Company NameWilliams Planning Engineering Limited
Company StatusDissolved
Company Number06156205
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Helen Louise Bibby
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameMrs Joelle Gibson
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH

Contact

Telephone01625 421554
Telephone regionMacclesfield

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Helen Cregeen
100.00%
Ordinary

Financials

Year2014
Net Worth£495
Cash£12,069

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
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)
22 April 2021Application to strike the company off the register (1 page)
22 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 June 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 May 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 May 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Director's details changed for Mrs Helen Louise Cregeen on 1 January 2016 (2 pages)
18 May 2016Director's details changed for Mrs Helen Louise Cregeen on 1 January 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Director's details changed for Mrs Helen Louise Cregeen on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mrs Helen Louise Cregeen on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mrs Helen Louise Cregeen on 2 September 2015 (2 pages)
7 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
(3 pages)
22 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
15 March 2013Director's details changed for Mrs Helen Louise Cregeen on 15 March 2013 (2 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
15 March 2013Director's details changed for Mrs Helen Louise Cregeen on 15 March 2013 (2 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Director's details changed for Helen Louise Williams on 18 April 2012 (3 pages)
18 April 2012Director's details changed for Helen Louise Williams on 18 April 2012 (3 pages)
18 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 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)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Helen Louise Williams on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Helen Louise Williams on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 April 2009Return made up to 13/03/09; full list of members (3 pages)
28 April 2009Return made up to 13/03/09; full list of members (3 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 September 2008Registered office changed on 30/09/2008 from 9 mentmore gardens appleton warrington cheshire WA4 3HF england (1 page)
30 September 2008Registered office changed on 30/09/2008 from 9 mentmore gardens appleton warrington cheshire WA4 3HF england (1 page)
17 September 2008Return made up to 13/03/08; full list of members (3 pages)
17 September 2008Return made up to 13/03/08; full list of members (3 pages)
16 September 2008Registered office changed on 16/09/2008 from it pays LIMITED suite 102 newton hse, the quadrant faraday street birchwood park birchwood WARRINGTONWA3 6FW (1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Director's change of particulars / helen williams / 16/09/2008 (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Registered office changed on 16/09/2008 from it pays LIMITED suite 102 newton hse, the quadrant faraday street birchwood park birchwood WARRINGTONWA3 6FW (1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Director's change of particulars / helen williams / 16/09/2008 (1 page)
4 September 2008Appointment terminated secretary joelle gibson (1 page)
4 September 2008Appointment terminated secretary joelle gibson (1 page)
13 March 2007Incorporation (8 pages)
13 March 2007Incorporation (8 pages)