Company NameWilliams & Dexter Limited
Company StatusDissolved
Company Number01216201
CategoryPrivate Limited Company
Incorporation Date16 June 1975(48 years, 9 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Dexter
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 6 months after company formation)
Appointment Duration31 years (closed 17 January 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence Address9 Overdale Road
Romiley
Stockport
Cheshire
SK6 3HL
Director NameGraham Williams
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 6 months after company formation)
Appointment Duration31 years (closed 17 January 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence Address10 Mowbray Close
Cullingworth
Bradford
West Yorkshire
BD13 5EP
Secretary NameGraham Williams
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 6 months after company formation)
Appointment Duration31 years (closed 17 January 2023)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10 Mowbray Close
Cullingworth
Bradford
West Yorkshire
BD13 5EP

Contact

Telephone0161 4394510
Telephone regionManchester

Location

Registered AddressShaw House, 54 Bramhall Lane
South, Bramhall
Stockport
Cheshire
SK7 1AH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£14,884
Cash£1,353
Current Liabilities£37,776

Accounts

Latest Accounts15 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End15 June

Charges

17 December 1990Delivered on: 2 January 1991
Satisfied on: 18 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All f/h land and buildings k/a 72B cross lane marple stockport gtr. Manchester. T/no. Gm 403716.
Fully Satisfied
31 May 1985Delivered on: 15 June 1985
Satisfied on: 18 March 2014
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with premises erected thereon k/a 4 and 8 orchard street hyde tameside greater manchester title no gm 207664. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
4 February 1985Delivered on: 5 February 1985
Satisfied on: 18 March 2014
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land together with industrial buildings known as 60A great norbury street hyde tameside. Greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
30 September 2022Application to strike the company off the register (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 November 2021Micro company accounts made up to 15 June 2021 (3 pages)
9 February 2021Micro company accounts made up to 15 June 2020 (3 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 November 2019Micro company accounts made up to 15 June 2019 (2 pages)
4 February 2019Director's details changed for Graham Williams on 4 January 2019 (2 pages)
4 February 2019Change of details for Mr Graham Wiliams as a person with significant control on 4 January 2019 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 December 2018Micro company accounts made up to 15 June 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 October 2017Micro company accounts made up to 15 June 2017 (2 pages)
2 October 2017Micro company accounts made up to 15 June 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 15 June 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 15 June 2016 (3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
15 September 2015Total exemption small company accounts made up to 15 June 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 15 June 2015 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
14 October 2014Total exemption small company accounts made up to 15 June 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 15 June 2014 (6 pages)
18 March 2014Satisfaction of charge 1 in full (4 pages)
18 March 2014Satisfaction of charge 2 in full (4 pages)
18 March 2014Satisfaction of charge 2 in full (4 pages)
18 March 2014Satisfaction of charge 1 in full (4 pages)
18 March 2014Satisfaction of charge 3 in full (4 pages)
18 March 2014Satisfaction of charge 3 in full (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 15 June 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 15 June 2013 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 15 June 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 15 June 2012 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 15 June 2011 (7 pages)
27 September 2011Total exemption small company accounts made up to 15 June 2011 (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 15 June 2010 (8 pages)
12 November 2010Total exemption small company accounts made up to 15 June 2010 (8 pages)
20 January 2010Director's details changed for Thomas Dexter on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Graham Williams on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Thomas Dexter on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Graham Williams on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Graham Williams on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Thomas Dexter on 1 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 15 June 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 15 June 2009 (4 pages)
10 March 2009Total exemption small company accounts made up to 15 June 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 15 June 2008 (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 15 June 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 15 June 2007 (4 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 April 2007Total exemption small company accounts made up to 15 June 2006 (4 pages)
19 April 2007Total exemption small company accounts made up to 15 June 2006 (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 November 2006Registered office changed on 30/11/06 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
30 November 2006Registered office changed on 30/11/06 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
7 April 2006Amended accounts made up to 15 June 2005 (5 pages)
7 April 2006Amended accounts made up to 15 June 2005 (5 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 15 June 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 15 June 2005 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 15 June 2004 (5 pages)
4 October 2004Total exemption small company accounts made up to 15 June 2004 (5 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 15 June 2003 (5 pages)
6 October 2003Total exemption small company accounts made up to 15 June 2003 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 15 June 2002 (4 pages)
10 October 2002Total exemption small company accounts made up to 15 June 2002 (4 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2001Total exemption small company accounts made up to 15 June 2001 (4 pages)
18 September 2001Total exemption small company accounts made up to 15 June 2001 (4 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 15 June 2000 (2 pages)
10 January 2001Accounts for a small company made up to 15 June 2000 (2 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 15 June 1999 (2 pages)
8 October 1999Accounts for a small company made up to 15 June 1999 (2 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 15 June 1998 (4 pages)
25 November 1998Accounts for a small company made up to 15 June 1998 (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 15 June 1997 (4 pages)
31 December 1997Accounts for a small company made up to 15 June 1997 (4 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 15 June 1996 (4 pages)
27 November 1996Accounts for a small company made up to 15 June 1996 (4 pages)
1 November 1995Accounts for a small company made up to 15 June 1995 (4 pages)
1 November 1995Accounts for a small company made up to 15 June 1995 (4 pages)