Company NameWilliams Sale Partnership Limited
Company StatusDissolved
Company Number02771682
CategoryPrivate Limited Company
Incorporation Date8 December 1992(31 years, 4 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

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

Directors

Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1993(1 year after company formation)
Appointment Duration7 years, 6 months (closed 05 June 2001)
RoleConsulting Engineer
Correspondence Address10 Meade Court
Walton Street
Walton On The Hill
Surrey
KT20 7RN
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusClosed
Appointed08 December 1993(1 year after company formation)
Appointment Duration7 years, 6 months (closed 05 June 2001)
RoleCompany Director
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(6 years after company formation)
Appointment Duration2 years, 5 months (closed 05 June 2001)
RoleChartered Accountant
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWsp Group Buchanan House
24-30 Holburn
London
EC1N 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
28 December 2000Application for striking-off (1 page)
28 December 2000Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
4 January 2000Return made up to 08/12/99; full list of members (6 pages)
1 February 1999Return made up to 08/12/98; no change of members (6 pages)
26 January 1999New director appointed (2 pages)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1998Full accounts made up to 31 December 1997 (7 pages)
16 January 1998Return made up to 08/12/97; no change of members (4 pages)
29 June 1997Full accounts made up to 31 December 1996 (7 pages)
7 January 1997Return made up to 08/12/96; full list of members (6 pages)
19 June 1996Full accounts made up to 31 December 1995 (8 pages)
12 December 1995Return made up to 08/12/95; no change of members (4 pages)
11 July 1995Full accounts made up to 31 December 1994 (8 pages)
27 June 1995Registered office changed on 27/06/95 from: c/o financial decisions 15 newbridge street london EC4V 6AU (1 page)