Company NameWilliams Metal Fabrication Limited
Company StatusDissolved
Company Number03048579
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Daniel Elliot Perkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(14 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 08 January 2019)
RoleMetal Worker
Country of ResidenceUnited Kingdom
Correspondence Address49 Barking Industrial Park
Alfreds Way
Barking
Essex
IG11 0TJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Stanley David Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleSheet Metal Worker
Correspondence Address6 Park Avenue
Cranham
Essex
RM14 1JS
Director NameSusanne Christine Williams
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Park Avenue
Cranham
Essex
RM14 1JS
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Stanley David Williams
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Park Avenue
Cranham
Essex
RM14 1JS
Secretary NameEmma Claire Perkins
NationalityBritish
StatusResigned
Appointed01 August 2009(14 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 April 2010)
RoleTechnical Author
Correspondence Address88 Mill Lane
Cressing
Braintree
Essex
CM77 8HR

Contact

Websitewilliamsmetalfabrications.co.uk
Telephone020 85078225
Telephone regionLondon

Location

Registered Address49 Barking Industrial Park
Alfreds Way
Barking
Essex
IG11 0TJ
RegionLondon
ConstituencyBarking
CountyGreater London
WardEastbury
Built Up AreaGreater London

Shareholders

1000 at £1Daniel Perkins
100.00%
Ordinary

Financials

Year2014
Net Worth£1,217
Cash£157
Current Liabilities£70,746

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018Voluntary strike-off action has been suspended (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
8 June 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(3 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(3 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 March 2014Director's details changed for Daniel Elliot Perkins on 6 May 2011 (2 pages)
10 March 2014Director's details changed for Daniel Elliot Perkins on 6 May 2011 (2 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 March 2014Director's details changed for Daniel Elliot Perkins on 6 May 2011 (2 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 April 2013Registered office address changed from 25a Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 49 Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ England on 25 April 2013 (1 page)
25 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
25 April 2013Registered office address changed from 25a Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 49 Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ England on 25 April 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 January 2012Director's details changed for Daniel Elliot Perkins on 11 January 2012 (2 pages)
19 January 2012Director's details changed for Daniel Elliot Perkins on 11 January 2012 (2 pages)
19 January 2012Director's details changed for Daniel Elliot Perkins on 11 January 2012 (2 pages)
19 January 2012Director's details changed for Daniel Elliot Perkins on 11 January 2012 (2 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 June 2010Termination of appointment of Emma Perkins as a secretary (1 page)
17 June 2010Termination of appointment of Emma Perkins as a secretary (1 page)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Daniel Elliot Perkins on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Daniel Elliot Perkins on 10 March 2010 (2 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
27 September 2009Appointment terminated secretary stanley williams (1 page)
27 September 2009Appointment terminated secretary stanley williams (1 page)
10 August 2009Appointment terminated director stanley williams (1 page)
10 August 2009Appointment terminated director stanley williams (1 page)
10 August 2009Appointment terminated director susanne williams (1 page)
10 August 2009Director appointed daniel elliot perkins (1 page)
10 August 2009Secretary appointed emma claire perkins (1 page)
10 August 2009Appointment terminated director susanne williams (1 page)
10 August 2009Secretary appointed emma claire perkins (1 page)
10 August 2009Director appointed daniel elliot perkins (1 page)
21 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 March 2009Return made up to 10/03/09; full list of members (4 pages)
20 March 2009Return made up to 10/03/09; full list of members (4 pages)
20 March 2009Director's change of particulars / susanne williams / 11/03/2008 (1 page)
20 March 2009Director's change of particulars / susanne williams / 11/03/2008 (1 page)
15 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 May 2008Return made up to 10/03/08; full list of members (4 pages)
1 May 2008Return made up to 10/03/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 March 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 March 2006Return made up to 10/03/06; full list of members (7 pages)
16 March 2006Return made up to 10/03/06; full list of members (7 pages)
18 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 March 2005Return made up to 10/03/05; full list of members (7 pages)
18 March 2005Return made up to 10/03/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 March 2004Return made up to 10/03/04; full list of members (7 pages)
17 March 2004Return made up to 10/03/04; full list of members (7 pages)
12 August 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
12 August 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
3 April 2003Return made up to 26/03/03; full list of members (7 pages)
3 April 2003Return made up to 26/03/03; full list of members (7 pages)
22 July 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
22 July 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
15 April 2002Return made up to 05/04/02; full list of members (6 pages)
15 April 2002Return made up to 05/04/02; full list of members (6 pages)
14 September 2001Partial exemption accounts made up to 31 May 2001 (11 pages)
14 September 2001Partial exemption accounts made up to 31 May 2001 (11 pages)
1 May 2001Return made up to 21/04/01; full list of members (6 pages)
1 May 2001Return made up to 21/04/01; full list of members (6 pages)
11 August 2000Full accounts made up to 31 May 2000 (11 pages)
11 August 2000Full accounts made up to 31 May 2000 (11 pages)
21 April 2000Return made up to 21/04/00; full list of members (6 pages)
21 April 2000Return made up to 21/04/00; full list of members (6 pages)
25 November 1999Full accounts made up to 31 May 1999 (10 pages)
25 November 1999Full accounts made up to 31 May 1999 (10 pages)
13 May 1999Return made up to 21/04/99; full list of members (6 pages)
13 May 1999Return made up to 21/04/99; full list of members (6 pages)
5 November 1998Full accounts made up to 31 May 1998 (10 pages)
5 November 1998Full accounts made up to 31 May 1998 (10 pages)
15 September 1997Full accounts made up to 31 May 1997 (7 pages)
15 September 1997Full accounts made up to 31 May 1997 (7 pages)
12 June 1997Return made up to 21/04/97; no change of members (4 pages)
12 June 1997Return made up to 21/04/97; no change of members (4 pages)
14 April 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
14 April 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
13 March 1997Full accounts made up to 30 April 1996 (8 pages)
13 March 1997Full accounts made up to 30 April 1996 (8 pages)
25 May 1996Return made up to 21/04/96; full list of members (6 pages)
25 May 1996Return made up to 21/04/96; full list of members (6 pages)
24 May 1996Ad 20/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 May 1996Ad 20/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 May 1995Registered office changed on 17/05/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
17 May 1995New secretary appointed;director resigned (2 pages)
17 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
17 May 1995New director appointed (2 pages)
17 May 1995New secretary appointed;director resigned (2 pages)
21 April 1995Incorporation (28 pages)
21 April 1995Incorporation (28 pages)