Company NameA.A.Williams(Sewing Machines)Limited
Company StatusDissolved
Company Number00602209
CategoryPrivate Limited Company
Incorporation Date3 April 1958(66 years, 1 month ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLinda Randerson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(44 years, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 14 November 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Rumbles Lane
Delph Saddleworth
Oldham
Lancashire
OL3 5EL
Director NameMr Roy Randerson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(32 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 June 2002)
RoleSewing Machine Engineer
Correspondence Address2 Rumbles Lane
Delph
Oldham
Lancashire
OL3 5EL
Secretary NameLinda Randerson
NationalityBritish
StatusResigned
Appointed31 January 1991(32 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rumbles Lane
Delph Saddleworth
Oldham
Lancashire
OL3 5EL
Director NameLinda Randerson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(38 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Rumbles Lane
Delph Saddleworth
Oldham
Lancashire
OL3 5EL
Secretary NameClaire Louise Randerson
NationalityBritish
StatusResigned
Appointed11 June 2002(44 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 17 December 2014)
RoleCompany Director
Correspondence Address19 Mill Street
Worsley
Manchester
M28 1SG

Location

Registered Address2 Rumbles Lane
Delph
Oldham
Lancashire
OL3 5EL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Shareholders

10k at £1Linda Randerson
100.00%
Ordinary

Financials

Year2014
Net Worth£18,256
Current Liabilities£3,490

Accounts

Latest Accounts30 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

9 May 1988Delivered on: 17 May 1988
Satisfied on: 25 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 rumbles lane delph greater manchester title no. Gm 376810 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1985Delivered on: 22 June 1985
Satisfied on: 30 April 1990
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 2 rumbles lane delph oldham greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
7 July 1983Delivered on: 14 July 1983
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 24 cunliffe street, stockport, greater manchester. Title no. Ch 37520. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
20 January 1981Delivered on: 7 February 1981
Persons entitled: Williams and Glyn's Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 24, cuncliffe street, edgeley stockport, greater manchester title no- ch 37520. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
21 August 2017Application to strike the company off the register (3 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
13 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Satisfaction of charge 4 in full (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Termination of appointment of Claire Louise Randerson as a secretary on 17 December 2014 (1 page)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Director's details changed for Linda Randerson on 15 October 2009 (2 pages)
19 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Secretary's change of particulars / claire randerson / 01/01/2009 (1 page)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 March 2008Return made up to 31/01/08; full list of members (3 pages)
28 February 2008Secretary's change of particulars / claire randerson / 01/09/2007 (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
28 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
8 March 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 February 2006Return made up to 31/01/06; full list of members (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 December 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
5 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 February 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 April 2001Return made up to 31/01/01; full list of members (6 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
18 February 1999Return made up to 31/01/99; full list of members (6 pages)
3 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 February 1998Director resigned (1 page)
17 February 1998Return made up to 31/01/98; no change of members (4 pages)
21 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 April 1997Return made up to 31/01/97; no change of members (4 pages)
18 December 1996Full accounts made up to 31 March 1996 (8 pages)
18 December 1996New director appointed (2 pages)
22 February 1996Return made up to 31/01/96; full list of members (6 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 March 1988Return made up to 31/12/86; full list of members (4 pages)