Company NameClough Williams Power Limited
Company StatusDissolved
Company Number00515877
CategoryPrivate Limited Company
Incorporation Date7 February 1953(71 years, 2 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameJ.R. Williams & Co. (Electrical Engineers) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher James Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2021(68 years after company formation)
Appointment Duration1 year, 11 months (closed 17 January 2023)
RoleGeneral Counsel And Corporate Secretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Jeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2021(68 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 17 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameRalph William Wilson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(38 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2000)
RoleElectrical Engineer
Correspondence Address263 Deeds Grove
High Wycombe
Buckinghamshire
HP12 3PF
Director NameRobin Barrie Hodgson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(38 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 February 1999)
RoleElectrical Engineer
Correspondence AddressStone House Farm
Kinder Road Hayfield
Stockport
SK12 5LL
Director NameMichael John Hodgson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(38 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 February 1999)
RoleElectrical Engineer
Correspondence Address170 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN
Director NameLeslie Stuart Bedson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(38 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 1994)
RoleElectrical Engineer
Correspondence Address18 Parkdale
Tyldesley
Manchester
Lancashire
M29 7DR
Secretary NameElizabeth Mc Call Hodgson
NationalityBritish
StatusResigned
Appointed31 July 1991(38 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 September 1997)
RoleCompany Director
Correspondence AddressStone House Farm
Kinder
Hayfield
SK12 5LL
Director NameMr Alexander Corless
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(44 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Old Lane
Rainford
St Helens
Merseyside
WA11 8JJ
Director NameMr Alexander Corless
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(44 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Old Lane
Rainford
St Helens
Merseyside
WA11 8JJ
Director NameGrahame George Robert Ludlow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(44 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2000)
RoleChairman
Correspondence AddressCompton House Oakfield
Hawkhurst
Cranbrook
Kent
TN18 4JR
Director NameJohn Peake
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(45 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2000)
RoleElectrical Engineering
Correspondence Address7 Orrishmere Road
Cheadle Hulme
Cheshire
SK8 5HP
Director NamePeter Charles Slabbert
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed11 August 1999(46 years, 6 months after company formation)
Appointment Duration9 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressHome Farm Cottage
Teddington
Gloucestershire
GL20 8JA
Wales
Secretary NamePeter Charles Slabbert
NationalityIrish
StatusResigned
Appointed11 August 1999(46 years, 6 months after company formation)
Appointment Duration9 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressHome Farm Cottage
Teddington
Gloucestershire
GL20 8JA
Wales
Director NameStewart Hagerty
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(47 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 20 July 2006)
RoleManaging Director
Correspondence AddressThe Chapel
Bayham Estate
Lamberhurst
Kent
TN3 8BG
Director NameTerence Paul O'Cleirigh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(47 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 March 2007)
RoleFinance Director
Correspondence AddressPine Way
High Street, Guilsborough
Northampton
Northamptonshire
NN6 8PY
Secretary NameMr Terence Paul O'Cleirigh
NationalityBritish
StatusResigned
Appointed12 May 2000(47 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 2002)
RoleCompany Director
Correspondence Address4 Leys Close
Long Buckby
Northamptonshire
NN6 7YE
Secretary NameMr Alexander Corless
NationalityBritish
StatusResigned
Appointed08 October 2002(49 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 June 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address90 Old Lane
Rainford
St Helens
Merseyside
WA11 8JJ
Secretary NameMr Alexander Corless
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(49 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 June 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address90 Old Lane
Rainford
St Helens
Merseyside
WA11 8JJ
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(53 years, 6 months after company formation)
Appointment Duration8 years (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed23 August 2006(53 years, 6 months after company formation)
Appointment Duration10 years (resigned 13 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameChristopher Nicholas Gasparro
NationalityIrish
StatusResigned
Appointed23 August 2006(53 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2007)
RoleCompany Director
Correspondence Address93 Hill Crest
Weybridge
Surrey
KT13 8AS
Secretary NameStephanie Alison Pound
NationalityBritish
StatusResigned
Appointed15 October 2007(54 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 12 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Michael Stuart Watson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(61 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameRichard John Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(63 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 November 2020)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMrs Stephanie Alison Pound
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(63 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 November 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Andrew John McDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2020(67 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Anthony Kenneth Smythe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2020(67 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7k at £1Interserve Holdings LTD
50.00%
Ordinary A
7k at £1Interserve Holdings LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

21 September 1995Delivered on: 26 September 1995
Satisfied on: 20 November 1998
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of whitefield road bredbury stockport greater manchester t/n GM362922, floating charge all unfixed plant and machinery and other chattels and equipment, assigns goodwill of the business, benefit of the licence or certificate and the right to recover any compensation thereon.
