Company NameG. Williams & Son (Butchers) Limited
Company StatusDissolved
Company Number01287594
CategoryPrivate Limited Company
Incorporation Date23 November 1976(47 years, 5 months ago)
Dissolution Date21 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Rhys Williams
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration29 years, 8 months (closed 21 August 2021)
RoleAdministration
Country of ResidenceWales
Correspondence AddressGroeslon
Tal Y Bont
Bangor
Gwynedd
LL57 3YG
Wales
Director NameMrs Mandy Williams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(22 years, 4 months after company formation)
Appointment Duration22 years, 4 months (closed 21 August 2021)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressGroeslon
Talybont
Bangor
Gwynedd
LL57 3YG
Wales
Secretary NameMrs Mandy Williams
NationalityBritish
StatusClosed
Appointed13 April 1999(22 years, 4 months after company formation)
Appointment Duration22 years, 4 months (closed 21 August 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGroeslon
Talybont
Bangor
Gwynedd
LL57 3YG
Wales
Director NameMr William Caradog Pritchard Jones
Date of BirthDecember 1931 (Born 92 years ago)
NationalityWelsh
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2001)
RoleShop Manager
Correspondence Address63 Upper Garth Road
Bangor
Gwynedd
LL57 2SS
Wales
Director NameMrs Betty Hewitt Williams
Date of BirthJuly 1914 (Born 109 years ago)
NationalityWelsh
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2004)
RoleAdministration
Correspondence AddressBryn Hafod Siliwen Road
Bangor
Gwynedd
LL57 2BS
Wales
Secretary NameMrs Betty Hewitt Williams
NationalityWelsh
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressBryn Hafod Siliwen Road
Bangor
Gwynedd
LL57 2BS
Wales
Director NamePaul Pritchard Jones
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(22 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 December 2017)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address55 Belmont Road
Bangor
Gwynedd
LL57 2EZ
Wales

Contact

Telephone01248 362146
Telephone regionBangor (Gwynedd)

Location

Registered AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44
Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

60 at £1Mr T.r. Williams
30.00%
Ordinary A
50 at £1P.p. Jones
25.00%
Ordinary B
49 at £1Mrs Tracey Jones
24.50%
Ordinary B
40 at £1M.m. Williams
20.00%
Ordinary A
1 at £1Mr T.r. Williams
0.50%
Ordinary B

Financials

Year2014
Net Worth£284,281
Cash£432,010
Current Liabilities£195,643

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

21 August 2021Final Gazette dissolved following liquidation (1 page)
21 May 2021Return of final meeting in a creditors' voluntary winding up (11 pages)
10 November 2020Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages)
16 September 2020Liquidators' statement of receipts and payments to 16 July 2020 (12 pages)
10 August 2018Registered office address changed from 238 High Street Bangor Gwynedd LL57 1PA to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 10 August 2018 (2 pages)
8 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-17
(1 page)
8 August 2018Statement of affairs (8 pages)
8 August 2018Appointment of a voluntary liquidator (3 pages)
3 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 December 2017Termination of appointment of Paul Pritchard Jones as a director on 1 December 2017 (1 page)
12 December 2017Termination of appointment of Paul Pritchard Jones as a director on 1 December 2017 (1 page)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200
(7 pages)
9 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200
(7 pages)
2 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(7 pages)
17 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200
(7 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200
(7 pages)
6 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200
(7 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
25 February 2013Director's details changed for Mandy Williams on 31 October 2012 (2 pages)
25 February 2013Director's details changed for Paul Pritchard Jones on 31 October 2012 (2 pages)
25 February 2013Director's details changed for Mr Thomas Rhys Williams on 31 October 2012 (2 pages)
25 February 2013Director's details changed for Mr Thomas Rhys Williams on 31 October 2012 (2 pages)
25 February 2013Director's details changed for Paul Pritchard Jones on 31 October 2012 (2 pages)
25 February 2013Director's details changed for Mandy Williams on 31 October 2012 (2 pages)
26 July 2012Annual return made up to 31 December 2011 (19 pages)
26 July 2012Annual return made up to 31 December 2011 (19 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 February 2011Annual return made up to 31 December 2010 (15 pages)
16 February 2011Annual return made up to 31 December 2010 (15 pages)
13 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (19 pages)
12 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (19 pages)
8 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 April 2009Return made up to 31/12/08; no change of members (10 pages)
14 April 2009Return made up to 31/12/08; no change of members (10 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
16 July 2008Return made up to 31/12/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2008Return made up to 31/12/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 August 2007Return made up to 31/12/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2007Return made up to 31/12/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 January 2007Return made up to 31/12/06; full list of members (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (8 pages)
23 February 2006Return made up to 31/12/05; full list of members (8 pages)
23 February 2006Return made up to 31/12/05; full list of members (8 pages)
21 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
16 February 2004Return made up to 31/12/03; full list of members (9 pages)
16 February 2004Return made up to 31/12/03; full list of members (9 pages)
25 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
25 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (9 pages)
21 January 2003Return made up to 31/12/02; full list of members (9 pages)
25 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 March 2002Director resigned (1 page)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2002Director resigned (1 page)
9 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
9 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
30 November 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 November 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 June 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
2 June 1999£ nc 100/200 28/04/99 (1 page)
2 June 1999£ nc 100/200 28/04/99 (1 page)
2 June 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
28 April 1999Return made up to 31/12/98; no change of members (4 pages)
28 April 1999Return made up to 31/12/98; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
23 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 October 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 October 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Full accounts made up to 31 October 1996 (12 pages)
26 August 1997Full accounts made up to 31 October 1996 (12 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 April 1996Full accounts made up to 31 October 1995 (12 pages)
25 April 1996Full accounts made up to 31 October 1995 (12 pages)
23 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 February 1996Return made up to 31/12/95; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 31 October 1994 (12 pages)
6 April 1995Accounts for a small company made up to 31 October 1994 (12 pages)
10 March 1995Return made up to 31/12/94; full list of members (6 pages)
10 March 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
23 November 1976Incorporation (11 pages)