DOWNES AND WILLIAMSON LIMITED

Register to unlock more data on OkredoRegister

DOWNES AND WILLIAMSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02618147

Incorporation date

05/06/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

41 Greek Street, Stockport SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1991)
dot icon12/04/2017
Final Gazette dissolved following liquidation
dot icon12/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon20/03/2016
Satisfaction of charge 3 in full
dot icon18/02/2016
Liquidators' statement of receipts and payments to 2015-12-12
dot icon26/02/2015
Liquidators' statement of receipts and payments to 2014-12-12
dot icon23/10/2014
Receiver's abstract of receipts and payments to 2014-09-25
dot icon23/10/2014
Notice of ceasing to act as receiver or manager
dot icon02/01/2014
Appointment of receiver or manager
dot icon18/12/2013
Registered office address changed from Classic Joinery Ohio Grove Burslem Stoke on Trent Staffs ST6 2BL on 2013-12-19
dot icon17/12/2013
Statement of affairs with form 4.19
dot icon17/12/2013
Appointment of a voluntary liquidator
dot icon17/12/2013
Resolutions
dot icon21/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/01/2013
Director's details changed for Nigel Francis Johnston on 2013-01-01
dot icon13/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon03/09/2012
Termination of appointment of Richard Downes as a director
dot icon03/09/2012
Termination of appointment of David Williamson as a director
dot icon03/09/2012
Termination of appointment of David Williamson as a secretary
dot icon03/04/2012
Appointment of Nigel Francis Johnston as a director
dot icon12/01/2012
Director's details changed for Mr David Williamson on 2012-01-06
dot icon12/01/2012
Secretary's details changed for Mr David Williamson on 2012-01-06
dot icon11/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon19/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon23/09/2010
Total exemption full accounts made up to 2010-07-31
dot icon23/02/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon09/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon05/01/2009
Return made up to 01/01/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon25/02/2008
Return made up to 01/01/08; no change of members
dot icon10/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/10/2007
Registered office changed on 10/10/07 from: 58 north road cobridge stoke-on-trent staffs. ST6 2BZ
dot icon22/07/2007
Particulars of mortgage/charge
dot icon15/02/2007
Return made up to 01/01/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/06/2006
New director appointed
dot icon26/06/2006
Ad 14/06/06--------- £ si 1@1=1 £ ic 2/3
dot icon16/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/01/2006
Return made up to 01/01/06; full list of members
dot icon06/03/2005
Return made up to 01/01/05; full list of members
dot icon03/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/01/2004
Return made up to 01/01/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon14/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon02/01/2003
Return made up to 01/01/03; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon16/01/2002
Return made up to 01/01/02; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-07-31
dot icon01/01/2001
Return made up to 01/01/01; full list of members
dot icon07/02/2000
Accounts for a small company made up to 1999-07-31
dot icon07/02/2000
Return made up to 01/01/00; full list of members
dot icon05/01/1999
Return made up to 01/01/99; no change of members
dot icon25/10/1998
Accounts for a small company made up to 1998-07-31
dot icon29/12/1997
Return made up to 01/01/98; full list of members
dot icon25/10/1997
Accounts for a small company made up to 1997-07-31
dot icon23/12/1996
Return made up to 01/01/97; no change of members
dot icon16/12/1996
Accounts for a small company made up to 1996-07-31
dot icon24/01/1996
Accounts for a small company made up to 1995-07-31
dot icon21/01/1996
Secretary's particulars changed
dot icon18/12/1995
Return made up to 01/01/96; no change of members
dot icon04/01/1995
Return made up to 01/01/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-07-31
dot icon15/09/1994
Director's particulars changed
dot icon08/01/1994
Return made up to 01/01/94; no change of members
dot icon20/12/1993
Director's particulars changed
dot icon20/12/1993
Accounts for a small company made up to 1993-07-31
dot icon02/03/1993
Registered office changed on 03/03/93 from: portland house 51 portland street hanley stoke on trent staffs ST1 5DR
dot icon11/01/1993
Return made up to 01/01/93; no change of members
dot icon17/10/1992
Accounts for a small company made up to 1992-07-31
dot icon01/06/1992
Return made up to 28/05/92; full list of members
dot icon29/01/1992
Declaration of satisfaction of mortgage/charge
dot icon29/01/1992
Declaration of satisfaction of mortgage/charge
dot icon02/12/1991
New director appointed
dot icon02/12/1991
New secretary appointed;new director appointed
dot icon02/12/1991
Accounting reference date extended from 31/05 to 31/07
dot icon19/11/1991
Particulars of mortgage/charge
dot icon18/09/1991
Particulars of mortgage/charge
dot icon18/09/1991
Particulars of mortgage/charge
dot icon09/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon09/07/1991
Director resigned;new director appointed
dot icon08/07/1991
Registered office changed on 09/07/91 from: 52 mucklow hill halesowen birmingham B62 8BL
dot icon08/07/1991
Accounting reference date notified as 31/05
dot icon05/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2012
dot iconLast change occurred
30/07/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2012
dot iconNext account date
30/07/2013
dot iconNext due on
29/04/2014
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Jacqueline
Nominee Director
06/06/1991 - 06/06/1991
2832
Johnston, Nigel Francis
Director
09/03/2012 - Present
18
Williamson, David
Director
06/06/1991 - 08/03/2012
-
Downes, Richard
Director
06/06/1991 - 26/06/2012
-
Young, Darren Paul
Director
14/06/2006 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOWNES AND WILLIAMSON LIMITED

DOWNES AND WILLIAMSON LIMITED is an(a) Dissolved company incorporated on 05/06/1991 with the registered office located at 41 Greek Street, Stockport SK3 8AX. There are currently 2 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 DOWNES AND WILLIAMSON LIMITED?

toggle

DOWNES AND WILLIAMSON LIMITED is currently Dissolved. It was registered on 05/06/1991 and dissolved on 12/04/2017.

Where is DOWNES AND WILLIAMSON LIMITED located?

toggle

DOWNES AND WILLIAMSON LIMITED is registered at 41 Greek Street, Stockport SK3 8AX.

What does DOWNES AND WILLIAMSON LIMITED do?

toggle

DOWNES AND WILLIAMSON LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

What is the latest filing for DOWNES AND WILLIAMSON LIMITED?

toggle

The latest filing was on 12/04/2017: Final Gazette dissolved following liquidation.