Fully Satisfied
14 September 1995Delivered on: 18 September 1995
Satisfied on: 20 November 1998
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 January 1992Delivered on: 5 February 1992
Satisfied on: 3 August 1995
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £47,829.80.
Particulars: All the company's right title and interest (please see doc 395 tc ref M98C for full details).
Fully Satisfied
15 January 1991Delivered on: 23 January 1991
Satisfied on: 17 May 1995
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £42,779.80 due or to become due from the company to the chargee.
Particulars: All rights, title & interest in & to all sums payable, under the insurance, the benefit of all powers & remedies, (for full details refer to doc 395 ref m 489C).
Fully Satisfied
2 February 1989Delivered on: 7 February 1989
Satisfied on: 10 October 1995
Persons entitled: The Royal Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery.
Fully Satisfied
16 May 1986Delivered on: 24 May 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit balance of £250,000 on account no 11822853 (see M63).
Fully Satisfied

Filing History

4 February 2021Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page)
4 February 2021Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
12 November 2020Termination of appointment of Richard John Butler as a director on 12 November 2020 (1 page)
12 November 2020Termination of appointment of Stephanie Alison Pound as a secretary on 12 November 2020 (1 page)
12 November 2020Termination of appointment of Stephanie Alison Pound as a director on 12 November 2020 (1 page)
11 November 2020Appointment of Mr Anthony Kenneth Smythe as a director on 11 November 2020 (2 pages)
11 November 2020Appointment of Mr Andrew John Mcdonald as a director on 11 November 2020 (2 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
26 March 2020Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages)
3 March 2020Accounts for a dormant company made up to 31 December 2018 (9 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
11 November 2019Director's details changed for Richard John Butler on 16 September 2019 (2 pages)
30 September 2019Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
16 September 2019Withdrawal of a person with significant control statement on 16 September 2019 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 October 2018Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
31 July 2017Notification of How Group Limited as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of How Group Limited as a person with significant control on 6 April 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
13 September 2016Termination of appointment of Michael Stuart Watson as a director on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Michael Stuart Watson as a director on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016 (1 page)
12 September 2016Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016 (2 pages)
12 September 2016Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Richard John Butler as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Richard John Butler as a director on 9 September 2016 (2 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
2 December 2015Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
10 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 14,000
(5 pages)
10 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 14,000
(5 pages)
10 September 2014Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages)
10 September 2014Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page)
10 September 2014Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page)
10 September 2014Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 14,000
(5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 14,000
(5 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
11 November 2009Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
2 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages)
3 September 2009Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page)
3 September 2009Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
30 September 2008Resolutions
  • RES13 ‐ Empowerment of directors 17/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 September 2008Resolutions
  • RES13 ‐ Empowerment of directors 17/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 September 2008Return made up to 31/07/08; full list of members (4 pages)
22 September 2008Return made up to 31/07/08; full list of members (4 pages)
17 April 2008Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page)
17 April 2008Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page)
29 March 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
29 March 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Registered office changed on 24/10/07 from: riverside house littlebrook complex littlebrook manorway dartford kent DA1 5PZ (1 page)
24 October 2007Registered office changed on 24/10/07 from: riverside house littlebrook complex littlebrook manorway dartford kent DA1 5PZ (1 page)
24 October 2007New secretary appointed (2 pages)
24 October 2007New secretary appointed (2 pages)
24 October 2007Secretary resigned (1 page)
26 September 2007Return made up to 31/07/07; full list of members (7 pages)
26 September 2007Return made up to 31/07/07; full list of members (7 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
21 September 2006Return made up to 31/07/06; full list of members (7 pages)
21 September 2006Return made up to 31/07/06; full list of members (7 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
13 September 2006New director appointed (3 pages)
