Company NameG.A. Williamson & Co. Limited
Company StatusDissolved
Company Number00717727
CategoryPrivate Limited Company
Incorporation Date12 March 1962(62 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Constance Winifred Morgan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(29 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleWholesale Flower Saleswoman
Correspondence Address19 Tyndall Avenue
Moston
Manchester
Lancashire
M40 9PL
Director NameMr Kenneth Morgan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(29 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleWholesale Flower Salesman
Correspondence Address36 Warwick Road
Middleton
Manchester
Lancashire
M24 1HX
Director NameMrs Margaret Merle Morgan
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(29 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleWholesale Flower Saleswoman
Correspondence Address36 Warwick Road
Alkrington Middleton
Manchester
Lancashire
M24 1HX
Director NameMr Paul Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(29 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleWholesale Flower Salesman
Correspondence Address30 Park Road
Higher Crumpsall
Manchester
Lancashire
M8 4HU
Director NameMr Stephen James Morgan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(29 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleWholesale Flower Salesman
Correspondence Address63 Gloucester Road
Middleton
Manchester
M24 1HT
Secretary NameMr Stephen James Morgan
NationalityBritish
StatusCurrent
Appointed31 March 1999(37 years after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address63 Gloucester Road
Middleton
Manchester
M24 1HT
Director NameMr Herbert Morgan
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(29 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleWholesale Flower Salesman
Correspondence Address19 Tyndall Avenue
Moston
Manchester
Lancashire
M40 9PL
Secretary NameMr Herbert Morgan
NationalityBritish
StatusResigned
Appointed14 September 1991(29 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address19 Tyndall Avenue
Moston
Manchester
Lancashire
M40 9PL

Location

Registered AddressC/O David Platt Associates
Northwood 76 Currier Lane
Ashton Under Lyne
Lancashire
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£84,659
Cash£29,864
Current Liabilities£386,466

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

10 August 2005Dissolved (1 page)
10 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
16 June 2004Liquidators statement of receipts and payments (12 pages)
12 December 2003Liquidators statement of receipts and payments (7 pages)
13 June 2003Liquidators statement of receipts and payments (8 pages)
2 January 2003Liquidators statement of receipts and payments (13 pages)
6 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2001Statement of affairs (9 pages)
6 December 2001Appointment of a voluntary liquidator (1 page)
27 November 2001Registered office changed on 27/11/01 from: 113, old street, ashton under lyne, lancs OL6 7RW (1 page)
27 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 2000Director's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
17 September 1999Return made up to 14/09/99; full list of members (8 pages)
31 August 1999Secretary resigned;director resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 September 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 September 1997Return made up to 14/09/97; no change of members (6 pages)
20 September 1996Return made up to 14/09/96; full list of members (8 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 September 1995Return made up to 14/09/95; no change of members (6 pages)