Company NameWilliam Way (Gillingham) Limited
Company StatusDissolved
Company Number01954368
CategoryPrivate Limited Company
Incorporation Date4 November 1985(38 years, 6 months ago)
Dissolution Date19 November 1996 (27 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameWilliam George Adams
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 19 November 1996)
RoleCompany Director
Correspondence Address18 Castle View
Walney
Barrow In Furness
Cumbria
LA14 3YB
Director NameDavid Ralston Way
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 19 November 1996)
RoleCompany Director
Correspondence AddressBlackstone Grange
Blackstone
Henfield
West Sussex
BN5 9TB
Director NameJane Way
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 19 November 1996)
RoleCompany Director
Correspondence AddressBlackstone Grange
Blackstone
Henfield
West Sussex
BN5 9TB
Secretary NameDavid Ralston Way
NationalityBritish
StatusClosed
Appointed30 September 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 19 November 1996)
RoleCompany Director
Correspondence AddressBlackstone Grange
Blackstone
Henfield
West Sussex
BN5 9TB
Director NameDerek Shadbolt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 January 1992)
RoleCompany Director
Correspondence Address30 Highlands Avenue
Horsham
West Sussex
RH13 5LN

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
22 March 1996Receiver ceasing to act (1 page)
22 March 1996Receiver's abstract of receipts and payments (2 pages)
12 October 1995Receiver's abstract of receipts and payments (4 pages)
8 August 1995Registered office changed on 08/08/95 from: brighton road burgh heath tadworth surrey KT20 6AA (1 page)