13 September 2006New director appointed (3 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
9 November 2005Full accounts made up to 31 December 2003 (9 pages)
9 November 2005Full accounts made up to 31 December 2003 (9 pages)
15 August 2005Return made up to 31/07/05; full list of members (7 pages)
15 August 2005Return made up to 31/07/05; full list of members (7 pages)
27 October 2004Return made up to 31/07/04; full list of members (7 pages)
27 October 2004Return made up to 31/07/04; full list of members (7 pages)
6 July 2004Full accounts made up to 31 December 2002 (12 pages)
6 July 2004Full accounts made up to 31 December 2002 (12 pages)
28 August 2003Director's particulars changed (1 page)
28 August 2003Director's particulars changed (1 page)
22 August 2003Full accounts made up to 31 December 2001 (13 pages)
22 August 2003Full accounts made up to 31 December 2001 (13 pages)
28 July 2003Return made up to 31/07/03; full list of members (7 pages)
28 July 2003Return made up to 31/07/03; full list of members (7 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
28 October 2002New secretary appointed;new director appointed (2 pages)
28 October 2002New secretary appointed;new director appointed (2 pages)
10 August 2002Return made up to 31/07/02; full list of members (7 pages)
10 August 2002Return made up to 31/07/02; full list of members (7 pages)
18 June 2002Full accounts made up to 31 December 2000 (17 pages)
18 June 2002Full accounts made up to 31 December 2000 (17 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
31 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2001Full accounts made up to 31 December 1999 (16 pages)
29 May 2001Full accounts made up to 31 December 1999 (16 pages)
23 March 2001Registered office changed on 23/03/01 from: whitefield road bredbury stockport SK6 2SW (1 page)
23 March 2001Registered office changed on 23/03/01 from: whitefield road bredbury stockport SK6 2SW (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
31 August 2000Return made up to 31/07/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2000Return made up to 31/07/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2000Director's particulars changed (1 page)
8 August 2000Director's particulars changed (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Secretary resigned;director resigned (1 page)
19 May 2000Secretary resigned;director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
30 September 1999Full accounts made up to 31 December 1998 (16 pages)
30 September 1999Full accounts made up to 31 December 1998 (16 pages)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999Secretary resigned;director resigned (2 pages)
24 August 1999Secretary resigned;director resigned (2 pages)
23 August 1999Return made up to 31/07/99; no change of members (4 pages)
23 August 1999Return made up to 31/07/99; no change of members (4 pages)
19 August 1999Company name changed J.R. williams & co. (Electrical engineers) LIMITED\certificate issued on 20/08/99 (2 pages)
19 August 1999Company name changed J.R. williams & co. (Electrical engineers) LIMITED\certificate issued on 20/08/99 (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1998Full accounts made up to 31 December 1997 (18 pages)
16 September 1998Full accounts made up to 31 December 1997 (18 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
27 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/98
(8 pages)
27 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/98
(8 pages)
7 July 1998Registered office changed on 07/07/98 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page)
7 July 1998Registered office changed on 07/07/98 from: tilbury house ruscombe park twyford reading berkshire RG10 9JU (1 page)
27 October 1997New secretary appointed;new director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997Registered office changed on 20/10/97 from: whitefield road bredbury nr stockport SK6 25W (1 page)
20 October 1997Registered office changed on 20/10/97 from: whitefield road bredbury nr stockport SK6 25W (1 page)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1997Memorandum and Articles of Association (4 pages)
18 September 1997Memorandum and Articles of Association (4 pages)
4 June 1997Full accounts made up to 31 December 1996 (18 pages)
4 June 1997Full accounts made up to 31 December 1996 (18 pages)
3 September 1996Full accounts made up to 31 December 1995 (18 pages)
3 September 1996Full accounts made up to 31 December 1995 (18 pages)
12 August 1996Return made up to 31/07/96; no change of members (4 pages)
12 August 1996Return made up to 31/07/96; no change of members (4 pages)
10 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Return made up to 31/07/95; full list of members (6 pages)
4 October 1995Return made up to 31/07/95; full list of members (6 pages)
26 September 1995Particulars of mortgage/charge (6 pages)
26 September 1995Particulars of mortgage/charge (6 pages)
18 September 1995Particulars of mortgage/charge (8 pages)
18 September 1995Particulars of mortgage/charge (8 pages)
14 September 1995Full accounts made up to 31 December 1994 (19 pages)
14 September 1995Full accounts made up to 31 December 1994 (19 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
15 July 1986Full accounts made up to 31 December 1985 (13 pages)
15 July 1986Full accounts made up to 31 December 1985 (13 pages)
4 August 1980Annual return made up to 18/07/80 (4 pages)
4 August 1980Annual return made up to 18/07/80 (4 pages)
2 July 1980Memorandum and Articles of Association (7 pages)
2 July 1980Memorandum and Articles of Association (7 pages)
7 February 1953Certificate of incorporation (1 page)
7 February 1953Certificate of incorporation (1 page)