Chingford
London
E4 6RJ
Director Name | Andrew Grant Gordon Cox |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2003(42 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 May 2009) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elm Tree Avenue Esher Surrey K10 8JG |
Director Name | Brian George Worrall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2005(45 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 May 2009) |
Role | Oil Manager General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apple House 11a Sedgewell Road Sonning Common Berkshire RG4 9TA |
Director Name | Mr Derek Clark Kirkwood |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(31 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Cliff House Laugharne Dyfed Sa33 |
Director Name | Mrs Dilys Williams |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | The Beeches Station Road St Clears Carmarthen Dyfed SA33 4BP Wales |
Director Name | Mr Owen John Williams |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 September 2001) |
Role | Barrister |
Correspondence Address | 15 Smith Street Chelsea London SW3 4EE |
Secretary Name | Mr Philip David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | 4 Mixen Close Newton Swansea West Glamorgan SA3 4US Wales |
Director Name | Anthony Christopher D'Angibau |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(37 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 1998) |
Role | Manager |
Correspondence Address | 7 Carlisle Road Hampton Middlesex TW12 2UL |
Director Name | Christopher Paul Harris |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 September 2001) |
Role | Business Development Advisor |
Correspondence Address | 9 Parsonage Farm Townfield Rickmansworth Hertfordshire WD3 2FN |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(37 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Mr Roy Alan Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fontarabia Road Battersea London SW11 5PE |
Director Name | Colin George Bannerman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(37 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 1999) |
Role | Manager |
Correspondence Address | Flat 2 Thornbury Court 36/38 Chepstow Villas London W11 2RE |
Director Name | Jeanette Elaine Stewart |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 August 2003) |
Role | Manager |
Correspondence Address | Sarnia Cutlers Green Thaxted Essex CM6 2PZ |
Director Name | Andrew Noel Tong |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 2001) |
Role | Manager |
Correspondence Address | 57 Southborough Road Victoria Park Hackney London E9 7EE |
Director Name | Dr John Charles Lynn |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 2003) |
Role | Manager |
Correspondence Address | Maple House Shipbourne Road Tonbridge Kent TN10 3RP |
Director Name | Stephen William Ernest King |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(42 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 2005) |
Role | General Manager |
Correspondence Address | Sarnia Cutlers Green Thaxted Essex CM6 2PZ |
Registered Address | 123 Deansgate Manchester Lancashire M3 2BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2009 | Application for striking-off (1 page) |
10 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
20 September 2008 | Company name changed O.J. williams LIMITED\certificate issued on 23/09/08 (2 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 1 westferry circus canary wharf london E14 4HA (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (5 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 October 2006 | Return made up to 01/10/06; full list of members (5 pages) |
17 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
20 September 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
17 March 2004 | Director's particulars changed (1 page) |
10 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | Director resigned (1 page) |
29 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Auditor's resignation (1 page) |
2 April 2003 | Auditor's resignation (2 pages) |
13 November 2002 | Return made up to 01/10/02; full list of members (5 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 September 2002 | Resolutions
|
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
12 October 2001 | New director appointed (3 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
18 December 2000 | Return made up to 01/10/00; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
6 November 1998 | Return made up to 01/10/98; full list of members (8 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 March 1998 | Resolutions
|
4 March 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
20 February 1998 | Full group accounts made up to 31 March 1997 (23 pages) |
16 February 1998 | Location of register of directors' interests (1 page) |
16 February 1998 | Location of register of members (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: station road, st. Clears, dyfed SA33 4BN (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Location of debenture register (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
28 October 1997 | Return made up to 01/10/97; full list of members
|
25 January 1997 | Full group accounts made up to 31 March 1996 (24 pages) |
13 December 1996 | Return made up to 01/10/96; no change of members (4 pages) |
5 December 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
23 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
27 March 1995 | Return made up to 01/10/94; full list of members (6 pages) |
16 July 1992 | Company name changed O.J.williams & son LIMITED\certificate issued on 17/07/92 (2 pages) |
30 August 1960 | Certificate of incorporation (1 page) |