Company NameB. Williamson & Daughters Restorations Limited
Company StatusDissolved
Company Number03931864
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael John Reeve
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDarenth Lea
Homedean Road, Chipstead
Sevenoaks
Kent
TN13 2QN
Director NameBryan Thomas Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCopse Cottage
Ford Manor Road, Dormansland
Lingfield
Surrey
RH7 6NZ
Secretary NameHelen Williamson
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCopse Cottage
Ford Manor Road, Dormansland
Lingfield
Surrey
RH7 6NZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressThe Offices Of Mercer And Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£243,364
Gross Profit£103,285
Net Worth£15,292
Cash£627
Current Liabilities£59,443

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2007Liquidators statement of receipts and payments (6 pages)
2 May 2007Liquidators statement of receipts and payments (5 pages)
21 November 2006Liquidators statement of receipts and payments (5 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
15 November 2005Liquidators statement of receipts and payments (5 pages)
27 April 2005Liquidators statement of receipts and payments (5 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
27 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2003Appointment of a voluntary liquidator (1 page)
27 October 2003Statement of affairs (6 pages)
6 October 2003Registered office changed on 06/10/03 from: copse cottage ford manor road, dormansland lingfield surrey RH7 6NZ (1 page)
17 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
8 May 2003Return made up to 23/02/03; full list of members (7 pages)
27 May 2002Return made up to 23/02/02; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
8 October 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
16 March 2001Return made up to 23/02/01; full list of members (6 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Ad 23/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 2000Incorporation (13 pages)