Company NameWendy Williamson Limited
Company StatusDissolved
Company Number05389353
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWendy Louise Williamson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley County Road
Leeswood
Mold
Clwyd
CH7 4RF
Wales
Secretary NameMrs Glenda Elizabeth Green
NationalityBritish
StatusClosed
Appointed11 March 2005(same day as company formation)
RoleLegal Executive
Correspondence AddressKennel Park Roshven
Glenuig
Lochailort
Invernessshire
PH38 4NB
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.wendyleewilliamson.com

Location

Registered AddressKimberley County Road
Leeswood
Mold
Clwyd
CH7 4RF
Wales
ConstituencyDelyn
ParishLeeswood
WardLeeswood
Built Up AreaLeeswood

Financials

Year2013
Net Worth£791
Cash£791

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
26 April 2021Application to strike the company off the register (1 page)
18 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
12 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
3 December 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
12 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
28 September 2015Registered office address changed from Redgate Farm House Old Jaycroft Willand Cullompton Devon EX15 2TJ to Kimberley County Road Leeswood Mold Clwyd CH7 4RF on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Redgate Farm House Old Jaycroft Willand Cullompton Devon EX15 2TJ to Kimberley County Road Leeswood Mold Clwyd CH7 4RF on 28 September 2015 (1 page)
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Director's details changed for Wendy Louise Williamson on 5 April 2013 (2 pages)
11 April 2013Director's details changed for Wendy Louise Williamson on 5 April 2013 (2 pages)
11 April 2013Director's details changed for Wendy Louise Williamson on 5 April 2013 (2 pages)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
5 April 2013Director's details changed for Wendy Louise Williamson on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Wendy Louise Williamson on 5 April 2013 (2 pages)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
5 April 2013Director's details changed for Wendy Louise Williamson on 5 April 2013 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Registered office address changed from Kimberley, County Road Leeswood Mold Flintshire CH7 4RF on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Kimberley, County Road Leeswood Mold Flintshire CH7 4RF on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Kimberley, County Road Leeswood Mold Flintshire CH7 4RF on 8 November 2012 (1 page)
13 April 2012Secretary's details changed for Mrs Glenda Elizabeth Baker on 2 April 2011 (1 page)
13 April 2012Secretary's details changed for Mrs Glenda Elizabeth Baker on 2 April 2011 (1 page)
13 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
13 April 2012Secretary's details changed for Mrs Glenda Elizabeth Baker on 2 April 2011 (1 page)
13 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
7 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Wendy Louise Williamson on 12 April 2010 (2 pages)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Wendy Louise Williamson on 12 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Return made up to 11/03/09; full list of members (3 pages)
1 April 2009Return made up to 11/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 April 2008Secretary's change of particulars / glenda baker / 24/04/2008 (2 pages)
25 April 2008Return made up to 11/03/08; full list of members (3 pages)
25 April 2008Secretary's change of particulars / glenda baker / 24/04/2008 (2 pages)
25 April 2008Return made up to 11/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 11/03/07; full list of members (2 pages)
10 April 2007Return made up to 11/03/07; full list of members (2 pages)
19 February 2007Registered office changed on 19/02/07 from: 1 pond cottages chilton didcot oxfordshire OX11 0PG (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Registered office changed on 19/02/07 from: 1 pond cottages chilton didcot oxfordshire OX11 0PG (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 11/03/06; full list of members (2 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Return made up to 11/03/06; full list of members (2 pages)
17 May 2005Ad 11/03/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
17 May 2005Ad 11/03/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
27 April 2005Registered office changed on 27/04/05 from: 228 broadway didcot oxfordshire OX11 8RS (1 page)
27 April 2005Registered office changed on 27/04/05 from: 228 broadway didcot oxfordshire OX11 8RS (1 page)
27 April 2005Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2005Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
11 March 2005Incorporation (16 pages)
11 March 2005Incorporation (16 pages)