Company NameWilliams Superslim Ltd
Company StatusDissolved
Company Number00975679
CategoryPrivate Limited Company
Incorporation Date25 March 1970(54 years, 1 month ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)
Previous NameChillington Engineering Limited

Business Activity

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

Directors

Secretary NameMr Douglas George Saveker
NationalityBritish
StatusClosed
Appointed29 September 1996(26 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 13 March 2001)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(27 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 13 March 2001)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(27 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 13 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Director NameThomas John Mathew
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(22 years, 6 months after company formation)
Appointment Duration6 years (resigned 26 October 1998)
RoleCompany Director
Correspondence AddressBanks Fee
Longborough
Moreton In Marsh
Gloucestershire
GL56 0QF
Wales
Secretary NameAnthony Michael Postles
NationalityBritish
StatusResigned
Appointed29 September 1992(22 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 September 1996)
RoleCompany Director
Correspondence Address14 Finmere
Rugby
Warwickshire
CV21 1RT
Secretary NameGordon Joseph Wale
NationalityBritish
StatusResigned
Appointed20 December 1993(23 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1996)
RoleSecretary
Correspondence Address19 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD
Director NameAnthony Michael Postles
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(24 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 May 1999)
RoleCompany Director
Correspondence Address14 Finmere
Rugby
Warwickshire
CV21 1RT
Director NameAnthony Michael Postles
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(24 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 May 1999)
RoleCompany Director
Correspondence Address14 Finmere
Rugby
Warwickshire
CV21 1RT

Location

Registered Address81 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
10 October 2000Return made up to 29/09/00; full list of members (6 pages)
6 October 2000Application for striking-off (1 page)
24 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 October 1999Return made up to 29/09/99; full list of members (6 pages)
22 June 1999Director resigned (1 page)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998New director appointed (4 pages)
10 October 1997Return made up to 29/09/97; no change of members (4 pages)
17 March 1997Full accounts made up to 31 December 1996 (6 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996Return made up to 29/09/96; full list of members (6 pages)
18 October 1996New secretary appointed (2 pages)
17 October 1996Registered office changed on 17/10/96 from: 401 broad lane coventry west midlands CV5 7AZ (1 page)
1 February 1996Company name changed chillington engineering LIMITED\certificate issued on 02/02/96 (2 pages)
10 October 1995Full accounts made up to 31 December 1994 (6 pages)
10 October 1995New director appointed (2 pages)
10 October 1995Return made up to 29/09/95; full list of members (8 pages)