Company NameS. Williams Developments Limited
Company StatusDissolved
Company Number04447093
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Simon John Williams
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleDevloper Architect
Country of ResidenceUnited Kingdom
Correspondence Address22 South Street
Durham City
Co Durham
DH1 4QP
Secretary NameAnne Williams
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastleview
4 Crossgate
Durham City
County Durham
DH1 4PS
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address4a Front Street
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3AT
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£164
Cash£2,051
Current Liabilities£22,744

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 October 2009Return made up to 21/06/09; no change of members (4 pages)
2 October 2009Return made up to 21/06/09; no change of members (4 pages)
22 September 2009Return made up to 21/06/08; no change of members (4 pages)
22 September 2009Return made up to 21/06/08; no change of members (4 pages)
4 August 2009Registered office changed on 04/08/2009 from 3 albert street durham city DH1 4RL (1 page)
4 August 2009Registered office changed on 04/08/2009 from 3 albert street durham city DH1 4RL (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 October 2008Return made up to 21/06/07; full list of members (5 pages)
3 October 2008Return made up to 21/06/07; full list of members (5 pages)
3 October 2008Director's Change of Particulars / simon williams / 31/08/2008 / Region was: , now: co durham; Occupation was: director, now: devloper architect (1 page)
3 October 2008Director's change of particulars / simon williams / 31/08/2008 (1 page)
29 September 2008Director's change of particulars / simon williams / 02/09/2008 (1 page)
29 September 2008Director's Change of Particulars / simon williams / 02/09/2008 / HouseName/Number was: , now: 22; Street was: 3 albert street, now: south street; Post Code was: DH1 4RL, now: DH1 4QP (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 January 2008Particulars of mortgage/charge (7 pages)
29 January 2008Particulars of mortgage/charge (7 pages)
12 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 June 2006Return made up to 24/05/06; full list of members (6 pages)
22 June 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 June 2006Return made up to 24/05/06; full list of members
  • 363(287) ‐ Registered office changed on 22/06/06
(6 pages)
25 June 2005Return made up to 24/05/05; full list of members (6 pages)
25 June 2005Return made up to 24/05/05; full list of members (6 pages)
27 May 2005Return made up to 24/05/04; full list of members (6 pages)
27 May 2005Return made up to 24/05/04; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 July 2003Return made up to 24/05/03; full list of members (6 pages)
31 July 2003Return made up to 24/05/03; full list of members (6 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002New director appointed (4 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002New director appointed (4 pages)
15 July 2002Registered office changed on 15/07/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002Registered office changed on 15/07/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
15 July 2002Director resigned (1 page)
24 May 2002Incorporation (17 pages)