Company NameThe Williams Partnership Limited
Company StatusDissolved
Company Number03880366
CategoryPrivate Limited Company
Incorporation Date19 November 1999(24 years, 5 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)
Previous NameSpeedy Designs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLynda Ann Williams
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2000(10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address263 Crompton Road
Macclesfield
Cheshire
SK11 8HB
Director NameSimon Christopher Whitaker Williams
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2000(10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address26 Waveney Close
Handforth
Wilmslow
Cheshire
Secretary NameLynda Ann Williams
NationalityBritish
StatusClosed
Appointed07 October 2000(10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address263 Crompton Road
Macclesfield
Cheshire
SK11 8HB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCastletons
Suite 4 Wilmslow House
Grove Way Wilmslow
Cheshire
SK9 5AG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,211
Current Liabilities£8,197

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
16 October 2002Application for striking-off (1 page)
19 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 September 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
6 July 2001Company name changed speedy designs LIMITED\certificate issued on 06/07/01 (2 pages)
17 November 2000Return made up to 10/11/00; full list of members (6 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Ad 07/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 2000Registered office changed on 14/11/00 from: suit 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
14 November 2000New director appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Director resigned (1 page)