Company NameWilliam Williams (Timber) Limited
Company StatusDissolved
Company Number00954195
CategoryPrivate Limited Company
Incorporation Date14 May 1969(54 years, 11 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Carol Ann Miller
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(22 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 12 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Park Road
Prestwich
Manchester
Lancashire
M25 0DY
Director NameMr Laurence Anthony Miller
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(22 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 12 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Park Road
Prestwich
Manchester
Lancashire
M25 0DY
Secretary NameMr Laurence Anthony Miller
NationalityBritish
StatusClosed
Appointed25 April 1992(22 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 12 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Park Road
Prestwich
Manchester
Lancashire
M25 0DY

Location

Registered Address40 King St. West.
Manchester
M3 2WY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£78,728
Cash£200
Current Liabilities£52,036

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
28 February 2002Receiver's abstract of receipts and payments (3 pages)
20 December 2001Receiver ceasing to act (1 page)
5 November 2001Receiver's abstract of receipts and payments (3 pages)
5 December 2000Receiver's abstract of receipts and payments (2 pages)
29 November 1999Receiver's abstract of receipts and payments (2 pages)
26 March 1999Statement of Affairs in administrative receivership following report to creditors (6 pages)
29 January 1999Administrative Receiver's report (13 pages)
28 October 1998Appointment of receiver/manager (1 page)
14 May 1998Return made up to 25/04/98; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
23 June 1997Return made up to 25/04/97; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 May 1995Return made up to 25/04/95; no change of members (4 pages)