Company NameWilliams Trading (UK) Limited
Company StatusDissolved
Company Number04360280
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Edgar Hobbs
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address114 W Quanah Court
Broken Arrow
Oklahoma 74011
United States
Director NameAndrew Dean Sunderman
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address8826 South Hudson Avenue
Tulsa
Oklahoma 74137
United States
Secretary NameBrian K Shore
NationalityAmerican
StatusClosed
Appointed14 February 2003(1 year after company formation)
Appointment Duration2 years, 6 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address201 South McNabb Drive
Mounds
Oklahoma
74047
United States
Director NameTimothy Cooper Loposer
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleBusinessman
Correspondence Address4021 S. Xanthus
Oklahoma
74105
Secretary NameJohn Christopher Gammie
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address1628 S. Atlanta Ave.
Tulsa
Oklahoma 74104
United States
Secretary NameRebecca Higgins Hilborne
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address2712 E. 31st Street
Tulsa
Oklahoma 74105
United States
Secretary NameElisabeth Pollaert
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Evesham House
Hereford Road
London
W2 4PD
Secretary NameSuzanne H Costin
NationalityBritish
StatusResigned
Appointed14 February 2003(1 year after company formation)
Appointment Duration4 months (resigned 17 June 2003)
RoleCompany Director
Correspondence Address10106 East 93rd Street North
Owasso
Oklahoma
74055
United States

Location

Registered Address5 Old Broad Street
London
EC2N 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
1 April 2005Application for striking-off (1 page)
24 February 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
  • 363(288) ‐ Secretary resigned
(7 pages)
27 February 2004Return made up to 25/01/04; full list of members (8 pages)
23 January 2004Director resigned (1 page)
27 March 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 60 queen victoria street sixth floor, london EC4N 4SJ (1 page)
11 March 2003Secretary resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New director appointed (2 pages)