WILLIAMS DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

WILLIAMS DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00645661

Incorporation date

28/12/1959

Size

Dormant

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1959)
dot icon14/11/2012
Final Gazette dissolved following liquidation
dot icon14/08/2012
Return of final meeting in a members' voluntary winding up
dot icon08/03/2012
Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL on 2012-03-08
dot icon08/03/2012
Appointment of a voluntary liquidator
dot icon08/03/2012
Resolutions
dot icon08/03/2012
Declaration of solvency
dot icon05/03/2012
Resolutions
dot icon28/09/2011
Registered office address changed from Tdg Headquarters, Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY on 2011-09-28
dot icon23/09/2011
Appointment of Lyndsay Navid Lane as a secretary on 2011-08-01
dot icon23/09/2011
Appointment of David Paul Lynch as a director on 2011-09-01
dot icon23/09/2011
Termination of appointment of Tdg Secretaries Limited as a secretary on 2011-08-01
dot icon23/09/2011
Termination of appointment of Tdg Directors No2 Limited as a director on 2011-09-01
dot icon23/09/2011
Termination of appointment of Tdg Directors No1 Limited as a director on 2011-09-01
dot icon10/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon01/06/2011
Director's details changed for Tdg Directors No1 Limited on 2011-05-08
dot icon01/06/2011
Director's details changed for Tdg Directors No2 Limited on 2011-05-08
dot icon26/05/2011
Appointment of Gaultier De La Rochebrochard as a director
dot icon15/04/2011
Termination of appointment of Rupert Nichols as a director
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/08/2010
Appointment of Rupert Henry Conquest Nichols as a director
dot icon25/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon25/06/2010
Secretary's details changed for Tdg Secretaries Limited on 2010-05-08
dot icon25/06/2010
Director's details changed for Tdg Directors No1 Limited on 2010-05-08
dot icon25/06/2010
Director's details changed for Tdg Directors No2 Limited on 2010-05-08
dot icon29/09/2009
Accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 08/05/09; full list of members
dot icon08/05/2009
Location of register of members
dot icon28/04/2009
Registered office changed on 28/04/2009 from 4-5 grosvenor place london SW1X 7HJ
dot icon28/04/2009
Director's Change of Particulars / tdg directors NO1 LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
dot icon28/04/2009
Director's Change of Particulars / tdg directors NO2 LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
dot icon27/04/2009
Secretary's Change of Particulars / tdg secretaries LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY
dot icon04/08/2008
Accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 08/05/08; full list of members
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 08/05/07; no change of members
dot icon21/06/2007
Secretary's particulars changed;director's particulars changed
dot icon21/06/2007
Location of register of members address changed
dot icon12/03/2007
Registered office changed on 12/03/07 from: 25 victoria street london SW1H 0EX
dot icon14/09/2006
Accounts made up to 2005-12-31
dot icon30/05/2006
Return made up to 08/05/06; full list of members
dot icon03/10/2005
Accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 08/05/05; full list of members
dot icon01/11/2004
Amended accounts made up to 2003-12-31
dot icon18/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 08/05/04; full list of members
dot icon07/06/2004
Director's particulars changed
dot icon30/09/2003
Accounts made up to 2002-12-31
dot icon29/06/2003
Return made up to 08/05/03; full list of members
dot icon29/06/2003
Location of register of members
dot icon10/04/2003
Registered office changed on 10/04/03 from: windsor house third floor c/o tdg PLC 50 victoria street london SW1H 0NR
dot icon27/03/2003
Director's particulars changed
dot icon27/03/2003
Director's particulars changed
dot icon27/03/2003
Secretary's particulars changed
dot icon29/05/2002
Return made up to 08/05/02; full list of members
dot icon29/05/2002
Registered office changed on 29/05/02 from: windsor house 50 victoria street london SW1H 0NR
dot icon10/05/2002
Accounts made up to 2001-12-31
dot icon01/06/2001
Return made up to 08/05/01; full list of members
dot icon05/04/2001
Accounts made up to 2000-12-31
dot icon01/06/2000
Return made up to 08/05/00; full list of members
dot icon11/04/2000
Accounts made up to 1999-12-31
dot icon10/06/1999
Return made up to 08/05/99; no change of members
