Company NameArthur Williams (Hornsey) Limited
DirectorsSusan Gillian Marchant and Patricia Joan Williams
Company StatusDissolved
Company Number00556694
CategoryPrivate Limited Company
Incorporation Date1 November 1955(68 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameSusan Gillian Marchant
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(35 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleMotor Trader
Correspondence Address28 Carson Road
Cockfosters
Barnet
Hertfordshire
EN4 9EN
Director NamePatricia Joan Williams
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(35 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence Address42 Oakleigh Park South
Whetstone
London
N20 9JN
Secretary NamePatricia Joan Williams
NationalityBritish
StatusCurrent
Appointed19 June 1991(35 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address42 Oakleigh Park South
Whetstone
London
N20 9JN
Director NameArthur Henry Williams
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(35 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 1995)
RoleMotor Trader
Correspondence Address42 Oakleigh Park South
Whetstone
London
N20 9JN

Location

Registered Address5 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

3 October 1998Dissolved (1 page)
3 July 1998Liquidators statement of receipts and payments (6 pages)
3 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 1997Statement of affairs (12 pages)
27 August 1997Appointment of a voluntary liquidator (1 page)
15 August 1997Registered office changed on 15/08/97 from: 139 crouch hill, london N8 9QH (1 page)
22 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
15 August 1996Return made up to 19/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
31 July 1995Return made up to 19/06/95; full list of members (6 pages)