Company NameGeo.A.Williams & Son,Limited
Company StatusDissolved
Company Number00242501
CategoryPrivate Limited Company
Incorporation Date24 September 1929(94 years, 7 months ago)
Dissolution Date15 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Philip Andrew Stanley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1992(62 years, 7 months after company formation)
Appointment Duration18 years, 2 months (closed 15 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneycroft
Eppleby
Richmond
North Yorkshire
DL11 7AR
Secretary NameMr Kenneth Peter Campling
NationalityBritish
StatusClosed
Appointed21 April 1992(62 years, 7 months after company formation)
Appointment Duration18 years, 2 months (closed 15 July 2010)
RoleCompany Director
Correspondence Address20 Braeworth Close
Yarm
Cleveland
TS15 9SB
Director NameEric Martin Campling
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(63 years, 9 months after company formation)
Appointment Duration17 years (closed 15 July 2010)
RoleRetail Manager
Correspondence Address14 Ravensdale Road
Darlington
County Durham
DL3 8EA
Director NameMr Kenneth Peter Campling
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(63 years, 9 months after company formation)
Appointment Duration17 years (closed 15 July 2010)
RoleFinance & Administration
Correspondence Address20 Braeworth Close
Yarm
Cleveland
TS15 9SB
Director NameMr Giovanni Capaldi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(74 years, 9 months after company formation)
Appointment Duration6 years (closed 15 July 2010)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Appleton Close
Regency Gardens
Guisborough
Cleveland
TS14 6GR
Director NameMr Graeme Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(76 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Butterfield Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0EQ
Director NameMr Terry McDonald Dorman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 1992(62 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 1996)
RoleSales Director
Correspondence Address6 Byron Court
Dalton On Tees
Darlington
County Durham
DL2 2PX
Director NameJudith Wilson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(63 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2000)
RoleRetail Manager
Correspondence Address21 Stephenson Terrace
Wylam
Northumberland
NE41 8DZ
Secretary NamePeter James Ainscow
NationalityBritish
StatusResigned
Appointed16 March 2001(71 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence Address5 Walker Lane
Hebden Bridge
West Yorkshire
HX7 8RX

Location

Registered AddressGrant Thornton Uk Llp
Earl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Gross Profit£1,925,225
Net Worth£680,325
Cash£164,747
Current Liabilities£3,736,543

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

15 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2010Final Gazette dissolved following liquidation (1 page)
15 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 2 March 2010 (5 pages)
16 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
5 September 2009Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
5 September 2009Liquidators' statement of receipts and payments to 2 September 2009 (5 pages)
5 September 2009Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
8 April 2009Liquidators' statement of receipts and payments to 2 March 2009 (5 pages)
8 April 2009Liquidators statement of receipts and payments to 2 March 2009 (5 pages)
8 April 2009Liquidators statement of receipts and payments to 2 March 2009 (5 pages)
26 March 2008Registered office changed on 26/03/2008 from kpmg LLP 1 the embankment neville street leeds LS1 4DW (1 page)
26 March 2008Registered office changed on 26/03/2008 from kpmg LLP 1 the embankment neville street leeds LS1 4DW (1 page)
3 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
3 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
4 October 2007Administrator's progress report (21 pages)
4 October 2007Administrator's progress report (21 pages)
20 July 2007Amended certificate of constitution of creditors' committee (1 page)
20 July 2007Amended certificate of constitution of creditors' committee (1 page)
19 June 2007Result of meeting of creditors (37 pages)
19 June 2007Result of meeting of creditors (37 pages)
25 May 2007Statement of affairs (18 pages)
25 May 2007Statement of affairs (18 pages)
10 May 2007Statement of administrator's proposal (46 pages)
10 May 2007Statement of administrator's proposal (46 pages)
16 March 2007Registered office changed on 16/03/07 from: unit E4 eagle court commercial way preston farm business park stockton on tees TS18 3TB (1 page)
16 March 2007Registered office changed on 16/03/07 from: unit E4 eagle court commercial way preston farm business park stockton on tees TS18 3TB (1 page)
13 March 2007Appointment of an administrator (1 page)
13 March 2007Appointment of an administrator (1 page)
10 November 2006Registered office changed on 10/11/06 from: adamson house morton park way darlington county durham DL1 4PQ (1 page)
10 November 2006Registered office changed on 10/11/06 from: adamson house morton park way darlington county durham DL1 4PQ (1 page)
1 November 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
1 November 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
23 May 2006Return made up to 21/04/06; full list of members (8 pages)
23 May 2006Return made up to 21/04/06; full list of members (8 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Return made up to 21/04/05; full list of members (8 pages)
12 May 2005Return made up to 21/04/05; full list of members (8 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
18 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
19 May 2004Return made up to 21/04/04; full list of members (7 pages)
19 May 2004Return made up to 21/04/04; full list of members (7 pages)
20 April 2004Accounts for a medium company made up to 30 June 2003 (17 pages)
20 April 2004Accounts for a medium company made up to 30 June 2003 (17 pages)
2 June 2003Return made up to 21/04/03; full list of members (7 pages)
2 June 2003Return made up to 21/04/03; full list of members (7 pages)
20 February 2003Full accounts made up to 30 June 2002 (17 pages)
20 February 2003Full accounts made up to 30 June 2002 (17 pages)
22 May 2002Return made up to 21/04/02; full list of members (7 pages)
22 May 2002Return made up to 21/04/02; full list of members (7 pages)
30 April 2002Accounts for a medium company made up to 30 June 2001 (20 pages)
30 April 2002Accounts for a medium company made up to 30 June 2001 (20 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
22 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 May 2001Return made up to 21/04/01; full list of members (7 pages)
3 May 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
3 May 2001Accounts for a medium company made up to 30 June 2000 (18 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
5 May 2000Return made up to 21/04/00; full list of members (7 pages)
5 May 2000Return made up to 21/04/00; full list of members (7 pages)
20 April 2000Particulars of mortgage/charge (7 pages)
20 April 2000Particulars of mortgage/charge (7 pages)
9 February 2000Accounts for a medium company made up to 31 May 1999 (18 pages)
9 February 2000Accounts for a medium company made up to 31 May 1999 (18 pages)
30 December 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
30 December 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
23 May 1999Registered office changed on 23/05/99 from: 25-26 brus house thornaby town centre thornaby cleveland, TS17 9ET (1 page)
23 May 1999Registered office changed on 23/05/99 from: 25-26 brus house thornaby town centre thornaby cleveland, TS17 9ET (1 page)
17 May 1999Return made up to 21/04/99; no change of members (4 pages)
17 May 1999Return made up to 21/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
21 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
12 May 1998Return made up to 21/04/98; no change of members (6 pages)
12 May 1998Return made up to 21/04/98; no change of members (6 pages)
16 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
16 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 May 1997Return made up to 21/04/97; full list of members (6 pages)
20 May 1997Return made up to 21/04/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
17 September 1996Fm 391-removal of aud (1 page)
17 September 1996Fm 391-removal of aud (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
16 May 1996Return made up to 21/04/96; no change of members (8 pages)
16 May 1996Return made up to 21/04/96; no change of members (8 pages)
21 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
21 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
23 May 1995Return made up to 21/04/95; no change of members (6 pages)
23 May 1995Return made up to 21/04/95; no change of members (6 pages)
2 May 1995Accounting reference date shortened from 30/06 to 31/05 (1 page)
2 May 1995Accounting reference date shortened from 30/06 to 31/05 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (117 pages)
19 June 1978Memorandum and Articles of Association (42 pages)
19 June 1978Memorandum and Articles of Association (42 pages)