Company NameWilliams Lea Group Trustees Limited
Company StatusDissolved
Company Number02609161
CategoryPrivate Limited Company
Incorporation Date9 May 1991(32 years, 11 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)
Previous NamesGradstar Limited and Williams Lea (Far East) Limited

Business Activity

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

Directors

Director NameMr Justin Glenn Barton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(8 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stevenage Road
London
SW6 6ER
Director NameMr Timothy Philip Griffiths
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(12 years, 2 months after company formation)
Appointment Duration7 years (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Whipsnade
Dunstable
Bedfordshire
LU6 2LH
Secretary NameWilliam Grant Duncan
NationalityBritish
StatusClosed
Appointed28 January 2005(13 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 13 July 2010)
RoleSecretary
Correspondence Address8 Carrington Court
Limburg Road
London
SW11 1QG
Director NameSean Mountford Graham Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 03 October 2007)
RoleCompany Director
Correspondence Address31 Sterndale Road
London
W14 0HT
Director NameAnthony Graham Williams
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 29 October 1999)
RoleChairman
Correspondence AddressThe Well House George Road
Kingston Hill
Surrey
KT2 7NR
Director NameDerrick Patrick James Hopkins
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(1 year after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 July 1992)
RoleSales Director
Correspondence Address16 Cleveland Road
Worcester Park
Surrey
KT24 7JQ
Director NameMr Glyn Baker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 September 1992)
RoleFinance Director & Co Secretary
Correspondence Address6 Ivy Terrace
Ilford
Essex
IG2 7RF
Secretary NameMr Glyn Baker
NationalityBritish
StatusResigned
Appointed09 May 1992(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 September 1992)
RoleCompany Director
Correspondence Address6 Ivy Terrace
Ilford
Essex
IG2 7RF
Director NameMr Gary James William Knights
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 1994)
RoleSales Director
Correspondence Address4 Teal Way
Kelvedon
Colchester
Essex
CO5 9PP
Secretary NameSean Mountford Graham Williams
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address31 Sterndale Road
London
W14 0HT
Director NamePhilip Sadler
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(2 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 1999)
RoleCompany Director
Correspondence AddressShootersway Farmhouse
Berkhamsted
Hertfordshire
HP4 3TY
Secretary NameMr Peter John Desmond
NationalityBritish
StatusResigned
Appointed24 February 1995(3 years, 9 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
Director NameDr Stuart St Pierre Slatter
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2002)
RoleCompanyu Directore
Correspondence Address18 Park Place Villas
London
W2 1SP
Secretary NameMr Kevin Daniel O'Connell
NationalityEnglish
StatusResigned
Appointed18 December 2000(9 years, 7 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
Secretary NameChristopher Leverick
NationalityBritish
StatusResigned
Appointed11 September 2001(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressClifton House
Worship Street
London
EC2A 2EJ
Secretary NameJustin Barton
NationalityBritish
StatusResigned
Appointed31 March 2004(12 years, 11 months after company formation)
Appointment Duration10 months (resigned 28 January 2005)
RoleGroup Finance Director
Correspondence Address2 Stevenage Road
Fulham
London
SW6 6ER
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 December 1996(5 years, 7 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

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2
(5 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2
(5 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 2
(5 pages)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
18 March 2010Application to strike the company off the register (3 pages)
18 March 2010Application to strike the company off the register (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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)
15 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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)
1 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
1 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
19 May 2009Return made up to 09/05/09; full list of members (3 pages)
19 May 2009Return made up to 09/05/09; full list of members (3 pages)
30 October 2008Accounts made up to 31 December 2007 (5 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 May 2008Return made up to 09/05/08; full list of members (3 pages)
15 May 2008Return made up to 09/05/08; full list of members (3 pages)
14 May 2008Secretary's change of particulars / william duncan / 01/03/2007 (1 page)
14 May 2008Secretary's Change of Particulars / william duncan / 01/03/2007 / HouseName/Number was: , now: 8; Street was: 39B cologne road, now: carrington court; Area was: , now: limburg road; Post Code was: SW11 2AH, now: SW11 1QG (1 page)
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)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Secretary's particulars changed (1 page)
25 May 2007Return made up to 09/05/07; no change of members (7 pages)
25 May 2007Return made up to 09/05/07; no change 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)
1 June 2006Return made up to 09/05/06; full list of members (7 pages)
1 June 2006Return made up to 09/05/06; full list of members (7 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (3 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)
31 May 2005Return made up to 09/05/05; full list of members (7 pages)
31 May 2005Return made up to 09/05/05; full list of members (7 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
12 November 2004Particulars of mortgage/charge (12 pages)
12 November 2004Particulars of mortgage/charge (12 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 June 2004Return made up to 09/05/04; full list of members (7 pages)
17 June 2004Return made up to 09/05/04; full list of members (7 pages)
4 June 2004New secretary appointed (3 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (3 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)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
15 May 2003Return made up to 09/05/03; full list of members (7 pages)
15 May 2003Return made up to 09/05/03; full list of members (7 pages)
22 April 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
22 April 2003Accounts made up to 30 September 2002 (5 pages)
10 April 2003Particulars of mortgage/charge (11 pages)
10 April 2003Particulars of mortgage/charge (11 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)
3 July 2002Memorandum and Articles of Association (9 pages)
3 July 2002Memorandum and Articles of Association (9 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
16 May 2002Return made up to 09/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 May 2002Return made up to 09/05/02; 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)
9 August 2001Return made up to 09/05/01; full list of members (7 pages)
9 August 2001Return made up to 09/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2001Accounts made up to 30 September 2000 (5 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
30 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
30 June 2000Accounts made up to 30 September 1999 (5 pages)
17 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Return made up to 09/05/00; full list of members (7 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
15 June 1999Return made up to 09/05/99; full list of members (6 pages)
15 June 1999Return made up to 09/05/99; full list of members (6 pages)
21 April 1999Accounts made up to 30 September 1998 (5 pages)
21 April 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
28 May 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
28 May 1998Accounts made up to 30 September 1997 (5 pages)
13 May 1998Return made up to 09/05/98; no change of members (4 pages)
13 May 1998Return made up to 09/05/98; no change of members (4 pages)
29 June 1997Return made up to 09/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 June 1997Return made up to 09/05/97; no change of members (4 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997New secretary appointed (2 pages)
31 January 1997Accounts made up to 30 September 1996 (4 pages)
31 January 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
15 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
15 July 1996Accounts made up to 30 September 1995 (4 pages)
26 June 1996Return made up to 09/05/96; full list of members (6 pages)
26 June 1996Return made up to 09/05/96; full list of members (6 pages)
22 May 1995Return made up to 09/05/95; full list of members (6 pages)
22 May 1995Return made up to 09/05/95; full list of members (6 pages)
27 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
27 April 1995Accounts made up to 30 September 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
23 March 1994Memorandum and Articles of Association (18 pages)
23 March 1994Memorandum and Articles of Association (18 pages)
28 February 1994Company name changed williams lea (far east) LIMITED\certificate issued on 28/02/94 (2 pages)
28 February 1994Company name changed williams lea (far east) LIMITED\certificate issued on 28/02/94 (2 pages)
29 July 1991Memorandum and Articles of Association (5 pages)
29 July 1991Memorandum and Articles of Association (5 pages)
14 June 1991Company name changed gradstar LIMITED\certificate issued on 17/06/91 (2 pages)
14 June 1991Company name changed gradstar LIMITED\certificate issued on 17/06/91 (2 pages)
9 May 1991Incorporation (9 pages)
9 May 1991Incorporation (9 pages)