Company NameM.G. Williams & Sons Limited
Company StatusDissolved
Company Number00692164
CategoryPrivate Limited Company
Incorporation Date9 May 1961(62 years, 12 months ago)
Dissolution Date5 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr David Alwyn Williams
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(30 years, 1 month after company formation)
Appointment Duration24 years, 7 months (closed 05 February 2016)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence AddressSandycroft Northwich Road Cranage
Holmes Chapel
Cheshire
CW4 8HL
Director NameMr Hugh Pryce Williams
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(30 years, 1 month after company formation)
Appointment Duration24 years, 7 months (closed 05 February 2016)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead 134 Congleton Road
Sandbach
Cheshire
CW11 0DN
Director NameMr Stephen Grenville Williams
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(30 years, 1 month after company formation)
Appointment Duration24 years, 7 months (closed 05 February 2016)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address13 Knutsford Road
Holmes Chapel
Crewe
Cheshire
CW4 7DE
Secretary NameMr David Alwyn Williams
NationalityBritish
StatusClosed
Appointed26 June 1991(30 years, 1 month after company formation)
Appointment Duration24 years, 7 months (closed 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandycroft Northwich Road Cranage
Holmes Chapel
Cheshire
CW4 8HL
Director NameMr Thomas Haydn Williams
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(30 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 17 April 2013)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address29 Macclesfield Road
Holmes Chapel
Crewe
Cheshire
CW4 7NQ

Location

Registered AddressBridge House Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.3k at £1Executors Of Thomas Haydn Williams
33.34%
Ordinary
3.3k at £1Hugh Pryce Williams
33.33%
Ordinary
3.3k at £1Stephen Grenville Williams
33.33%
Ordinary

Financials

Year2014
Net Worth-£11,878
Cash£481
Current Liabilities£22,565

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 February 2016Final Gazette dissolved following liquidation (1 page)
5 February 2016Final Gazette dissolved following liquidation (1 page)
5 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2015Return of final meeting in a members' voluntary winding up (8 pages)
5 November 2015Return of final meeting in a members' voluntary winding up (8 pages)
11 August 2014Registered office address changed from 134 Congleton Road Sandbach Cheshire CW11 1DN to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 11 August 2014 (2 pages)
11 August 2014Registered office address changed from 134 Congleton Road Sandbach Cheshire CW11 1DN to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 11 August 2014 (2 pages)
8 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-30
(1 page)
8 August 2014Declaration of solvency (3 pages)
8 August 2014Appointment of a voluntary liquidator (1 page)
8 August 2014Appointment of a voluntary liquidator (1 page)
8 August 2014Declaration of solvency (3 pages)
8 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-30
(1 page)
4 July 2014Registered office address changed from Cambrian Stores the Square Holmes Chapel Cheshire CW4 7AA on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Cambrian Stores the Square Holmes Chapel Cheshire CW4 7AA on 4 July 2014 (1 page)
4 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(6 pages)
4 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(6 pages)
4 July 2014Registered office address changed from Cambrian Stores the Square Holmes Chapel Cheshire CW4 7AA on 4 July 2014 (1 page)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
23 July 2013Termination of appointment of Thomas Williams as a director (1 page)
23 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
23 July 2013Termination of appointment of Thomas Williams as a director (1 page)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 July 2010Director's details changed for Mr David Alwyn Williams on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Mr Hugh Pryce Williams on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Mr Hugh Pryce Williams on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Mr Stephen Grenville Williams on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Mr Thomas Haydn Williams on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Mr Thomas Haydn Williams on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Mr David Alwyn Williams on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Mr David Alwyn Williams on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Mr Stephen Grenville Williams on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Mr Stephen Grenville Williams on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Mr Thomas Haydn Williams on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Mr Hugh Pryce Williams on 1 January 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 July 2009Return made up to 24/06/09; full list of members (6 pages)
23 July 2009Return made up to 24/06/09; full list of members (6 pages)
18 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
18 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
18 August 2008Return made up to 24/06/08; no change of members (8 pages)
18 August 2008Return made up to 24/06/08; no change of members (8 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 July 2007Return made up to 24/06/07; no change of members (8 pages)
17 July 2007Return made up to 24/06/07; no change of members (8 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 July 2006Return made up to 24/06/06; full list of members (8 pages)
17 July 2006Return made up to 24/06/06; full list of members (8 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 July 2005Return made up to 24/06/05; full list of members (8 pages)
22 July 2005Return made up to 24/06/05; full list of members (8 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 July 2004Return made up to 24/06/04; full list of members (8 pages)
22 July 2004Return made up to 24/06/04; full list of members (8 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
31 July 2003Return made up to 24/06/03; full list of members (9 pages)
31 July 2003Return made up to 24/06/03; full list of members (9 pages)
2 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
2 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
15 July 2002Return made up to 24/06/02; full list of members (9 pages)
15 July 2002Return made up to 24/06/02; full list of members (9 pages)
1 March 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
1 March 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
5 July 2001Return made up to 24/06/01; full list of members (8 pages)
5 July 2001Return made up to 24/06/01; full list of members (8 pages)
5 March 2001Full accounts made up to 30 September 2000 (10 pages)
5 March 2001Full accounts made up to 30 September 2000 (10 pages)
27 July 2000Return made up to 24/06/00; full list of members (8 pages)
27 July 2000Return made up to 24/06/00; full list of members (8 pages)
1 February 2000Full accounts made up to 30 September 1999 (10 pages)
1 February 2000Full accounts made up to 30 September 1999 (10 pages)
12 July 1999Return made up to 24/06/99; full list of members (6 pages)
12 July 1999Return made up to 24/06/99; full list of members (6 pages)
24 January 1999Full accounts made up to 30 September 1998 (10 pages)
24 January 1999Full accounts made up to 30 September 1998 (10 pages)
14 July 1998Return made up to 24/06/98; no change of members (4 pages)
14 July 1998Return made up to 24/06/98; no change of members (4 pages)
19 March 1998Full accounts made up to 30 September 1997 (10 pages)
19 March 1998Full accounts made up to 30 September 1997 (10 pages)
4 July 1997Return made up to 24/06/97; no change of members (4 pages)
4 July 1997Return made up to 24/06/97; no change of members (4 pages)
28 January 1997Full accounts made up to 30 September 1996 (11 pages)
28 January 1997Full accounts made up to 30 September 1996 (11 pages)
24 July 1996Return made up to 24/06/96; full list of members (5 pages)
24 July 1996Return made up to 24/06/96; full list of members (5 pages)
29 January 1996Accounts for a small company made up to 30 September 1995 (10 pages)
29 January 1996Accounts for a small company made up to 30 September 1995 (10 pages)
19 July 1995Return made up to 24/06/95; no change of members (4 pages)
19 July 1995Return made up to 24/06/95; no change of members (4 pages)