Company NameColin Williams Design Limited
Company StatusDissolved
Company Number04814500
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date18 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Colin Paul Williams
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Greencroft Avenue
Corbridge
Northumberland
NE45 5DW
Secretary NameMs Angela McCallum
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWest Lodge
2 Queens Road
Whitley Bay
Tyne & Wear
NE26 3BJ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressHawdon Bell & Co
The Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£60,799
Current Liabilities£211,187

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2011Final Gazette dissolved following liquidation (1 page)
18 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2010Liquidators' statement of receipts and payments to 28 October 2010 (5 pages)
18 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 2010Liquidators statement of receipts and payments to 28 October 2010 (5 pages)
12 August 2010Liquidators statement of receipts and payments to 28 July 2010 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
8 February 2010Liquidators statement of receipts and payments to 28 January 2010 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 28 July 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 28 July 2009 (5 pages)
18 November 2008Registered office changed on 18/11/2008 from hawdon bell & co 4 northumberland place north shields tyne and wear NE30 1QP (1 page)
18 November 2008Registered office changed on 18/11/2008 from hawdon bell & co 4 northumberland place north shields tyne and wear NE30 1QP (1 page)
7 August 2008Statement of affairs with form 4.19 (8 pages)
7 August 2008Appointment of a voluntary liquidator (1 page)
7 August 2008Statement of affairs with form 4.19 (8 pages)
7 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-29
(1 page)
7 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2008Appointment of a voluntary liquidator (1 page)
15 July 2008Registered office changed on 15/07/2008 from unit 2 stocksfield hall stocksfield northumberland NE43 7TN (1 page)
15 July 2008Registered office changed on 15/07/2008 from unit 2 stocksfield hall stocksfield northumberland NE43 7TN (1 page)
21 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 July 2007Return made up to 30/06/07; full list of members (2 pages)
13 July 2007Return made up to 30/06/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 July 2006Return made up to 30/06/06; full list of members (2 pages)
19 July 2006Return made up to 30/06/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 July 2005Return made up to 30/06/05; full list of members (6 pages)
19 July 2005Return made up to 30/06/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 July 2004Return made up to 30/06/04; full list of members (6 pages)
27 July 2004Return made up to 30/06/04; full list of members (6 pages)
20 July 2004Particulars of mortgage/charge (4 pages)
20 July 2004Particulars of mortgage/charge (4 pages)
21 April 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
21 April 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
30 June 2003Incorporation (15 pages)