Company NameD P Williams (Consulting) Limited
Company StatusDissolved
Company Number04470870
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Peter Williams
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Paradise Place
164 Wood Lane
Hawarden
Deeside
CH5 3JF
Wales
Secretary NameJoanne Taggart
NationalityBritish
StatusClosed
Appointed30 April 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 13 November 2007)
RoleAccounts Asst
Correspondence Address40 Montgomerie Street
Tarbolton
Ayrshire
KA5 5PZ
Scotland
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameJulie Dawn Pygras
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Fron Deg
Pantymwyn
Mold
CH7 5EU
Wales
Secretary NameJustin Whitelaw
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 30 April 2006)
RoleCompany Director
Correspondence Address47f Main Road
Whitlets
Ayr
Ayrshire
KA8 0LG
Scotland
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address1 Paradise Place
164 Wood Lane
Hawarden
Deeside
CH5 3JF
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Financials

Year2014
Net Worth-£1,203
Cash£1,808
Current Liabilities£4,269

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
15 June 2007Application for striking-off (1 page)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (2 pages)
7 August 2006Return made up to 26/06/06; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
20 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
16 December 2004Registered office changed on 16/12/04 from: 11 fron deg pantymwyn mold flintshire CH7 5EU (1 page)
26 November 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
22 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 July 2004Registered office changed on 07/07/04 from: c/o allwoods 37-43 white friars chester cheshire CH1 1QD (1 page)
7 July 2004Return made up to 26/06/04; full list of members (6 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
7 February 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 August 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
3 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
26 June 2002Incorporation (12 pages)