GEO.A.WILLIAMS & SON,LIMITED

Register to unlock more data on OkredoRegister

GEO.A.WILLIAMS & SON,LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00242501

Incorporation date

24/09/1929

Size

Medium

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, Earl Grey House 75-85 Grey Street, Newcastle Upon Tyne NE1 6EFCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1978)
dot icon15/07/2010
Final Gazette dissolved following liquidation
dot icon15/04/2010
Return of final meeting in a creditors' voluntary winding up
dot icon16/03/2010
Liquidators' statement of receipts and payments to 2010-03-02
dot icon05/09/2009
Liquidators' statement of receipts and payments to 2009-09-02
dot icon08/04/2009
Liquidators' statement of receipts and payments to 2009-03-02
dot icon26/03/2008
Registered office changed on 26/03/2008 from kpmg LLP 1 the embankment neville street leeds LS1 4DW
dot icon03/03/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/10/2007
Administrator's progress report
dot icon20/07/2007
Amended certificate of constitution of creditors' committee
dot icon19/06/2007
Result of meeting of creditors
dot icon25/05/2007
Statement of affairs
dot icon10/05/2007
Statement of administrator's proposal
dot icon16/03/2007
Registered office changed on 16/03/07 from: unit E4 eagle court commercial way preston farm business park stockton on tees TS18 3TB
dot icon13/03/2007
Appointment of an administrator
dot icon10/11/2006
Registered office changed on 10/11/06 from: adamson house morton park way darlington county durham DL1 4PQ
dot icon01/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon07/08/2006
New director appointed
dot icon23/05/2006
Return made up to 21/04/06; full list of members
dot icon24/02/2006
Declaration of satisfaction of mortgage/charge
dot icon24/02/2006
Declaration of satisfaction of mortgage/charge
dot icon24/02/2006
Declaration of satisfaction of mortgage/charge
dot icon12/05/2005
Return made up to 21/04/05; full list of members
dot icon05/05/2005
Accounts for a small company made up to 2004-12-31
dot icon05/05/2005
Accounts for a small company made up to 2004-06-30
dot icon18/04/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon08/10/2004
New director appointed
dot icon19/05/2004
Return made up to 21/04/04; full list of members
dot icon20/04/2004
Accounts for a medium company made up to 2003-06-30
dot icon02/06/2003
Return made up to 21/04/03; full list of members
dot icon20/02/2003
Full accounts made up to 2002-06-30
dot icon22/05/2002
Return made up to 21/04/02; full list of members
dot icon30/04/2002
Accounts for a medium company made up to 2001-06-30
dot icon20/03/2002
New secretary appointed
dot icon20/03/2002
Secretary resigned
dot icon22/05/2001
Return made up to 21/04/01; full list of members
dot icon22/05/2001
Director's particulars changed;director resigned
dot icon03/05/2001
Accounts for a medium company made up to 2000-06-30
dot icon26/03/2001
New secretary appointed
dot icon05/05/2000
Return made up to 21/04/00; full list of members
dot icon20/04/2000
Particulars of mortgage/charge
dot icon09/02/2000
Accounts for a medium company made up to 1999-05-31
dot icon30/12/1999
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon23/05/1999
Registered office changed on 23/05/99 from: 25-26 brus house thornaby town centre thornaby cleveland, TS17 9ET
dot icon17/05/1999
Return made up to 21/04/99; no change of members
dot icon17/05/1999
Secretary's particulars changed;director's particulars changed
dot icon21/12/1998
Accounts for a small company made up to 1998-05-31
dot icon17/10/1998
Particulars of mortgage/charge
dot icon07/10/1998
Particulars of mortgage/charge
dot icon12/05/1998
Return made up to 21/04/98; no change of members
dot icon16/01/1998
Accounts for a small company made up to 1997-05-31
dot icon20/05/1997
