Company NameWilliams Research And Development Limited
Company StatusDissolved
Company Number01395292
CategoryPrivate Limited Company
Incorporation Date23 October 1978(45 years, 6 months ago)
Dissolution Date4 July 2000 (23 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameSir Frank Owen Garbett Williams
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(13 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 04 July 2000)
RoleMotor Racing Engineer
Country of ResidenceEngland
Correspondence AddressInholmes House
Inholmes, Woodlands St. Mary
Hungerford
Berkshire
RG17 7SY
Secretary NameDuncan Mayall
NationalityBritish
StatusClosed
Appointed30 July 1992(13 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 04 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
High Street
Deddington
Oxfordshire
OX15 0SL
Director NameDuncan Mayall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1994(15 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 04 July 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
High Street
Deddington
Oxfordshire
OX15 0SL
Director NameMr Patrick Michael Head
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1995(16 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 04 July 2000)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Chelsea Square
London
SW3 6LQ
Director NameMr Patrick Michael Head
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(14 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 30 July 1993)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Chelsea Square
London
SW3 6LQ

Location

Registered Address72 New Cavendish Street
London
W1M 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
1 February 2000Application for striking-off (1 page)
30 December 1999Secretary's particulars changed;director's particulars changed (1 page)
17 August 1999Return made up to 30/07/99; full list of members (9 pages)
30 July 1999Director's particulars changed (1 page)
11 August 1998Return made up to 30/07/98; full list of members (7 pages)
16 July 1998Registered office changed on 16/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
23 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
14 August 1997Return made up to 30/07/97; full list of members (7 pages)
10 July 1997Accounts for a small company made up to 31 May 1996 (4 pages)
3 September 1996Accounts for a small company made up to 31 May 1995 (4 pages)
19 August 1996Return made up to 30/07/96; full list of members (7 pages)
17 October 1995Return made up to 30/07/95; full list of members (16 pages)
4 July 1995Accounts for a small company made up to 31 May 1994 (6 pages)