Wymondham
Melton Mowbray
Leicestershire
LE14 2AY
Secretary Name | Mr John Matthew Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 12 months (closed 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wymondham House Wymondham Melton Mowbray Leicestershire LE14 2AY |
Director Name | Mr John Matthew Williams |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2015(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
Director Name | Mr Jonathan Frederick Matthew Williams |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(10 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wymondham House Wymondham Melton Mowbray Leicestershire LE14 2AY |
Director Name | Mr Joshua John Ralph Williams |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(10 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 October 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Flat 3j Manhattan Heights 28 New Praya Kennedy Town Hong Kong China |
Director Name | Miss Katherine Mary Elizabeth Williams |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(10 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wymondham House Wymondham Melton Mowbray Leicestershire LE14 2AY |
Director Name | Mr Luke Hugo Harald Williams |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 October 2020) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 15 Spring Lane Wymondham Melton Mowbray Leicestershire LE14 2AY |
Director Name | Wilsons (Company Agents) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Correspondence Address | Steynings House Chapel Place Fisherton Street Salisbury Wiltshire SP2 7RJ |
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Correspondence Address | Steynings House Chapel Place Fisherton Street Salisbury Wiltshire SP2 7RJ |
Registered Address | 12 Halegrove Court Cygnet Drive Stockton-On-Tees Cleveland TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
6.4k at £1 | H.c. Williams 50.00% Ordinary |
---|---|
6.4k at £1 | J.m. Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,177,841 |
Cash | £133,550 |
Current Liabilities | £3,348 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
3 December 2020 | Registered office address changed from Chipchase Manners 384 Linthorpe Road Middlesborough Cleveland TS5 6HA to 12 Halegrove Court Cygnet Drive Stockton-on-Tees Cleveland TS18 3DB on 3 December 2020 (2 pages) |
19 November 2020 | Declaration of solvency (5 pages) |
19 November 2020 | Resolutions
|
19 November 2020 | Appointment of a voluntary liquidator (3 pages) |
20 October 2020 | Termination of appointment of Luke Hugo Harald Williams as a director on 20 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Jonathan Frederick Matthew Williams as a director on 20 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Katherine Mary Elizabeth Williams as a director on 20 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Joshua John Ralph Williams as a director on 20 October 2020 (1 page) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages) |
7 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 August 2015 | Appointment of Mr Luke Hugo Harald Williams as a director on 12 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Luke Hugo Harald Williams as a director on 12 August 2015 (2 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 May 2015 | Appointment of Mr John Matthew Williams as a director on 15 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr John Matthew Williams as a director on 15 May 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 March 2013 | Appointment of Mr Jonathan Frederick Matthew Williams as a director (2 pages) |
12 March 2013 | Appointment of Miss Katherine Mary Elizabeth Williams as a director (2 pages) |
12 March 2013 | Appointment of Mr Joshua John Ralph Williams as a director (2 pages) |
12 March 2013 | Appointment of Mr Jonathan Frederick Matthew Williams as a director (2 pages) |
12 March 2013 | Appointment of Miss Katherine Mary Elizabeth Williams as a director (2 pages) |
12 March 2013 | Appointment of Mr Joshua John Ralph Williams as a director (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mrs Henrietta Cecilia Williams on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Henrietta Cecilia Williams on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Henrietta Cecilia Williams on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members
|
30 January 2004 | Return made up to 31/12/03; full list of members
|
18 December 2003 | Particulars of contract relating to shares (4 pages) |
18 December 2003 | Ad 08/09/03--------- £ si 12893@1=12893 £ ic 2/12895 (2 pages) |
18 December 2003 | Ad 08/09/03--------- £ si 12893@1=12893 £ ic 2/12895 (2 pages) |
18 December 2003 | Particulars of contract relating to shares (4 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
22 September 2003 | Resolutions
|
22 September 2003 | Nc inc already adjusted 02/09/03 (2 pages) |
22 September 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
22 September 2003 | Resolutions
|
22 September 2003 | Nc inc already adjusted 02/09/03 (2 pages) |
22 September 2003 | Resolutions
|
2 July 2003 | Memorandum and Articles of Association (12 pages) |
2 July 2003 | Memorandum and Articles of Association (12 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
16 January 2003 | Company name changed wilsco 416 LIMITED\certificate issued on 15/01/03 (2 pages) |
16 January 2003 | Company name changed wilsco 416 LIMITED\certificate issued on 15/01/03 (2 pages) |
31 December 2002 | Incorporation (22 pages) |
31 December 2002 | Incorporation (22 pages) |