Return made up to 21/04/97; full list of members
dot icon17/03/1997
Accounts for a small company made up to 1996-05-31
dot icon17/09/1996
Miscellaneous
dot icon06/08/1996
Director resigned
dot icon16/05/1996
Return made up to 21/04/96; no change of members
dot icon21/02/1996
Accounts for a small company made up to 1995-05-31
dot icon23/05/1995
Return made up to 21/04/95; no change of members
dot icon02/05/1995
Accounting reference date shortened from 30/06 to 31/05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1994-06-30
dot icon07/05/1994
Return made up to 21/04/94; full list of members
dot icon21/04/1994
Accounts for a small company made up to 1993-06-30
dot icon28/09/1993
Declaration of satisfaction of mortgage/charge
dot icon28/09/1993
Declaration of satisfaction of mortgage/charge
dot icon28/09/1993
Declaration of satisfaction of mortgage/charge
dot icon28/09/1993
Particulars of mortgage/charge
dot icon17/09/1993
New director appointed
dot icon17/09/1993
New director appointed
dot icon17/09/1993
New director appointed
dot icon19/07/1993
Registered office changed on 19/07/93 from: 25 blackwellgate darlington co durham DL1 5HH
dot icon14/05/1993
Return made up to 21/04/93; no change of members
dot icon01/04/1993
Accounts for a small company made up to 1992-06-30
dot icon12/05/1992
Secretary's particulars changed;director resigned
dot icon12/05/1992
Return made up to 21/04/92; no change of members
dot icon27/02/1992
Accounts for a small company made up to 1991-06-30
dot icon22/08/1991
Secretary resigned;new secretary appointed;director resigned
dot icon22/08/1991
Return made up to 17/07/91; full list of members
dot icon19/06/1991
Full accounts made up to 1990-06-30
dot icon19/07/1990
Return made up to 16/05/90; full list of members
dot icon05/07/1990
Full accounts made up to 1989-06-30
dot icon03/07/1989
Full accounts made up to 1988-06-30
dot icon03/07/1989
Return made up to 24/05/89; full list of members
dot icon22/07/1988
New director appointed
dot icon25/04/1988
Full accounts made up to 1987-06-30
dot icon25/04/1988
Return made up to 13/04/88; full list of members
dot icon09/07/1987
Return made up to 04/03/87; full list of members
dot icon23/06/1987
Director's particulars changed
dot icon23/06/1987
Director resigned
dot icon27/04/1987
Full accounts made up to 1986-06-30
dot icon06/12/1986
Secretary resigned;new secretary appointed
dot icon19/06/1978
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campling, Eric Martin
Director
01/07/1993 - Present
-
Campling, Kenneth Peter
Director
01/07/1993 - Present
71
Ainscow, Peter James
Secretary
16/03/2001 - 28/02/2002
-
Wilson, Judith
Director
01/07/1993 - 31/12/2000
-
Capaldi, Giovanni
Director
01/07/2004 - Present
-

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 GEO.A.WILLIAMS & SON,LIMITED

GEO.A.WILLIAMS & SON,LIMITED is an(a) Dissolved company incorporated on 24/09/1929 with the registered office located at GRANT THORNTON UK LLP, Earl Grey House 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF. There are currently 4 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 GEO.A.WILLIAMS & SON,LIMITED?

toggle

GEO.A.WILLIAMS & SON,LIMITED is currently Dissolved. It was registered on 24/09/1929 and dissolved on 15/07/2010.

Where is GEO.A.WILLIAMS & SON,LIMITED located?

toggle

GEO.A.WILLIAMS & SON,LIMITED is registered at GRANT THORNTON UK LLP, Earl Grey House 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF.

What does GEO.A.WILLIAMS & SON,LIMITED do?

toggle

GEO.A.WILLIAMS & SON,LIMITED operates in the Retail sale of electrical household appliances and radio and television goods (52.45 - SIC 2003) sector.

What is the latest filing for GEO.A.WILLIAMS & SON,LIMITED?

toggle

The latest filing was on 15/07/2010: Final Gazette dissolved following liquidation.