Company NameWatkin Williams(Cardiff)Limited
Company StatusDissolved
Company Number00340143
CategoryPrivate Limited Company
Incorporation Date10 May 1938(85 years, 11 months ago)
Dissolution Date5 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ashley Barker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(53 years after company formation)
Appointment Duration18 years (closed 05 June 2009)
RoleBuilder
Correspondence Address3 Crystal Avenue
Cardiff
South Glamorgan
CF2 5QJ
Wales
Director NameBeaumont Eustace Waugh
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(53 years after company formation)
Appointment Duration18 years (closed 05 June 2009)
RoleQuantity Surveyor
Correspondence Address6 Robinson Close
Newent
Gloucestershire
GL18 1TQ
Wales
Secretary NameMr Ashley Barker
NationalityBritish
StatusClosed
Appointed11 June 1996(58 years, 1 month after company formation)
Appointment Duration12 years, 12 months (closed 05 June 2009)
RoleConstruction Dir
Correspondence Address3 Crystal Avenue
Cardiff
South Glamorgan
CF2 5QJ
Wales
Director NameLord  Leighton Of St Mellons
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(53 years after company formation)
Appointment Duration3 years (resigned 10 June 1994)
RoleRetired Director Principality Bs
Correspondence Address346 Caerphilly Road
Birchgrove
Cardiff
South Glamorgan
CF4 4NT
Wales
Director NameMrs Nancy Marion Williams
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(53 years after company formation)
Appointment Duration5 years (resigned 11 June 1996)
RoleAccountant
Correspondence AddressY Celyn Lisvane Road
Lisvane
Cardiff
South Glamorgan
CF4 5SF
Wales
Secretary NameMrs Nancy Marion Williams
NationalityBritish
StatusResigned
Appointed21 May 1991(53 years after company formation)
Appointment Duration5 years (resigned 11 June 1996)
RoleCompany Director
Correspondence AddressY Celyn Lisvane Road
Lisvane
Cardiff
South Glamorgan
CF4 5SF
Wales
Director NameSimon Parry
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(58 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1997)
RoleAccountant
Correspondence Address3 The Mount
Lisvane
Cardiff
CF4 5FJ
Wales
Director NameLesley Ann Audsley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(59 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 10 June 1997)
RoleSecretary
Correspondence Address20 Yorath Road
Whitchurch
Cardiff
City And County Of Cardiff
CF4 1QB
Wales

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£36,249
Cash£689
Current Liabilities£649,551

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2009Return of final meeting of creditors (1 page)
30 June 2008Insolvency:s/s cert. Release of liquidator (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
23 April 2008Court order insolvency:c/o - replacement of liquidator (6 pages)
23 April 2008Appointment of a liquidator (1 page)
18 April 2008Court order insolvency:c/o replacement of liquidator (6 pages)
30 August 2007Registered office changed on 30/08/07 from: sterling house maple court, maple road tankersley barnsley S75 3DP (1 page)
30 July 2007C/O replacement of liquidator (7 pages)
5 September 2005Appointment of a liquidator (24 pages)
7 June 2002O/C - replacement of liquidator (9 pages)
14 December 2000Registered office changed on 14/12/00 from: cremona house 1 lon ucha rhiwbina cardiff CF4 6HL (1 page)
11 December 2000Appointment of a liquidator (1 page)
2 November 2000Court order notice of winding up (1 page)
10 October 2000First Gazette notice for compulsory strike-off (1 page)
15 May 1998Return made up to 21/05/98; no change of members (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (4 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
14 July 1997Director resigned (1 page)
10 July 1997Return made up to 21/05/97; no change of members (4 pages)
22 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
16 June 1997New director appointed (1 page)
13 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New secretary appointed (1 page)
9 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Return made up to 21/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
3 January 1996Full accounts made up to 31 March 1995 (14 pages)
31 October 1995Return made up to 21/05/95; no change of members (4 pages)
31 May 1990Particulars of mortgage/charge (3 pages)