Company NameMartin J Williams Limited
Company StatusDissolved
Company Number04478934
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 10 months ago)
Dissolution Date29 August 2023 (8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Martin James Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressRiverside House Brymau Three Trading Estate, River
Saltney
Chester
CH4 8RQ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameJean Winterburn
NationalityBritish
StatusResigned
Appointed08 July 2006(4 years after company formation)
Appointment Duration7 years, 8 months (resigned 24 March 2014)
RoleCompany Director
Correspondence Address7 Cwm Close
Mynydd Isa
Mold
Clwyd
CH7 6XJ
Wales
Secretary NameChampion Allwoods Ltd (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address37-43 White Friars
Chester
Cheshire
CH1 1QD
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitemartinjwilliams.co.uk

Location

Registered AddressRiverside House Brymau Three Trading Estate, River Lane
Saltney
Chester
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Martin James Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£3,276
Current Liabilities£24,560

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
31 May 2023Application to strike the company off the register (1 page)
24 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
5 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
5 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 April 2022Cessation of Martin James Williams as a person with significant control on 6 April 2022 (1 page)
14 April 2022Notification of M D Coxey and Co Limited as a person with significant control on 6 April 2022 (2 pages)
9 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2019Change of details for Mr Martin James Williams as a person with significant control on 23 April 2019 (2 pages)
25 April 2019Director's details changed for Mr Martin James Williams on 23 April 2019 (2 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
1 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
22 April 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 April 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 March 2014Termination of appointment of Jean Winterburn as a secretary (1 page)
24 March 2014Termination of appointment of Jean Winterburn as a secretary (1 page)
17 March 2014Registered office address changed from 7 Cwm Close Mynydd Isa Mold Clwyd CH7 6XJ United Kingdom on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 7 Cwm Close Mynydd Isa Mold Clwyd CH7 6XJ United Kingdom on 17 March 2014 (1 page)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
3 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
30 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr Martin James Williams on 5 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Martin James Williams on 5 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Martin James Williams on 5 July 2010 (2 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 July 2009Return made up to 05/07/09; full list of members (3 pages)
8 July 2009Return made up to 05/07/09; full list of members (3 pages)
1 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 August 2008Secretary's change of particulars / jean winterburn / 31/07/2008 (1 page)
1 August 2008Secretary's change of particulars / jean winterburn / 31/07/2008 (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Registered office changed on 01/08/2008 from, 46 north street, sandycroft, deeside, flintshire, CH5 2PP (1 page)
1 August 2008Return made up to 05/07/08; full list of members (3 pages)
1 August 2008Location of debenture register (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Return made up to 05/07/08; full list of members (3 pages)
1 August 2008Director's change of particulars / martin williams / 31/07/2008 (1 page)
1 August 2008Registered office changed on 01/08/2008 from, 46 north street, sandycroft, deeside, flintshire, CH5 2PP (1 page)
1 August 2008Director's change of particulars / martin williams / 31/07/2008 (1 page)
6 July 2007Return made up to 05/07/07; full list of members (2 pages)
6 July 2007Return made up to 05/07/07; full list of members (2 pages)
6 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 July 2006Return made up to 05/07/06; full list of members (6 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Return made up to 05/07/06; full list of members (6 pages)
27 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
3 May 2006Registered office changed on 03/05/06 from: st davids house, 2 st davids drive, connahs quay, flintshire CH5 4SR (1 page)
3 May 2006Registered office changed on 03/05/06 from: st davids house, 2 st davids drive, connahs quay, flintshire CH5 4SR (1 page)
10 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 July 2005Return made up to 05/07/05; full list of members (6 pages)
20 July 2005Return made up to 05/07/05; full list of members (6 pages)
14 July 2004Return made up to 05/07/04; full list of members (6 pages)
14 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 July 2004Return made up to 05/07/04; full list of members (6 pages)
14 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 July 2003Return made up to 05/07/03; full list of members (6 pages)
18 July 2003Return made up to 05/07/03; full list of members (6 pages)
18 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002Registered office changed on 14/07/02 from: c/o north west registration, services, 9 abbey square, chester, cheshire CH1 2HU (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002Registered office changed on 14/07/02 from: c/o north west registration, services, 9 abbey square, chester, cheshire CH1 2HU (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
14 July 2002Director resigned (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
5 July 2002Incorporation (12 pages)
5 July 2002Incorporation (12 pages)