Company NameWilliams Homes Limited
Company StatusDissolved
Company Number03612515
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)
Dissolution Date22 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameErika Williams
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage
Station Road, Lydiate
Liverpool
Merseyside
L31 4EY
Secretary NamePaul David Mullen
NationalityBritish
StatusClosed
Appointed10 August 1998(same day as company formation)
RoleSecretary
Correspondence Address21 Bridge Farm Drive
Maghull
Liverpool
Merseyside
L31 9AL
Director NameAndrew McDougall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(1 year, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 22 July 2010)
RoleCompany Director
Correspondence AddressRose Cottage
Station Road, Lydiate
Liverpool
Merseyside
L31 4EY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1-3 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,446
Current Liabilities£290,645

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

22 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2010Final Gazette dissolved following liquidation (1 page)
22 April 2010Notice of final account prior to dissolution (1 page)
22 April 2010Return of final meeting of creditors (1 page)
5 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
5 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
16 July 2009Appointment of a liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
16 July 2009Appointment of a liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
19 June 2009Registered office changed on 19/06/2009 from 1-2 little king street bristol BS1 4HW (1 page)
19 June 2009Registered office changed on 19/06/2009 from 1-2 little king street bristol BS1 4HW (1 page)
23 May 2003Registered office changed on 23/05/03 from: the old stables manor farm cartridge lane grappenhall cheshire WA4 4SH (1 page)
23 May 2003Registered office changed on 23/05/03 from: the old stables manor farm cartridge lane grappenhall cheshire WA4 4SH (1 page)
29 January 2003Order of court to wind up (3 pages)
29 January 2003Order of court to wind up (3 pages)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
3 November 2001Return made up to 10/08/01; full list of members (6 pages)
3 November 2001Return made up to 10/08/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 August 1999 (8 pages)
11 April 2001Accounts for a small company made up to 31 August 1999 (8 pages)
1 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2000Return made up to 10/08/00; full list of members (6 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
27 September 1999Return made up to 10/08/99; full list of members (6 pages)
27 September 1999Return made up to 10/08/99; full list of members (6 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
13 August 1998Registered office changed on 13/08/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 August 1998Secretary resigned (2 pages)
10 August 1998Incorporation (11 pages)