Company NameH D Williamson Limited
Company StatusDissolved
Company Number04180646
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NamePeter George Fern
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Kinsey Street
Congleton
Cheshire
CW12 1ES
Secretary NameJennifer Fern
NationalityBritish
StatusClosed
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Kinsey Street
Congleton
Cheshire
CW12 1ES
Director NameJennifer Fern
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address15 Kinsey Street
Congleton
Cheshire
CW12 1ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Kinsey Street
Congleton
Cheshire
CW12 1ES
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
13 July 2006Return made up to 15/03/06; full list of members
  • 363(287) ‐ Registered office changed on 13/07/06
(7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 November 2005Registered office changed on 02/11/05 from: casablanca house 10 plough croft alsager cheshire stoke on trent ST7 2JY (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
12 July 2005Return made up to 15/03/05; full list of members (7 pages)
23 July 2004Return made up to 15/03/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 April 2003Return made up to 15/03/03; full list of members (7 pages)
22 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
29 April 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2001New director appointed (2 pages)
4 April 2001Ad 15/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Secretary resigned (1 page)
15 March 2001Incorporation (13 pages)