Company NameWilliams Blair Limited
Company StatusDissolved
Company Number02566902
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Patrick John Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(1 year after company formation)
Appointment Duration17 years, 3 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Cornwall Road
Dorchester
Dorset
DT1 1RY
Secretary NameMrs Christine Marie Jones
NationalityBritish
StatusClosed
Appointed10 December 1991(1 year after company formation)
Appointment Duration17 years, 3 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address41 Cornwall Road
Dorchester
Dorset
DT1 1RY

Location

Registered Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,856
Current Liabilities£18,856

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
22 October 2008Application for striking-off (1 page)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
31 January 2008Return made up to 10/12/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 February 2007Return made up to 10/12/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 January 2006Return made up to 10/12/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
22 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2003Registered office changed on 10/09/03 from: 7A southwood hall muswell hill highgate london N6 5UF (1 page)
4 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 January 2003Return made up to 10/12/02; full list of members (6 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 January 2002Return made up to 10/12/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 March 2001Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
20 January 2001Return made up to 10/12/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
31 January 2000Return made up to 10/12/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 May 1998 (4 pages)
18 January 1999Return made up to 10/12/98; no change of members (4 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 January 1997Return made up to 10/12/96; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
5 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
19 January 1996Return made up to 10/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (2 pages)