Company NameWalter Williams & Co (London) Limited
Company StatusDissolved
Company Number00268240
CategoryPrivate Limited Company
Incorporation Date5 September 1932(91 years, 8 months ago)
Dissolution Date2 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRosalyn Sharon Mendelsohn
NationalityBritish
StatusClosed
Appointed13 August 2001(68 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 02 July 2009)
RoleCompany Director
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NameMr Paul Simon Murphy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(70 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 02 July 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Director NameRobert Edward Tavener
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(71 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 02 July 2009)
RoleChief Executive
Correspondence Address10 Nassau Road
Barnes
London
SW13 9QE
Director NameMr Ian William Kirk Dewar
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(58 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressCinderwood Bourne View
Allington
Salisbury
Wiltshire
SP4 0AA
Director NameMr Brynley James Evans
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(58 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressMartindale The Dene
Hurstbourne Tarrant
Andover
Hampshire
SP11 0AG
Director NameJohn Ellis Leeder
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(58 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2000)
RoleManaging Director
Correspondence AddressFieldway Fox Corner
Haydown Lane
Amport
Hampshire
SP11 8DP
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed25 June 1991(58 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed25 June 1991(58 years, 10 months after company formation)
Appointment Duration9 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(67 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Director NameMr Simon Arthur Burr
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(68 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 March 2004)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address14 Cuffelle Close
Chineham
Hampshire
RG24 8RH
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(68 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(68 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts15 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End15 September

Filing History

2 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
16 September 2008Declaration of solvency (4 pages)
16 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 September 2008Appointment of a voluntary liquidator (1 page)
16 September 2008Registered office changed on 16/09/2008 from weston centre 10 grosvenor street london W1K 4QY (1 page)
26 June 2008Return made up to 25/06/08; full list of members (4 pages)
20 December 2007Accounts for a dormant company made up to 15 September 2007 (8 pages)
28 June 2007Return made up to 25/06/07; full list of members (3 pages)
2 March 2007Accounts for a dormant company made up to 16 September 2006 (8 pages)
22 January 2007Director's particulars changed (1 page)
17 July 2006Return made up to 25/06/06; full list of members (3 pages)
8 February 2006Accounts for a dormant company made up to 17 September 2005 (8 pages)
19 July 2005Return made up to 25/06/05; full list of members (3 pages)
13 May 2005Full accounts made up to 18 September 2004 (9 pages)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7 4JA (1 page)
12 July 2004Return made up to 25/06/04; full list of members (2 pages)
27 April 2004Full accounts made up to 13 September 2003 (10 pages)
20 April 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
9 July 2003Full accounts made up to 14 September 2002 (16 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Return made up to 25/06/03; full list of members (3 pages)
24 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
13 January 2003Secretary's particulars changed (1 page)
1 May 2002Full accounts made up to 15 September 2001 (10 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
29 June 2001Return made up to 25/06/01; full list of members (8 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
8 January 2001Full accounts made up to 16 September 2000 (10 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
7 August 2000Location of register of members (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
12 July 2000Return made up to 25/06/00; full list of members (7 pages)
17 March 2000Full accounts made up to 18 September 1999 (9 pages)
21 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1999Return made up to 25/06/99; full list of members (6 pages)
9 March 1999Full accounts made up to 12 September 1998 (10 pages)
9 July 1998Return made up to 25/06/98; no change of members (4 pages)
11 March 1998Full accounts made up to 13 September 1997 (11 pages)
9 July 1997Return made up to 25/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 April 1997Auditor's resignation (4 pages)
26 March 1997Full accounts made up to 14 September 1996 (11 pages)
15 July 1996Return made up to 25/06/96; full list of members (6 pages)
28 March 1996Full accounts made up to 16 September 1995 (11 pages)
12 March 1996Secretary's particulars changed (1 page)
16 June 1995Registered office changed on 16/06/95 from: weston centre bowater house 68 knightsbridge london SW1X 7LT (1 page)
24 March 1995Full accounts made up to 17 September 1994 (12 pages)