DAVIDSON WILLIAMS (MERSEYSIDE) LIMITED

Register to unlock more data on OkredoRegister

DAVIDSON WILLIAMS (MERSEYSIDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01221162

Incorporation date

30/07/1975

Size

Total Exemption Small

Contacts

Registered address

Registered address

9th Floor 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1975)
dot icon28/03/2017
Restoration by order of the court
dot icon08/08/2015
Final Gazette dissolved following liquidation
dot icon08/05/2015
Return of final meeting in a creditors' voluntary winding up
dot icon03/04/2014
Liquidators' statement of receipts and payments to 2014-02-19
dot icon14/03/2014
Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 2014-03-14
dot icon04/03/2013
Registered office address changed from 35 Whitelands Meadow Wirral Merseyside CH49 6PA United Kingdom on 2013-03-04
dot icon28/02/2013
Statement of affairs with form 4.19
dot icon28/02/2013
Appointment of a voluntary liquidator
dot icon28/02/2013
Resolutions
dot icon22/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/01/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon20/01/2012
Register(s) moved to registered inspection location
dot icon20/01/2012
Register inspection address has been changed
dot icon29/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon20/10/2010
Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU on 2010-10-20
dot icon11/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon01/12/2009
Director's details changed for Richard Sparkes on 2009-11-23
dot icon01/12/2009
Director's details changed for Elizabeth Colwell on 2009-11-23
dot icon02/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/12/2008
Return made up to 23/11/08; full list of members
dot icon05/12/2008
Location of register of members
dot icon05/12/2008
Registered office changed on 05/12/2008 from copplestones 9 abbey square chester cheshire CH1 2HU
dot icon05/12/2008
Location of debenture register
dot icon18/12/2007
Return made up to 23/11/07; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon13/12/2006
Return made up to 23/11/06; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon27/09/2006
Director resigned
dot icon08/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/03/2006
New director appointed
dot icon15/02/2006
Return made up to 23/11/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/12/2004
Return made up to 23/11/04; full list of members
dot icon18/06/2004
Registered office changed on 18/06/04 from: 10 leighton chase neston south wirral CH64 3UN
dot icon17/12/2003
Secretary resigned
dot icon17/12/2003
Director resigned
dot icon17/12/2003
New secretary appointed
dot icon06/12/2003
Return made up to 23/11/03; full list of members
dot icon06/11/2003
Total exemption full accounts made up to 2003-08-31
dot icon04/06/2003
Director resigned
dot icon01/12/2002
Return made up to 23/11/02; full list of members
dot icon29/11/2002
Total exemption full accounts made up to 2002-08-31
dot icon27/11/2001
Return made up to 23/11/01; full list of members
dot icon28/10/2001
Total exemption full accounts made up to 2001-08-31
dot icon11/01/2001
New director appointed
dot icon07/12/2000
Return made up to 23/11/00; full list of members
dot icon16/11/2000
Full accounts made up to 2000-08-31
dot icon09/12/1999
Return made up to 23/11/99; full list of members
dot icon15/11/1999
Full accounts made up to 1999-08-31
dot icon04/12/1998
Return made up to 23/11/98; full list of members
dot icon04/12/1998
Full accounts made up to 1998-08-31
dot icon26/10/1998
Registered office changed on 26/10/98 from: pursglove & new liverpool house lower bridge street chester CH1 1RS
dot icon30/12/1997
Full accounts made up to 1997-08-31
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon19/12/1997
Ad 08/12/97--------- £ si 98@1=98 £ ic 2/100
dot icon16/12/1997
Return made up to 07/12/97; no change of members
dot icon12/02/1997
Full accounts made up to 1996-08-31
dot icon18/12/1996
Return made up to 07/12/96; no change of members
dot icon28/01/1996
Return made up to 07/12/95; full list of members
dot icon21/12/1995
Full accounts made up to 1995-08-31
dot icon22/12/1994
Return made up to 07/12/94; no change of members
dot icon08/11/1994
Full accounts made up to 1994-08-31
dot icon03/02/1994
Full accounts made up to 1993-08-31
dot icon11/12/1993
Return made up to 07/12/93; no change of members
dot icon08/02/1993
Full accounts made up to 1992-08-31
dot icon03/12/1992
Return made up to 07/12/92; full list of members
dot icon26/08/1992
Registered office changed on 26/08/92 from: 11 downham rd. South heswall L60 5RG
dot icon04/01/1992
Return made up to 07/12/91; no change of members
dot icon06/12/1991
Full accounts made up to 1991-08-31
dot icon13/11/1991
Particulars of mortgage/charge
dot icon09/01/1991
Full accounts made up to 1990-08-31
dot icon09/01/1991
Return made up to 22/11/90; no change of members
dot icon08/01/1990
Full accounts made up to 1989-08-31
dot icon08/01/1990
Return made up to 07/12/89; full list of members
dot icon16/01/1989
Return made up to 14/11/88; full list of members
dot icon30/11/1988
Accounts for a small company made up to 1988-08-31
dot icon10/02/1988
Full accounts made up to 1987-08-31
dot icon02/02/1988
Return made up to 31/12/87; full list of members
dot icon15/04/1987
Return made up to 14/11/86; full list of members
dot icon13/02/1987
Director resigned
dot icon15/11/1986
Full accounts made up to 1986-08-31
dot icon31/08/1976
Certificate of change of name
dot icon30/07/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2011
dot iconNext confirmation date
23/11/2016
dot iconLast change occurred
31/08/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2011
dot iconNext account date
31/08/2012
dot iconNext due on
31/05/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIDSON WILLIAMS (MERSEYSIDE) LIMITED

DAVIDSON WILLIAMS (MERSEYSIDE) LIMITED is an(a) Liquidation company incorporated on 30/07/1975 with the registered office located at 9th Floor 3 Hardman Street, Manchester M3 3HF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIDSON WILLIAMS (MERSEYSIDE) LIMITED?

toggle

DAVIDSON WILLIAMS (MERSEYSIDE) LIMITED is currently Liquidation. It was registered on 30/07/1975 and dissolved on 08/08/2015.

Where is DAVIDSON WILLIAMS (MERSEYSIDE) LIMITED located?

toggle

DAVIDSON WILLIAMS (MERSEYSIDE) LIMITED is registered at 9th Floor 3 Hardman Street, Manchester M3 3HF.

What does DAVIDSON WILLIAMS (MERSEYSIDE) LIMITED do?

toggle

DAVIDSON WILLIAMS (MERSEYSIDE) LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for DAVIDSON WILLIAMS (MERSEYSIDE) LIMITED?

toggle

The latest filing was on 28/03/2017: Restoration by order of the court.