Company NameWilliams & Wells Co.Limited(The)
Company StatusDissolved
Company Number00903440
CategoryPrivate Limited Company
Incorporation Date12 April 1967(57 years ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameBruce Jeffery Margolin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 1992(25 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 11 February 2003)
RoleExecutive
Correspondence Address27 Winthrop Road
Hillslade
New Jersey 07642
Foreign
Director NameStuart Alva Margolin
Date of BirthOctober 1931 (Born 92 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 1992(25 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address25 Council Place
Harrington Park
New Jersey
Foreign
Director NameJohn Bernard Reid
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(25 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address2 Linslade Road
Heath And Reach
Leighton Buzzard
Bedfordshire
LU7 0AU
Secretary NameJohn Bernard Reid
NationalityBritish
StatusClosed
Appointed31 May 2000(33 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address2 Linslade Road
Heath And Reach
Leighton Buzzard
Bedfordshire
LU7 0AU
Secretary NameMargaret Ann Brennan
NationalityBritish
StatusResigned
Appointed21 May 1992(25 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 May 2000)
RoleCompany Director
Correspondence Address1 Bowmore Walk
Camden Town
London
NW1 9XY

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£651,972
Gross Profit£94,003
Net Worth-£8,139
Cash£997
Current Liabilities£21,840

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

29 October 2002First Gazette notice for voluntary strike-off (1 page)
13 September 2002Application for striking-off (1 page)
11 September 2001Group of companies' accounts made up to 31 December 2000 (14 pages)
4 September 2001Return made up to 25/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000New secretary appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: the maples business centre unit h, 144 liverpool road angel islington london N1 1LA (1 page)
31 May 2000Return made up to 21/05/00; full list of members (7 pages)
31 May 2000Full group accounts made up to 31 December 1999 (12 pages)
21 June 1999Full group accounts made up to 31 December 1998 (12 pages)
21 June 1999Return made up to 21/05/99; full list of members (6 pages)
18 June 1998Full group accounts made up to 31 December 1997 (12 pages)
18 June 1998Return made up to 21/05/98; no change of members (4 pages)
18 June 1997Full group accounts made up to 31 December 1996 (13 pages)
19 June 1996Return made up to 21/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1996Full group accounts made up to 31 December 1995 (13 pages)
23 June 1995Full group accounts made up to 31 December 1994 (13 pages)