Company NameWilliams Lea Consulting Limited
Company StatusDissolved
Company Number02040217
CategoryPrivate Limited Company
Incorporation Date23 July 1986(37 years, 9 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous NamesPrecis (537) Limited and Gracechurch Financial Advertising Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Justin Glenn Barton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(17 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 29 June 2010)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address2 Stevenage Road
London
SW6 6ER
Secretary NameWilliam Grant Duncan
NationalityBritish
StatusClosed
Appointed28 January 2005(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 29 June 2010)
RoleSecretary
Correspondence Address8 Carrington Court
Limburg Road
London
SW11 1QG
Director NameMr Timothy Philip Griffiths
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Whipsnade
Dunstable
Bedfordshire
LU6 2LH
Director NameAnthony Graham Williams
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 03 October 2007)
RoleCompany Director
Correspondence AddressThe Well House George Road
Kingston Hill
Surrey
KT2 7NR
Secretary NameDavid Alexander Ross
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address9 Cormorant Wharf
Queensway Quay
Gibraltar
Secretary NameSean Mountford Graham Williams
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1995)
RoleCompany Director
Correspondence Address31 Sterndale Road
London
W14 0HT
Director NameSean Mountford Graham Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(7 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 October 2007)
RoleCompany Director
Correspondence Address17 Fielding Road
London
W14 0LL
Secretary NameMr Peter John Desmond
NationalityBritish
StatusResigned
Appointed24 February 1995(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address8 St Loyes Road
Heavitree
Exeter
Devon
EX2 5HQ
Secretary NameMr Kevin Daniel O'Connell
NationalityEnglish
StatusResigned
Appointed18 December 2000(14 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stag Green Avenue
Hatfield
Hertfordshire
AL9 5EB
Director NameMr Christopher Leverick
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2001(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Nelsons Yard
London
NW1 7RN
Secretary NameChristopher Leverick
NationalityBritish
StatusResigned
Appointed11 September 2001(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressClifton House
Worship Street
London
EC2A 2EJ
Secretary NameMr Justin Glenn Barton
NationalityBritish
StatusResigned
Appointed31 March 2004(17 years, 8 months after company formation)
Appointment Duration10 months (resigned 28 January 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address2 Stevenage Road
London
SW6 6ER
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 December 1996(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 2000)
Correspondence Address110 Cannon Street
London
EC4N 6AR

Location

Registered Address10 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 10,000
(5 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 10,000
(5 pages)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010Application to strike the company off the register (3 pages)
2 March 2010Application to strike the company off the register (3 pages)
31 December 2009Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page)
31 December 2009Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page)
9 November 2009Annual return made up to 28 February 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 28 February 2009 with a full list of shareholders (3 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2008Accounts made up to 31 December 2007 (5 pages)
5 March 2008Return made up to 28/02/08; full list of members (3 pages)
5 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 December 2007Accounts made up to 31 December 2006 (5 pages)
6 December 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Secretary's particulars changed (1 page)
10 April 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 April 2007Return made up to 28/02/07; full list of members (7 pages)
8 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
8 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 March 2006Return made up to 28/02/06; full list of members (7 pages)
27 March 2006Return made up to 28/02/06; full list of members (7 pages)
15 February 2006Accounts made up to 30 September 2005 (5 pages)
15 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
15 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
15 June 2005Accounts made up to 30 September 2004 (5 pages)
14 April 2005Return made up to 28/02/05; full list of members (7 pages)
14 April 2005Return made up to 28/02/05; full list of members (7 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004New secretary appointed;new director appointed (2 pages)
29 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
29 April 2004Accounts made up to 30 September 2003 (5 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
22 April 2003Accounts made up to 30 September 2002 (5 pages)
22 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
10 April 2003Return made up to 28/02/03; full list of members (7 pages)
10 April 2003Return made up to 28/02/03; full list of members (7 pages)
11 July 2002Accounts made up to 30 September 2001 (5 pages)
11 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
2 April 2002Return made up to 28/02/02; full list of members (7 pages)
2 April 2002Return made up to 28/02/02; full list of members (7 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
2 July 2001Accounts made up to 30 September 2000 (5 pages)
2 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
25 April 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Return made up to 28/02/01; full list of members (6 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
18 August 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
18 August 2000Accounts made up to 30 September 1999 (5 pages)
6 March 2000Return made up to 28/02/00; full list of members (6 pages)
6 March 2000Return made up to 28/02/00; full list of members (6 pages)
22 April 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
22 April 1999Accounts made up to 30 September 1998 (5 pages)
8 March 1999Return made up to 28/02/99; no change of members (4 pages)
8 March 1999Return made up to 28/02/99; no change of members (4 pages)
28 May 1998Accounts made up to 30 September 1997 (5 pages)
28 May 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
3 March 1998Return made up to 28/02/98; no change of members (4 pages)
3 March 1998Return made up to 28/02/98; no change of members (4 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997Return made up to 28/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 1997New secretary appointed (2 pages)
27 June 1997Return made up to 28/02/97; full list of members (6 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997New secretary appointed (2 pages)
10 June 1997Company name changed gracechurch financial advertisin g LIMITED\certificate issued on 11/06/97 (2 pages)
10 June 1997Company name changed gracechurch financial advertisin g LIMITED\certificate issued on 11/06/97 (2 pages)
31 January 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
31 January 1997Accounts made up to 30 September 1996 (4 pages)
29 May 1996Accounts made up to 30 September 1995 (4 pages)
29 May 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
13 April 1995Accounts made up to 30 September 1994 (4 pages)
13 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
4 April 1995Return made up to 28/02/95; no change of members (4 pages)
4 April 1995Return made up to 28/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)