Company NameAdrian Williams Limited
DirectorsPhilip Guy McCracken and Stephen Humes
Company StatusConverted / Closed
Company Number01193740
CategoryConverted/Closed
Incorporation Date13 December 1974(49 years, 4 months ago)

Business Activity

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

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusCurrent
Appointed13 April 2002(27 years, 4 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(30 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2006(31 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director NameAlan Wayne Barry
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(17 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 November 1998)
RoleCompany Director
Correspondence Address17 Mayfield Road
Bridlington
East Yorkshire
YO15 3LE
Director NameAdrian Val Williams
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(17 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 November 1998)
RoleCompany Director
Correspondence Address93 Marton Gate
Bridlington
East Yorkshire
YO16 5YE
Director NameMercia Pamela Williams
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(17 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 November 1998)
RoleSecretary
Correspondence Address93 Marton Gate
Bridlington
North Humberside
YO16 6YE
Director NameSimon Nicholas Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(17 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Sledmere
East Yorkshire
YO25 3XQ
Secretary NameMercia Pamela Williams
NationalityBritish
StatusResigned
Appointed13 October 1992(17 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 November 1998)
RoleCompany Director
Correspondence Address93 Marton Gate
Bridlington
North Humberside
YO16 6YE
Secretary NameMrs Susan Nicola Williams
NationalityBritish
StatusResigned
Appointed19 November 1998(23 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Sledmere
Driffield
YO25 3XQ
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2002(27 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMark Andrew Feist
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2002(27 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 2006)
RoleChartered Certified Accountant
Correspondence Address16 Cheviot Road
Hazel Grove
Stockport
Cheshire
SK7 5BH

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,882,349

Accounts

Latest Accounts13 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

8 August 2007Certificate of registration of a Friendly Society (2 pages)
8 August 2007Resolutions
  • RES13 ‐ Convert to I and ps 18/04/07
(2 pages)
7 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2007Nc inc already adjusted 17/04/07 (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 November 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
7 November 2006Secretary's particulars changed (1 page)
1 September 2006Return made up to 01/09/06; full list of members (2 pages)
28 June 2006Secretary's particulars changed (1 page)
16 May 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (1 page)
11 November 2005Full accounts made up to 8 January 2005 (9 pages)
11 November 2005Full accounts made up to 8 January 2005 (9 pages)
22 September 2005Return made up to 01/09/05; full list of members (2 pages)
21 September 2005Secretary's particulars changed (1 page)
20 September 2005New director appointed (1 page)
20 September 2005Director resigned (1 page)
16 November 2004Full accounts made up to 10 January 2004 (10 pages)
15 November 2004Director's particulars changed (1 page)
21 September 2004Return made up to 01/09/04; full list of members (6 pages)
15 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2003Full accounts made up to 11 January 2003 (17 pages)
23 September 2003Director's particulars changed (1 page)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
5 March 2003Auditor's resignation (1 page)
5 March 2003Accounting reference date shortened from 13/04/03 to 11/01/03 (1 page)
18 February 2003Full accounts made up to 13 April 2002 (19 pages)
6 November 2002Location of register of members (1 page)
6 November 2002Registered office changed on 06/11/02 from: po box 53 new century house manchester lancashire M60 4ES (1 page)
6 November 2002Return made up to 13/10/02; full list of members (6 pages)
6 November 2002Location of debenture register (1 page)
24 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (3 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
27 May 2002Accounting reference date extended from 07/01/02 to 13/04/02 (1 page)
17 May 2002Registered office changed on 17/05/02 from: pinfold house pinfold lane bridlington east yorkshire YO16 7AF (1 page)
18 April 2002Resolutions
  • RES13 ‐ Profits distribut/s 320 13/04/02
(1 page)
21 November 2001Return made up to 13/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2001Accounts for a medium company made up to 6 January 2001 (20 pages)
29 October 2001Accounts for a medium company made up to 6 January 2001 (20 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 November 2000Return made up to 13/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2000Accounts for a medium company made up to 8 January 2000 (20 pages)
3 October 2000Accounts for a medium company made up to 8 January 2000 (20 pages)
19 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 1999Accounts for a medium company made up to 9 January 1999 (21 pages)
13 July 1999Accounts for a medium company made up to 9 January 1999 (21 pages)
24 November 1998New secretary appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned;director resigned (1 page)
2 October 1998Accounts for a medium company made up to 7 January 1998 (20 pages)
2 October 1998Accounts for a medium company made up to 7 January 1998 (20 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
16 October 1997Return made up to 13/10/97; no change of members (4 pages)
25 June 1997Accounts for a medium company made up to 7 January 1997 (19 pages)
25 June 1997Accounts for a medium company made up to 7 January 1997 (19 pages)
7 January 1997Return made up to 13/10/96; full list of members (6 pages)
9 September 1996Accounts for a medium company made up to 7 January 1996 (19 pages)
9 September 1996Accounts for a medium company made up to 7 January 1996 (19 pages)
30 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Return made up to 13/10/95; no change of members (4 pages)
4 October 1995Accounts for a medium company made up to 7 January 1995 (19 pages)
4 October 1995Accounts for a medium company made up to 7 January 1995 (19 pages)
8 January 1993Return made up to 13/10/92; full list of members (7 pages)
22 December 1992Ad 02/04/92--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
9 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)