Company NameChris Williams Consultancy Limited
Company StatusDissolved
Company Number04776546
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date23 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter William Bailey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 23 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Christopher John Williams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(4 days after company formation)
Appointment Duration10 years, 2 months (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fountains Close
Hereford
Herefordshire
HR2 7XY
Wales
Secretary NameGail Williams
NationalityBritish
StatusResigned
Appointed27 May 2003(4 days after company formation)
Appointment Duration10 years, 2 months (resigned 25 July 2013)
RoleCompany Director
Correspondence Address5 Fountains Close
Hereford
Herefordshire
HR2 7XY
Wales
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£32,686
Cash£55,138
Current Liabilities£24,252

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 November 2016Final Gazette dissolved following liquidation (1 page)
23 November 2016Final Gazette dissolved following liquidation (1 page)
23 August 2016Return of final meeting in a members' voluntary winding up (10 pages)
23 August 2016Return of final meeting in a members' voluntary winding up (10 pages)
29 June 2016Liquidators' statement of receipts and payments to 21 January 2016 (10 pages)
29 June 2016Liquidators' statement of receipts and payments to 21 January 2016 (10 pages)
30 March 2015Liquidators' statement of receipts and payments to 21 January 2015 (10 pages)
30 March 2015Liquidators' statement of receipts and payments to 21 January 2015 (10 pages)
30 March 2015Liquidators statement of receipts and payments to 21 January 2015 (10 pages)
3 February 2014Appointment of a voluntary liquidator (1 page)
3 February 2014Declaration of solvency (3 pages)
3 February 2014Registered office address changed from Walsingham House 32 Shrivenham Hundred Business Park Majors Road Swindon SN6 8TZ England on 3 February 2014 (2 pages)
3 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 February 2014Declaration of solvency (3 pages)
3 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 February 2014Registered office address changed from Walsingham House 32 Shrivenham Hundred Business Park Majors Road Swindon SN6 8TZ England on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from Walsingham House 32 Shrivenham Hundred Business Park Majors Road Swindon SN6 8TZ England on 3 February 2014 (2 pages)
3 February 2014Appointment of a voluntary liquidator (1 page)
20 August 2013Termination of appointment of Christopher Williams as a director (1 page)
20 August 2013Registered office address changed from 5 Fountains Close Hereford Herefordshire HR2 7XY on 20 August 2013 (1 page)
20 August 2013Termination of appointment of Gail Williams as a secretary (1 page)
20 August 2013Registered office address changed from 5 Fountains Close Hereford Herefordshire HR2 7XY on 20 August 2013 (1 page)
20 August 2013Appointment of Mr Peter Bailey as a director (2 pages)
20 August 2013Appointment of Mr Peter Bailey as a director (2 pages)
20 August 2013Termination of appointment of Gail Williams as a secretary (1 page)
20 August 2013Termination of appointment of Christopher Williams as a director (1 page)
2 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
(4 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
(4 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 May 2010Director's details changed for Christopher John Williams on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Christopher John Williams on 23 May 2010 (2 pages)
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 June 2009Return made up to 23/05/09; full list of members (3 pages)
29 June 2009Return made up to 23/05/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 August 2008Return made up to 23/05/08; full list of members (3 pages)
20 August 2008Return made up to 23/05/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 July 2007Return made up to 23/05/07; no change of members (6 pages)
13 July 2007Return made up to 23/05/07; no change of members (6 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 June 2006Return made up to 23/05/06; full list of members (6 pages)
2 June 2006Return made up to 23/05/06; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 June 2005Return made up to 23/05/05; full list of members (6 pages)
18 June 2005Return made up to 23/05/05; full list of members (6 pages)
21 December 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
21 December 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/04
(6 pages)
1 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/04
(6 pages)
11 February 2004Ad 31/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 2004Ad 31/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (1 page)
28 May 2003New director appointed (1 page)
28 May 2003New director appointed (1 page)
28 May 2003New secretary appointed (1 page)
23 May 2003Incorporation (12 pages)
23 May 2003Incorporation (12 pages)