Company NameE.D. Williams & Sons Limited
Company StatusDissolved
Company Number00554762
CategoryPrivate Limited Company
Incorporation Date17 September 1955(68 years, 7 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameEdward David Williams
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(36 years, 1 month after company formation)
Appointment Duration19 years, 1 month (closed 30 November 2010)
RoleChairman
Correspondence AddressHollymount 181 Heath Road
Runcorn
Cheshire
WA7 4XG
Director NameMr Arthur John Cook
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(36 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence Address7 Norluffe Mews
Altrincham Road
Styal
Cheshire
BS5 7AS
Director NameMr Graham Leonard Dorgan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(36 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 1997)
RoleFinance Director
Correspondence Address4 Brereton Court
Brereton Heath
Congleton
Cheshire
CW12 4TP
Director NameMr Michael John Harlow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(36 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 1992)
RoleManaging Director
Correspondence Address133 Acre Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7PB
Director NameMr Douglas Mark Smith
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(36 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleMarketing Director
Correspondence AddressOver Grindle
Grindleford
Sheffield
S30 1HS
Secretary NameMr Graham Leonard Dorgan
NationalityBritish
StatusResigned
Appointed19 October 1991(36 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 1997)
RoleCompany Director
Correspondence Address4 Brereton Court
Brereton Heath
Congleton
Cheshire
CW12 4TP

Location

Registered AddressWest Camden Works
High Street
Runcorn
Cheshire
WA7 1AJ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2008Restoration by order of the court (3 pages)
30 July 2008Restoration by order of the court (3 pages)
28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
30 May 2000Receiver's abstract of receipts and payments (2 pages)
30 May 2000Receiver's abstract of receipts and payments (2 pages)
24 March 2000Receiver ceasing to act (1 page)
24 March 2000Receiver ceasing to act (1 page)
22 February 2000Receiver ceasing to act (1 page)
22 February 2000Receiver ceasing to act (1 page)
9 June 1999Appointment of receiver/manager (1 page)
9 June 1999Appointment of receiver/manager (1 page)
24 May 1999Receiver's abstract of receipts and payments (2 pages)
24 May 1999Receiver's abstract of receipts and payments (2 pages)
16 April 1999Receiver ceasing to act (4 pages)
16 April 1999Receiver ceasing to act (4 pages)
29 May 1998Receiver's abstract of receipts and payments (2 pages)
29 May 1998Receiver's abstract of receipts and payments (3 pages)
29 May 1998Receiver's abstract of receipts and payments (2 pages)
29 May 1998Receiver's abstract of receipts and payments (3 pages)
27 May 1997Receiver's abstract of receipts and payments (3 pages)
27 May 1997Receiver's abstract of receipts and payments (3 pages)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997Secretary resigned;director resigned (1 page)
8 January 1997Statement of Affairs in administrative receivership following report to creditors (6 pages)
8 January 1997Statement of Affairs in administrative receivership following report to creditors (6 pages)
22 August 1996Administrative Receiver's report (11 pages)
22 August 1996Administrative Receiver's report (11 pages)
16 August 1996Appointment of receiver/manager (1 page)
16 August 1996Appointment of receiver/manager (1 page)
1 February 1996Full accounts made up to 31 December 1994 (16 pages)
1 February 1996Full accounts made up to 31 December 1994 (16 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
14 November 1995Return made up to 19/10/95; no change of members (4 pages)
14 November 1995Return made up to 19/10/95; no change of members (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
28 July 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
7 November 1993Return made up to 19/10/93; full list of members (5 pages)
7 November 1993Return made up to 19/10/93; full list of members (5 pages)