Company NameWilliams & Son Plumbing & Builders Merchants Limited
Company StatusDissolved
Company Number05728769
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 2 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr James Mark Williams
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(5 days after company formation)
Appointment Duration10 years, 8 months (closed 01 November 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address117 Fencepiece Road
Ilford
Essex
IG6 2LD
Secretary NameMr James Mark Williams
NationalityBritish
StatusClosed
Appointed08 March 2006(5 days after company formation)
Appointment Duration10 years, 8 months (closed 01 November 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address117 Fencepiece Road
Ilford
Essex
IG6 2LD
Director NameMrs Mandy Roberta Williams
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(5 days after company formation)
Appointment Duration8 years, 9 months (resigned 15 December 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Acacia Drive
Upminster
Essex
RM14 2LJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone01708 259013
Telephone regionRomford

Location

Registered Address117 Fencepiece Road
Ilford
Essex
IG6 2LD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London

Financials

Year2013
Turnover£298,286
Gross Profit£103,850
Net Worth£26,563
Cash£5,685
Current Liabilities£41,362

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
29 July 2016Application to strike the company off the register (3 pages)
29 July 2016Application to strike the company off the register (3 pages)
18 April 2016Secretary's details changed for Mr James Mark Williams on 18 April 2016 (1 page)
18 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(3 pages)
18 April 2016Director's details changed for Mr James Mark Williams on 18 April 2016 (2 pages)
18 April 2016Secretary's details changed for Mr James Mark Williams on 18 April 2016 (1 page)
18 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(3 pages)
18 April 2016Director's details changed for Mr James Mark Williams on 18 April 2016 (2 pages)
24 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
24 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
5 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
15 December 2014Termination of appointment of Mandy Roberta Williams as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Mandy Roberta Williams as a director on 15 December 2014 (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(5 pages)
16 July 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(5 pages)
16 July 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(5 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
27 August 2013Annual return made up to 3 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 3 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 3 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
12 July 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
12 July 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
3 July 2013Compulsory strike-off action has been suspended (1 page)
3 July 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
20 October 2011Registered office address changed from 5 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 5 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU on 20 October 2011 (1 page)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 March 2010Director's details changed for James Mark Williams on 11 March 2010 (2 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for James Mark Williams on 11 March 2010 (2 pages)
15 March 2010Director's details changed for Mandy Roberta Williams on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mandy Roberta Williams on 15 March 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
24 March 2009Return made up to 03/03/09; full list of members (4 pages)
24 March 2009Return made up to 03/03/09; full list of members (4 pages)
12 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
17 April 2008Return made up to 03/03/08; no change of members (7 pages)
17 April 2008Return made up to 03/03/08; no change of members (7 pages)
4 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 April 2007Return made up to 03/03/07; full list of members (7 pages)
27 April 2007Return made up to 03/03/07; full list of members (7 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 5 station parade, cherry tree rise, buckhurst hill essex IG9 6EU (1 page)
21 March 2006New secretary appointed;new director appointed (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 5 station parade, cherry tree rise, buckhurst hill essex IG9 6EU (1 page)
21 March 2006New secretary appointed;new director appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 March 2006Registered office changed on 07/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
3 March 2006Incorporation (16 pages)
3 March 2006Incorporation (16 pages)