WILLIAMS & WILLIAMS LIMITED

Register to unlock more data on OkredoRegister

WILLIAMS & WILLIAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02233705

Incorporation date

21/03/1988

Size

Full

Classification

-

Contacts

Registered address

Registered address

9 South Parade, Wakefield, West Yorkshire WF1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1988)
dot icon05/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2011
First Gazette notice for voluntary strike-off
dot icon16/02/2011
Voluntary strike-off action has been suspended
dot icon15/02/2011
Full accounts made up to 2010-05-31
dot icon31/01/2011
First Gazette notice for voluntary strike-off
dot icon23/01/2011
Application to strike the company off the register
dot icon15/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon11/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon10/01/2010
Register(s) moved to registered inspection location
dot icon10/01/2010
Register inspection address has been changed
dot icon01/12/2009
Full accounts made up to 2009-05-31
dot icon18/11/2009
Secretary's details changed for Stefan Benkov Benev on 2009-10-01
dot icon30/03/2009
Full accounts made up to 2008-05-31
dot icon08/12/2008
Return made up to 08/11/08; no change of members
dot icon31/03/2008
Full accounts made up to 2007-05-31
dot icon14/11/2007
Return made up to 08/11/07; no change of members
dot icon29/11/2006
Return made up to 08/11/06; full list of members
dot icon20/11/2006
Full accounts made up to 2006-05-31
dot icon09/04/2006
Full accounts made up to 2005-08-31
dot icon20/03/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon26/01/2006
Location of register of members
dot icon10/01/2006
New director appointed
dot icon27/12/2005
New secretary appointed
dot icon20/12/2005
Registered office changed on 21/12/05 from: 2-4 colton street leicester LE1 1QA
dot icon20/12/2005
New director appointed
dot icon20/12/2005
Accounting reference date shortened from 31/08/06 to 31/05/06
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
Director resigned
dot icon20/11/2005
Return made up to 08/11/05; full list of members
dot icon30/08/2005
Declaration of satisfaction of mortgage/charge
dot icon15/08/2005
Return made up to 08/11/04; full list of members; amend
dot icon15/06/2005
Full accounts made up to 2004-08-31
dot icon17/11/2004
Return made up to 08/11/04; full list of members
dot icon09/03/2004
Full accounts made up to 2003-08-31
dot icon10/12/2003
Director's particulars changed
dot icon17/11/2003
Return made up to 08/11/03; full list of members
dot icon01/03/2003
Full accounts made up to 2002-08-31
dot icon12/11/2002
Return made up to 08/11/02; full list of members
dot icon17/01/2002
Full accounts made up to 2001-08-31
dot icon12/11/2001
Return made up to 21/11/01; full list of members
dot icon02/04/2001
Particulars of mortgage/charge
dot icon19/01/2001
Full accounts made up to 2000-08-31
dot icon05/12/2000
Return made up to 21/11/00; full list of members
dot icon23/01/2000
Full accounts made up to 1999-08-31
dot icon13/12/1999
Return made up to 03/12/99; full list of members
dot icon12/03/1999
Full accounts made up to 1998-08-31
dot icon22/12/1998
Return made up to 14/12/98; no change of members
dot icon03/12/1998
Registered office changed on 04/12/98 from: 122A charles street leicester LE1 1LB
dot icon07/09/1998
Amended full accounts made up to 1997-08-31
dot icon13/05/1998
Director's particulars changed
dot icon24/02/1998
Full accounts made up to 1997-08-31
dot icon28/12/1997
Return made up to 14/12/97; full list of members
dot icon08/01/1997
Particulars of contract relating to shares
dot icon08/01/1997
Ad 01/09/96--------- £ si 430@1
