
filed on: 3rd, November 2017
accounts
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2017/03/04
filed on: 4th, March 2017
resolution
Free Download
(2 pages)
CONNOT
Notice of change of name
filed on: 4th, March 2017
change of name
Free Download
(2 pages)
CS01
Confirmation statement with updates 2017/02/03
filed on: 21st, February 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.