Company NameFrank Williams (Butchers) Limited
Company StatusDissolved
Company Number00596707
CategoryPrivate Limited Company
Incorporation Date8 January 1958(66 years, 4 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameFrank Roger Pickett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1991(33 years after company formation)
Appointment Duration10 years, 6 months (closed 07 August 2001)
RoleButcher
Correspondence Address10 Johns Road
Meopham
Gravesend
Kent
DA13 0LP
Director NameJack Alan Pickett
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1991(33 years after company formation)
Appointment Duration10 years, 6 months (closed 07 August 2001)
RoleButcher
Correspondence Address367 Hurst Road
Bexley
Kent
DA5 3DU
Secretary NameFrank Roger Pickett
NationalityBritish
StatusClosed
Appointed07 December 1995(37 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 07 August 2001)
RoleButcher
Correspondence Address10 Johns Road
Meopham
Gravesend
Kent
DA13 0LP
Director NameFlorence Pickett
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(33 years after company formation)
Appointment Duration4 years, 8 months (resigned 04 October 1995)
RoleExecutive
Correspondence Address102 Glenhurst Avenue
Bexley
Kent
DA5 3QN
Secretary NameFlorence Pickett
NationalityBritish
StatusResigned
Appointed16 January 1991(33 years after company formation)
Appointment Duration4 years, 8 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address102 Glenhurst Avenue
Bexley
Kent
DA5 3QN

Location

Registered Address2 Fitzhardinge Street
London
W1H 9PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£168,165
Gross Profit£62,726
Net Worth£22,605
Cash£7,009
Current Liabilities£46,157

Accounts

Latest Accounts16 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End16 July

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
13 March 2001Voluntary strike-off action has been suspended (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
15 December 2000Application for striking-off (1 page)
18 February 2000Full accounts made up to 16 July 1999 (7 pages)
15 February 2000Return made up to 16/01/00; full list of members (6 pages)
9 February 2000Accounting reference date extended from 25/04/99 to 16/07/99 (1 page)
7 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1999Registered office changed on 30/07/99 from: 251, bexley road, erith, kent DA8 3EX (1 page)
5 January 1999Return made up to 16/01/99; no change of members (6 pages)
11 December 1998Full accounts made up to 25 April 1998 (7 pages)
24 February 1998Full accounts made up to 25 April 1997 (8 pages)
5 February 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1997Return made up to 16/01/97; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 25 April 1996 (8 pages)
4 February 1996Return made up to 16/01/96; no change of members (4 pages)
29 January 1996Accounts for a small company made up to 25 April 1995 (8 pages)
11 December 1995New secretary appointed (2 pages)
11 December 1995Secretary resigned;director resigned (2 pages)