dot icon08/01/1997
Return made up to 14/12/96; full list of members
dot icon17/12/1996
Ad 02/09/96--------- £ si 430@1=430 £ ic 1100/1530
dot icon17/12/1996
Resolutions
dot icon17/12/1996
£ nc 1100/10100 30/08/96
dot icon10/12/1996
New director appointed
dot icon28/11/1996
Full accounts made up to 1996-08-31
dot icon08/01/1996
Full accounts made up to 1995-08-31
dot icon08/01/1996
Return made up to 14/12/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 14/12/94; full list of members
dot icon15/11/1994
Full accounts made up to 1994-08-31
dot icon09/01/1994
Return made up to 14/12/93; no change of members
dot icon09/01/1994
Director's particulars changed
dot icon16/12/1993
Full accounts made up to 1993-08-31
dot icon03/01/1993
Return made up to 14/12/92; full list of members
dot icon26/11/1992
Full accounts made up to 1992-08-31
dot icon05/10/1992
Secretary resigned;new secretary appointed
dot icon21/09/1992
Director's particulars changed
dot icon15/07/1992
Ad 29/06/92--------- £ si 100@1=100 £ ic 1000/1100
dot icon16/06/1992
Memorandum and Articles of Association
dot icon10/06/1992
Nc inc already adjusted 05/06/92
dot icon10/06/1992
Resolutions
dot icon10/06/1992
Resolutions
dot icon15/02/1992
Accounts for a small company made up to 1991-08-31
dot icon18/12/1991
Return made up to 14/12/91; full list of members
dot icon22/09/1991
Registered office changed on 23/09/91 from: 122 charles street leicester LE1 1LB
dot icon11/03/1991
Accounts for a small company made up to 1990-08-31
dot icon28/02/1991
Return made up to 14/11/90; full list of members
dot icon09/05/1990
Registered office changed on 10/05/90 from: 99 london rd leicester LE2 0PF
dot icon02/01/1990
Accounts for a small company made up to 1989-08-31
dot icon02/01/1990
Return made up to 14/12/89; full list of members
dot icon07/05/1989
Registered office changed on 08/05/89 from: 96 london road leicester LE2 0QQ
dot icon07/05/1989
Accounting reference date extended from 30/04 to 31/08
dot icon24/07/1988
Wd 09/06/88 ad 01/06/88--------- £ si 998@1=998 £ ic 2/1000
dot icon18/07/1988
Resolutions
dot icon18/07/1988
Resolutions
dot icon18/07/1988
Resolutions
dot icon18/07/1988
£ nc 100/1000
dot icon16/06/1988
Accounting reference date notified as 30/04
dot icon12/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/06/1988
Registered office changed on 13/06/88 from: reddings oakridge lane sidcot winscombe avon BS25 1LZ
dot icon12/06/1988
Resolutions
dot icon22/05/1988
New director appointed
dot icon08/05/1988
Certificate of change of name
dot icon21/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bright, Stephen Michael
Director
08/12/2005 - 02/02/2006
41
Hodson, Richard Phillip
Director
08/12/2005 - Present
86
Mulligan, John Patrick
Director
01/09/1996 - 08/12/2005
7
Benev, Stefan Benkov
Secretary
08/12/2005 - Present
65
Williams, Mark Andrew
Secretary
31/07/1992 - 08/12/2005
-

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 WILLIAMS & WILLIAMS LIMITED

WILLIAMS & WILLIAMS LIMITED is an(a) Dissolved company incorporated on 21/03/1988 with the registered office located at 9 South Parade, Wakefield, West Yorkshire WF1 1LR. 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 WILLIAMS & WILLIAMS LIMITED?

toggle

WILLIAMS & WILLIAMS LIMITED is currently Dissolved. It was registered on 21/03/1988 and dissolved on 05/12/2011.

Where is WILLIAMS & WILLIAMS LIMITED located?

toggle

WILLIAMS & WILLIAMS LIMITED is registered at 9 South Parade, Wakefield, West Yorkshire WF1 1LR.

What is the latest filing for WILLIAMS & WILLIAMS LIMITED?

toggle

The latest filing was on 05/12/2011: Final Gazette dissolved via voluntary strike-off.