Company NameWilliams Construction Network Limited
Company StatusDissolved
Company Number07403631
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Dissolution Date13 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ryan Thomas Williams
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Brereton Avenue
Port Sunlight
Wirral
CH63 7NH
Wales
Director NameMr Thomas Carl Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 13 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Director NameMr Gwyn Leslie Davies
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(1 year, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfair Cottage Francis Road
Wrexham
LL11 6EH
Wales

Contact

Websitewww.wcnltd.co.uk

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

100 at £1Ryan Thomas Williams
50.00%
Ordinary
100 at £1Thomas Williams
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,172
Current Liabilities£2,807

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2014Final Gazette dissolved following liquidation (1 page)
13 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Return of final meeting of creditors (8 pages)
13 August 2014Notice of final account prior to dissolution (8 pages)
13 August 2014Notice of final account prior to dissolution (8 pages)
25 June 2013Registered office address changed from Unit 102 Coed Aben Road Wrexham Industrial Estate Wrexham LL13 9UH on 25 June 2013 (2 pages)
25 June 2013Registered office address changed from Unit 102 Coed Aben Road Wrexham Industrial Estate Wrexham LL13 9UH on 25 June 2013 (2 pages)
21 June 2013Appointment of a liquidator (1 page)
21 June 2013Appointment of a liquidator (1 page)
30 May 2013Order of court to wind up (2 pages)
30 May 2013Order of court to wind up (2 pages)
11 January 2013Termination of appointment of Gwyn Davies as a director (2 pages)
11 January 2013Termination of appointment of Gwyn Davies as a director (2 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 200
(5 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 200
(5 pages)
30 August 2012Registered office address changed from Miltary House 24 Castle Street Chester Cheshire CH1 2DS England on 30 August 2012 (2 pages)
30 August 2012Registered office address changed from Miltary House 24 Castle Street Chester Cheshire CH1 2DS England on 30 August 2012 (2 pages)
11 July 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 200
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 200
(3 pages)
22 June 2012Appointment of Mr Gwyn Leslie Davies as a director (2 pages)
22 June 2012Appointment of Mr Gwyn Leslie Davies as a director (2 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 June 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
1 June 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
30 May 2012Appointment of Mr Thomas Carl Williams as a director (2 pages)
30 May 2012Appointment of Mr Thomas Carl Williams as a director (2 pages)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
12 October 2010Incorporation (33 pages)
12 October 2010Incorporation (33 pages)