LINDSAY & WILLIAMS LIMITED

Register to unlock more data on OkredoRegister

LINDSAY & WILLIAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03261198

Incorporation date

08/10/1996

Size

Full

Contacts

Registered address

Registered address

Manchester Road, Ashton Under Lyne, Manchester OL7 0EDCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1996)
dot icon26/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/07/2015
First Gazette notice for voluntary strike-off
dot icon29/06/2015
Application to strike the company off the register
dot icon25/03/2015
Statement by Directors
dot icon25/03/2015
Statement of capital on 2015-03-26
dot icon25/03/2015
Solvency Statement dated 17/03/15
dot icon25/03/2015
Resolutions
dot icon30/10/2014
Resolutions
dot icon14/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2014-03-31
dot icon08/04/2014
Resolutions
dot icon24/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon23/06/2013
Full accounts made up to 2013-03-31
dot icon10/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon06/09/2012
Appointment of Ms Rebecca Smith as a secretary
dot icon06/09/2012
Termination of appointment of Paul Edwards as a secretary
dot icon03/07/2012
Full accounts made up to 2012-03-31
dot icon24/04/2012
Termination of appointment of Mark Stirzaker as a director
dot icon24/04/2012
Appointment of Paul Edwards as a director
dot icon24/04/2012
Appointment of Paul Edwards as a secretary
dot icon24/04/2012
Termination of appointment of Mark Stirzaker as a secretary
dot icon13/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon14/06/2011
Full accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-10-09 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr Matthew John Fowler on 2010-09-01
dot icon14/09/2010
Director's details changed for Matthew John Fowler on 2010-09-01
dot icon24/08/2010
Termination of appointment of Brian Tenner as a director
dot icon24/08/2010
Appointment of Matthew John Fowler as a director
dot icon14/06/2010
Full accounts made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2009-10-09 with full list of shareholders
dot icon10/06/2009
Full accounts made up to 2009-03-31
dot icon08/10/2008
Return made up to 09/10/08; full list of members
dot icon02/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/10/2007
Return made up to 09/10/07; full list of members
dot icon05/07/2007
New director appointed
dot icon25/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon21/06/2007
Director resigned
dot icon06/04/2007
Declaration of satisfaction of mortgage/charge
dot icon07/01/2007
New director appointed
dot icon07/01/2007
New director appointed
dot icon07/01/2007
Director resigned
dot icon05/11/2006
Return made up to 09/10/06; full list of members
dot icon03/11/2006
Declaration of mortgage charge released/ceased
dot icon19/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon05/04/2006
Resolutions
dot icon09/01/2006
Secretary resigned
dot icon09/01/2006
New secretary appointed
dot icon20/12/2005
Registered office changed on 21/12/05 from: 93 preston new road blackburn BB2 6AY
dot icon25/10/2005
Full accounts made up to 2005-03-31
dot icon23/10/2005
Return made up to 09/10/05; full list of members
dot icon13/06/2005
Director resigned
dot icon09/11/2004
Return made up to 09/10/04; full list of members
dot icon05/10/2004
Full accounts made up to 2004-03-31
dot icon21/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon04/03/2004
Full accounts made up to 2003-03-31
dot icon04/02/2004
New director appointed
dot icon04/02/2004
Director resigned
dot icon21/10/2003
Full accounts made up to 2002-03-31
dot icon15/10/2003
Return made up to 09/10/03; full list of members
dot icon10/08/2003
Director resigned
dot icon24/03/2003
Auditor's resignation
dot icon28/01/2003
New director appointed
dot icon21/10/2002
Return made up to 09/10/02; full list of members
dot icon11/06/2002
Director's particulars changed
dot icon03/02/2002
Full accounts made up to 2001-03-31
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon15/10/2001
Return made up to 09/10/01; full list of members
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon02/01/2001
Secretary's particulars changed;director's particulars changed
dot icon11/10/2000
Return made up to 09/10/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-03-31
dot icon28/12/1999
Director's particulars changed
dot icon30/11/1999
Return made up to 09/10/99; full list of members
dot icon18/10/1999
Director resigned
dot icon18/10/1999
New director appointed
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Ad 31/03/99--------- £ si 2@1=2 £ ic 2/4
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Ad 30/03/99--------- £ si 1@1=1 £ ic 1/2
dot icon12/03/1999
Amended full accounts made up to 1998-03-31
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon20/01/1999
Return made up to 09/10/98; full list of members
dot icon20/01/1999
Registered office changed on 21/01/99 from: humphreys road the woodside estate dunstable bedfordshire LU5 4TP
dot icon10/12/1998
Director resigned
dot icon10/12/1998
New director appointed
dot icon26/11/1998
Secretary resigned
dot icon26/11/1998
New secretary appointed
dot icon30/09/1998
Auditor's resignation
dot icon01/04/1998
Certificate of change of name
dot icon08/01/1998
Memorandum and Articles of Association
dot icon06/01/1998
Certificate of change of name
dot icon17/12/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon11/11/1997
New secretary appointed
dot icon11/11/1997
Secretary resigned
dot icon10/11/1997
Return made up to 09/10/97; full list of members
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
Director resigned
dot icon26/08/1997
Director resigned
dot icon26/12/1996
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon26/12/1996
Registered office changed on 27/12/96 from: 200 aldersgate street london EC1A 4JJ
dot icon26/12/1996
Secretary resigned
dot icon26/12/1996
Director resigned
dot icon26/12/1996
Director resigned
dot icon26/12/1996
New secretary appointed
dot icon26/12/1996
New director appointed
dot icon26/12/1996
New director appointed
dot icon08/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
08/10/1996 - 08/12/1996
1588
Richards, Martin Edgar
Nominee Director
08/10/1996 - 08/12/1996
1218
Wallwork, Alan Charles
Director
08/07/1997 - 29/09/1999
10
Garvey, Paul Anthony
Director
28/11/2006 - 30/05/2007
12
Stirzaker, Mark Robert
Director
29/11/2006 - 30/03/2012
32

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 LINDSAY & WILLIAMS LIMITED

LINDSAY & WILLIAMS LIMITED is an(a) Dissolved company incorporated on 08/10/1996 with the registered office located at Manchester Road, Ashton Under Lyne, Manchester OL7 0ED. There are currently 3 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 LINDSAY & WILLIAMS LIMITED?

toggle

LINDSAY & WILLIAMS LIMITED is currently Dissolved. It was registered on 08/10/1996 and dissolved on 26/10/2015.

Where is LINDSAY & WILLIAMS LIMITED located?

toggle

LINDSAY & WILLIAMS LIMITED is registered at Manchester Road, Ashton Under Lyne, Manchester OL7 0ED.

What does LINDSAY & WILLIAMS LIMITED do?

toggle

LINDSAY & WILLIAMS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LINDSAY & WILLIAMS LIMITED?

toggle

The latest filing was on 26/10/2015: Final Gazette dissolved via voluntary strike-off.