Company NameJames Williams & Co. (Neath 1957) Limited
Company StatusDissolved
Company Number00581400
CategoryPrivate Limited Company
Incorporation Date1 April 1957(67 years, 1 month ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed08 June 1991(34 years, 2 months after company formation)
Appointment Duration17 years, 8 months (closed 17 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(44 years after company formation)
Appointment Duration7 years, 10 months (closed 17 February 2009)
RoleCa Assistant Group Finance Dir
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusClosed
Appointed08 June 1991(34 years, 2 months after company formation)
Appointment Duration17 years, 8 months (closed 17 February 2009)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Director NameCharles Ian Bateman
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(34 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address"Dalewood" 586 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DX
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(36 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 November 1993)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(36 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1995)
RoleChartered Secretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(38 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 April 2001)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ

Location

Registered AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£787,698

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
25 July 2000Secretary's particulars changed (1 page)
26 February 1999Order of court - dissolution void (5 pages)
20 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 April 1996First Gazette notice for voluntary strike-off (1 page)
27 September 1995New director appointed (4 pages)
27 September 1995Director resigned (4 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 July 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1994Return made up to 08/06/94; full list of members (6 pages)
20 February 1990Return made up to 23/06/89; full list of members (4 pages)
27 April 1988Return made up to 12/04/88; full list of members (5 pages)
17 June 1986Return made up to 07/04/86; full list of members (4 pages)