Company NameTHEO Williams Ltd
Company StatusDissolved
Company Number04069322
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NamesG Reent Limited and Greent Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTheo Williams
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleDesigner
Correspondence AddressFlat 1 25a Elizabeth Mews
Belsize Park
London
NW3 4UH
Director NameGillian Margaret Williams
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2002(1 year, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 27 December 2011)
RoleAdministrator
Correspondence Address49 Hampton Park
Redland
Bristol
BS6 6LQ
Secretary NameGillian Margaret Williams
NationalityBritish
StatusClosed
Appointed25 July 2003(2 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address49 Hampton Park
Redland
Bristol
BS6 6LQ
Secretary NameGillian Margaret Williams
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address49 Hampton Park
Redland
Bristol
BS6 6LQ
Secretary NameDavid Anthony Bull
NationalityBritish
StatusResigned
Appointed10 March 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2003)
RoleCompany Director
Correspondence Address26 Bedwas Road
Caerphilly
Mid Glamorgan
CF83 3AS
Wales
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address10 Yarm Road
Stockton On Tees
Cleveland
TS18 3NA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
26 August 2011Application to strike the company off the register (3 pages)
26 August 2011Application to strike the company off the register (3 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 100
(5 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 100
(5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 October 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
7 October 2009Director's details changed for Theo Williams on 18 December 2008 (2 pages)
7 October 2009Director's details changed for Theo Williams on 18 December 2008 (2 pages)
30 January 2009Return made up to 11/09/08; full list of members (3 pages)
30 January 2009Return made up to 11/09/08; full list of members (3 pages)
10 October 2008Memorandum and Articles of Association (13 pages)
10 October 2008Memorandum and Articles of Association (13 pages)
7 October 2008Company name changed greent LIMITED\certificate issued on 08/10/08 (2 pages)
7 October 2008Company name changed greent LIMITED\certificate issued on 08/10/08 (2 pages)
8 September 2008Registered office changed on 08/09/2008 from the clock tower farleigh court old weston road flax bourton bristol BS48 1UR (1 page)
8 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
8 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
8 September 2008Registered office changed on 08/09/2008 from the clock tower farleigh court old weston road flax bourton bristol BS48 1UR (1 page)
25 September 2007Return made up to 11/09/07; no change of members (7 pages)
25 September 2007Return made up to 11/09/07; no change of members (7 pages)
13 March 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
13 March 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
16 October 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
16 October 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
29 September 2006Return made up to 11/09/06; full list of members (7 pages)
29 September 2006Return made up to 11/09/06; full list of members (7 pages)
22 September 2005Return made up to 11/09/05; full list of members (7 pages)
22 September 2005Return made up to 11/09/05; full list of members (7 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 October 2004Registered office changed on 18/10/04 from: the clock tower farleigh court old weston road flax bourton BS48 1UR (2 pages)
18 October 2004Registered office changed on 18/10/04 from: the clock tower farleigh court old weston road flax bourton BS48 1UR (2 pages)
28 September 2004Return made up to 11/09/04; full list of members
  • 363(287) ‐ Registered office changed on 28/09/04
(7 pages)
28 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
28 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
28 September 2004Return made up to 11/09/04; full list of members (7 pages)
1 October 2003Return made up to 11/09/03; full list of members (7 pages)
1 October 2003Return made up to 11/09/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: 26 bedwas road caerphilly mid glamorgan CF83 3AS (1 page)
27 August 2003Registered office changed on 27/08/03 from: 26 bedwas road caerphilly mid glamorgan CF83 3AS (1 page)
1 October 2002Return made up to 11/09/02; full list of members (7 pages)
1 October 2002Return made up to 11/09/02; full list of members (7 pages)
20 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
20 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
12 July 2002Company name changed g reent LIMITED\certificate issued on 12/07/02 (2 pages)
12 July 2002Company name changed g reent LIMITED\certificate issued on 12/07/02 (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: conifers filton road, hambrook bristol avon BS16 1QG (1 page)
19 March 2002Registered office changed on 19/03/02 from: conifers filton road, hambrook bristol avon BS16 1QG (1 page)
11 October 2001Return made up to 11/09/01; full list of members (6 pages)
11 October 2001Return made up to 11/09/01; full list of members (6 pages)
3 September 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
3 September 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
5 October 2000Ad 11/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2000Ad 11/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2000Nc inc already adjusted 11/09/00 (1 page)
27 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 2000Nc inc already adjusted 11/09/00 (1 page)
27 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000Secretary resigned (1 page)
11 September 2000Incorporation (19 pages)