London
W1A 3AE
Director Name | Mr Ian Alexander Neville McIntosh |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 83 Crown Lodge Elystan Street London SW3 3PR |
Director Name | Steven Frank Oates |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Business Forms Distributor |
Correspondence Address | High Barn 2 Martin Grove Woodthorpe Lane Sandal Wakefield West Yorkshire WF2 6RZ |
Director Name | John Frederick Parker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Laurels Dewar Close Collingham Wetherby West Yorkshire LS22 5JR |
Secretary Name | Steven Frank Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | High Barn 2 Martin Grove Woodthorpe Lane Sandal Wakefield West Yorkshire WF2 6RZ |
Director Name | Justin Barton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | 2 Stevenage Road Fulham London SW6 6ER |
Director Name | Mr Timothy Philip Griffiths |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Mr Christopher Leverick |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2002(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Nelsons Yard London NW1 7RN |
Director Name | Christopher Timothy Miles Toulson Clarke |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | Tree Tops Great Elm Frome Somerset BA11 3NZ |
Secretary Name | Mr Christopher Leverick |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 2002(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Nelsons Yard London NW1 7RN |
Secretary Name | Mr Justin Glenn Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 year, 10 months after company formation) |
Appointment Duration | 10 months (resigned 28 January 2005) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 2 Stevenage Road London SW6 6ER |
Secretary Name | William Grant Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 January 2014) |
Role | Secretary |
Correspondence Address | 29 St John's Lane London EC1M 4NA |
Director Name | Mr Conor James Davey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Mr Stuart Dudley Trood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Stephen Christopher Charles Nunn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(11 years after company formation) |
Appointment Duration | 1 year (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 St John's Lane London EC1M 4NA |
Director Name | Ms Andrea Lattimore |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 2017) |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Richard Stanley Coward |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Mrs Jane Li |
---|---|
Status | Resigned |
Appointed | 04 November 2015(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Company Secretary Ocean House The Ring Bracknell Berkshire RG12 1AN |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Website | alistairmackintosh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 7846800 |
Telephone region | Birmingham |
Registered Address | 55 Wells Street London W1A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Williams Lea Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2018 | Application to strike the company off the register (1 page) |
1 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
23 May 2018 | Notification of Williams Lea Group Limited as a person with significant control on 6 April 2016 (2 pages) |
9 April 2018 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page) |
23 March 2018 | Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page) |
23 March 2018 | Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page) |
18 January 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
22 May 2017 | Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page) |
7 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 November 2016 | Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 23 November 2016 (1 page) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
2 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages) |
17 February 2016 | Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages) |
11 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
22 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
22 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
22 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
28 May 2014 | Director's details changed for Stuart Dudley Trood on 28 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Stuart Dudley Trood on 28 May 2014 (2 pages) |
16 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
16 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
16 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
16 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
17 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages) |
25 September 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages) |
27 July 2012 | Director's details changed for Stuart Dudley Trood on 23 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Stuart Dudley Trood on 23 July 2012 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Appointment of Conor James Davey as a director (2 pages) |
27 April 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
27 April 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
27 April 2012 | Termination of appointment of Timothy Griffiths as a director (1 page) |
27 April 2012 | Appointment of Conor James Davey as a director (2 pages) |
27 April 2012 | Termination of appointment of Timothy Griffiths as a director (1 page) |
25 April 2012 | Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page) |
25 April 2012 | Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page) |
13 January 2012 | Termination of appointment of Christopher Toulson Clarke as a director (1 page) |
13 January 2012 | Termination of appointment of Christopher Toulson Clarke as a director (1 page) |
13 January 2012 | Termination of appointment of Justin Barton as a director (1 page) |
13 January 2012 | Termination of appointment of Justin Barton as a director (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page) |
31 December 2009 | Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
8 June 2009 | Secretary's change of particulars / william duncan / 01/03/2007 (1 page) |
8 June 2009 | Secretary's change of particulars / william duncan / 01/03/2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 May 2008 | Return made up to 28/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 28/05/08; full list of members (4 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
16 June 2007 | Return made up to 28/05/07; no change of members (7 pages) |
16 June 2007 | Return made up to 28/05/07; no change of members (7 pages) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
6 July 2006 | Return made up to 28/05/06; full list of members (8 pages) |
6 July 2006 | Return made up to 28/05/06; full list of members (8 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 28/05/05; full list of members (8 pages) |
4 July 2005 | Return made up to 28/05/05; full list of members (8 pages) |
15 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
15 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
6 July 2004 | Return made up to 28/05/04; full list of members (9 pages) |
6 July 2004 | Return made up to 28/05/04; full list of members (9 pages) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
29 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
31 July 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
27 June 2003 | Return made up to 28/05/03; full list of members (9 pages) |
27 June 2003 | Return made up to 28/05/03; full list of members (9 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: mcintosh house foxbridge way normanton industrial estate normanton, wakefield west yorkshire WF6 1TN (1 page) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: mcintosh house foxbridge way normanton industrial estate normanton, wakefield west yorkshire WF6 1TN (1 page) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
22 July 2002 | New director appointed (2 pages) |
28 May 2002 | Incorporation (14 pages) |
28 May 2002 | Incorporation (14 pages) |