Company NameWilliams & Back Limited
Company StatusDissolved
Company Number00362078
CategoryPrivate Limited Company
Incorporation Date27 June 1940(83 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameBrenda Draper
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(51 years, 12 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressDynes Cottage
Mill Lane
Finchingfield
Essex
CM7 4LG
Secretary NameBrenda Draper
NationalityBritish
StatusCurrent
Appointed10 June 1992(51 years, 12 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressDynes Cottage
Mill Lane
Finchingfield
Essex
CM7 4LG
Director NameMr Edward Ernest Smith
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1995(55 years, 1 month after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Central Wall Road
Canvey Island
Essex
SS8 9PQ
Director NameMr Harvey Martin Sokolsky
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1995(55 years, 1 month after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address136 Manor Road
Chigwell
Essex
IG7 5PR
Director NameJohn Draper
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(51 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 1995)
RoleCompany Director
Correspondence AddressDines Cottage
Mill Lane
Finchingfield
Essex
CM7 4ZG
Director NameVictor Allen Whittle
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(51 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 1996)
RoleCompany Director
Correspondence Address11 Beverley Road
Highams Park
London
E4 9PL

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone,London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

3 December 1998Dissolved (1 page)
3 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
3 September 1998Liquidators statement of receipts and payments (5 pages)
13 May 1998Liquidators statement of receipts and payments (3 pages)
10 November 1997Liquidators statement of receipts and payments (5 pages)
21 November 1996Appointment of a voluntary liquidator (2 pages)
21 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 1996Registered office changed on 11/11/96 from: roxburghe house 273-287 regent street london W1R 7PB (1 page)
18 April 1996Return made up to 18/06/95; no change of members (6 pages)
1 April 1996Director resigned (1 page)
18 September 1995Director resigned (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
4 July 1995Registered office changed on 04/07/95 from: 45 maddox street, london W1R 9LA (1 page)
20 April 1995Return made up to 18/06/94; no change of members (6 pages)
20 April 1995Return made up to 18/06/93; full list of members (8 pages)