dot icon28/04/1999
Accounts made up to 1998-12-31
dot icon27/05/1998
Return made up to 08/05/98; full list of members
dot icon27/05/1998
Accounts made up to 1997-12-31
dot icon16/09/1997
New secretary appointed
dot icon16/09/1997
New director appointed
dot icon16/09/1997
New director appointed
dot icon16/09/1997
Director resigned
dot icon16/09/1997
Director resigned
dot icon16/09/1997
Secretary resigned
dot icon27/05/1997
Return made up to 08/05/97; full list of members
dot icon21/05/1997
Director's particulars changed
dot icon15/04/1997
Accounts made up to 1996-12-31
dot icon11/03/1997
Registered office changed on 11/03/97 from: pinfold lane alltami mold clwyd CH7 6NY
dot icon16/06/1996
Secretary resigned
dot icon16/06/1996
New secretary appointed
dot icon25/05/1996
Return made up to 08/05/96; no change of members
dot icon28/03/1996
New director appointed
dot icon28/03/1996
Director resigned
dot icon13/03/1996
Accounts made up to 1995-12-31
dot icon18/05/1995
Return made up to 08/05/95; no change of members
dot icon12/04/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Secretary's particulars changed
dot icon06/09/1994
Director's particulars changed
dot icon24/08/1994
Resolutions
dot icon24/08/1994
Resolutions
dot icon24/08/1994
Resolutions
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
New director appointed
dot icon08/06/1994
Director resigned
dot icon08/06/1994
Director's particulars changed
dot icon08/06/1994
Location of register of members
dot icon08/06/1994
Return made up to 08/05/94; full list of members
dot icon09/05/1994
Secretary resigned;new secretary appointed
dot icon16/11/1993
Resolutions
dot icon16/11/1993
Resolutions
dot icon16/11/1993
Resolutions
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon09/09/1993
Director resigned
dot icon26/05/1993
Return made up to 08/05/93; no change of members
dot icon26/05/1993
Registered office changed on 26/05/93
dot icon14/10/1992
Full accounts made up to 1991-12-31
dot icon21/09/1992
Director resigned
dot icon19/08/1992
Director resigned
dot icon19/08/1992
Director resigned
dot icon15/06/1992
Return made up to 08/05/92; no change of members
dot icon15/06/1992
Location of register of members address changed
dot icon28/08/1991
Auditor's resignation
dot icon30/07/1991
Director resigned
dot icon28/06/1991
Certificate of change of name
dot icon12/06/1991
Full accounts made up to 1990-12-31
dot icon12/06/1991
Return made up to 08/05/91; full list of members
dot icon21/03/1991
Director resigned;new director appointed
dot icon01/08/1990
Director resigned;new director appointed
dot icon13/06/1990
Full accounts made up to 1989-12-31
dot icon13/06/1990
Return made up to 08/05/90; full list of members
dot icon09/04/1990
Director resigned
dot icon16/01/1990
New director appointed
dot icon13/06/1989
Full accounts made up to 1988-12-31
dot icon13/06/1989
Return made up to 10/05/89; full list of members
dot icon06/06/1988
Return made up to 11/05/88; full list of members
dot icon06/06/1988
Full accounts made up to 1987-12-31
dot icon09/07/1987
Full accounts made up to 1986-12-31
dot icon09/07/1987
Return made up to 14/05/87; full list of members
dot icon02/10/1986
Director resigned;new director appointed
dot icon05/06/1986
Full accounts made up to 1985-12-31
dot icon05/06/1986
Return made up to 08/05/86; full list of members
dot icon28/12/1959
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichols, Rupert Henry Conquest
Director
19/07/2010 - 15/04/2011
86
TDG SECRETARIES LIMITED
Corporate Secretary
02/09/1997 - 01/08/2011
33
TDG DIRECTORS NO1 LIMITED
Corporate Director
01/09/1997 - 01/09/2011
28
Kinley, John
Director
22/03/1996 - 01/09/1997
29
TDG DIRECTORS NO2 LIMITED
Corporate Director
01/09/1997 - 01/09/2011
22

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 DISTRIBUTION LIMITED

WILLIAMS DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 28/12/1959 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. 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 WILLIAMS DISTRIBUTION LIMITED?

toggle

WILLIAMS DISTRIBUTION LIMITED is currently Dissolved. It was registered on 28/12/1959 and dissolved on 14/11/2012.

Where is WILLIAMS DISTRIBUTION LIMITED located?

toggle

WILLIAMS DISTRIBUTION LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does WILLIAMS DISTRIBUTION LIMITED do?

toggle

WILLIAMS DISTRIBUTION LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for WILLIAMS DISTRIBUTION LIMITED?

toggle

The latest filing was on 14/11/2012: Final Gazette dissolved following liquidation.