Company NameO.C. Williams And Bronsdon Limited
DirectorsFrancis Michael Solano and Joseph Donnellan
Company StatusDissolved
Company Number00352935
CategoryPrivate Limited Company
Incorporation Date12 May 1939(85 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Francis Michael Solano
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(52 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address2 Buckingham Avenue
London
N20 9BX
Secretary NameMrs Julia Anne Solano
NationalityBritish
StatusCurrent
Appointed29 May 1992(53 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleRadiographer
Correspondence Address2 Buckingham Avenue
London
N20 9BX
Director NameJoseph Donnellan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(53 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleManager
Correspondence Address77 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UT
Director NameMrs Julia Anne Solano
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(52 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleRadiographer
Correspondence Address2 Buckingham Avenue
London
N20 9BX
Secretary NameMr Francis Michael Solano
NationalityBritish
StatusResigned
Appointed20 May 1991(52 years after company formation)
Appointment Duration1 year (resigned 29 May 1992)
RoleCompany Director
Correspondence Address2 Buckingham Avenue
London
N20 9BX

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 October 1999Dissolved (1 page)
29 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
27 May 1999Liquidators statement of receipts and payments (6 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Liquidators statement of receipts and payments (5 pages)
2 June 1997Appointment of a voluntary liquidator (2 pages)
2 June 1997Statement of affairs (17 pages)
2 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 May 1997Registered office changed on 16/05/97 from: priory works farrer mews london N8 8NE (1 page)
15 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 May 1996Return made up to 29/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 May 1995Return made up to 29/05/95; no change of members (4 pages)