Company NameWilliams Tarr Ebt Limited
Company StatusDissolved
Company Number03230317
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)
Previous NameHallco 111 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Michael Wilkinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1996(4 months, 4 weeks after company formation)
Appointment Duration15 years, 3 months (closed 27 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge Road
Woolston
Warrington
Cheshire
WA1 4AU
Director NameMr John Charles Edward Wilkinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1996(4 months, 4 weeks after company formation)
Appointment Duration15 years, 3 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Road
Woolston
Warrington
Cheshire
WA1 4AU
Secretary NameMr David Michael Wilkinson
NationalityBritish
StatusClosed
Appointed22 December 1996(4 months, 4 weeks after company formation)
Appointment Duration15 years, 3 months (closed 27 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 8 Lin
10 The Beeches
Didsbury
Manchester
M20 2BG
Director NameJohn Michael Wilkinson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1996(4 months, 4 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 27 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Arley End
High Legh
Knutsford
Cheshire
WA16 6NA
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressBridge Road
Woolston
Warrington
Cheshire
WA1 4AU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 September 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 2
(4 pages)
6 September 2011Secretary's details changed for David Michael Wilkinson on 6 September 2011 (2 pages)
6 September 2011Director's details changed for David Michael Wilkinson on 6 September 2011 (2 pages)
6 September 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 2
(4 pages)
6 September 2011Director's details changed for Mr John Charles Edward Wilkinson on 6 September 2011 (2 pages)
6 September 2011Secretary's details changed for David Michael Wilkinson on 6 September 2011 (2 pages)
6 September 2011Director's details changed for David Michael Wilkinson on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Mr John Charles Edward Wilkinson on 6 September 2011 (2 pages)
6 September 2011Secretary's details changed for David Michael Wilkinson on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Mr John Charles Edward Wilkinson on 6 September 2011 (2 pages)
6 September 2011Director's details changed for David Michael Wilkinson on 6 September 2011 (2 pages)
15 October 2010Termination of appointment of John Wilkinson as a director (1 page)
15 October 2010Termination of appointment of John Wilkinson as a director (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
1 September 2009Return made up to 15/08/09; full list of members (4 pages)
1 September 2009Return made up to 15/08/09; full list of members (4 pages)
12 August 2009Accounts made up to 31 December 2008 (3 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 August 2008Accounts made up to 31 December 2007 (3 pages)
22 August 2008Return made up to 15/08/08; full list of members (4 pages)
22 August 2008Return made up to 15/08/08; full list of members (4 pages)
30 August 2007Return made up to 15/08/07; no change of members (7 pages)
30 August 2007Return made up to 15/08/07; no change of members (7 pages)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 July 2007Accounts made up to 31 December 2006 (3 pages)
1 September 2006Return made up to 15/08/06; full list of members (7 pages)
1 September 2006Return made up to 15/08/06; full list of members (7 pages)
21 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 August 2006Accounts made up to 31 December 2005 (3 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 August 2005Accounts made up to 31 December 2004 (3 pages)
26 August 2005Return made up to 15/08/05; full list of members (7 pages)
26 August 2005Return made up to 15/08/05; full list of members (7 pages)
8 September 2004Accounts made up to 31 December 2003 (3 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 August 2004Return made up to 15/08/04; full list of members (7 pages)
24 August 2004Return made up to 15/08/04; full list of members (7 pages)
4 September 2003Accounts made up to 31 December 2002 (3 pages)
4 September 2003Return made up to 15/08/03; full list of members (7 pages)
4 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 September 2002Return made up to 15/08/02; full list of members (7 pages)
6 September 2002Accounts made up to 31 December 2001 (3 pages)
6 September 2002Return made up to 15/08/02; full list of members (7 pages)
21 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2001Accounts made up to 31 December 2000 (3 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
21 August 2001Return made up to 15/08/01; full list of members (7 pages)
12 September 2000Accounts made up to 31 December 1999 (2 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 September 2000Return made up to 15/08/00; full list of members (7 pages)
6 September 2000Return made up to 15/08/00; full list of members (7 pages)
7 September 1999Return made up to 15/08/99; no change of members (6 pages)
7 September 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 September 1999Accounts made up to 31 December 1998 (2 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
16 October 1998Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 October 1998Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
16 October 1998Accounts made up to 31 December 1997 (2 pages)
18 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1998Return made up to 26/07/98; no change of members (6 pages)
31 July 1998Return made up to 26/07/98; no change of members (6 pages)
3 September 1997Return made up to 26/07/97; full list of members (8 pages)
3 September 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1997Company name changed hallco 111 LIMITED\certificate issued on 28/01/97 (2 pages)
27 January 1997Company name changed hallco 111 LIMITED\certificate issued on 28/01/97 (2 pages)
23 January 1997Registered office changed on 23/01/97 from: st jamess court brown street manchester M2 2JF (1 page)
23 January 1997New secretary appointed;new director appointed (3 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1997Memorandum and Articles of Association (6 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Memorandum and Articles of Association (6 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Registered office changed on 23/01/97 from: st jamess court brown street manchester M2 2JF (1 page)
23 January 1997New secretary appointed;new director appointed (3 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1996Incorporation (15 pages)