Company NameWilliamson (Body Repairs) Limited
DirectorPatricia Ann West
Company StatusDissolved
Company Number01156623
CategoryPrivate Limited Company
Incorporation Date11 January 1974(50 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Patricia Ann West
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(17 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleAdministrator
Correspondence Address43 Burrington Drive
Trentham
Stoke-On-Trent
Staffs
ST4 8YD
Secretary NameMargaret Ann Moore
NationalityBritish
StatusCurrent
Appointed25 September 1995(21 years, 8 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address7 Grove Avenue
Heron Cross
Stoke On Trent
Staffordshire
ST4 3BA
Director NameMrs Annis May Williamson
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 1995)
RoleAdministrator
Correspondence AddressHigh Heath Cobden Street
Dresden
Stoke On Trent
Staffordshire
ST3 4EL
Secretary NameMrs Patricia Ann West
NationalityBritish
StatusResigned
Appointed26 September 1991(17 years, 8 months after company formation)
Appointment Duration4 years (resigned 25 September 1995)
RoleCompany Director
Correspondence Address43 Burrington Drive
Trentham
Stoke-On-Trent
Staffs
ST4 8YD
Director NameMichael Sydney West
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 1995)
RoleCompany Director
Correspondence Address43 Burrington Drive
Trentham
Stoke On Trent
Staffordshire
ST4 8YD

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 December 1998Dissolved (1 page)
25 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 1998Liquidators statement of receipts and payments (6 pages)
9 July 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
4 July 1997Liquidators statement of receipts and payments (5 pages)
26 June 1996Appointment of a voluntary liquidator (1 page)
26 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 1996Registered office changed on 11/06/96 from: fountain street fenton stoke-on-trent ST4 2HA (1 page)
16 October 1995Return made up to 26/09/95; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 30 April 1995 (4 pages)
16 October 1995Director resigned (2 pages)
16 October 1995New secretary appointed (2 pages)
16 October 1995Secretary resigned (2 pages)
18 August 1995Director resigned (2 pages)