Company NamePackaging Xtra Limited
Company StatusDissolved
Company Number01750077
CategoryPrivate Limited Company
Incorporation Date5 September 1983(40 years, 7 months ago)
Dissolution Date6 April 2016 (8 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Simon Anthony Palmer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(25 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 06 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Barry Guy Marchant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(25 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 06 April 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Swan Close
Glen Parva
Leicester
Leics
LE2 9TE
Director NameJohn Williams
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 January 1998)
RolePharmacist
Correspondence AddressCropthorne House
Main Street, Cropthorne
Pershore
Worcestershire
WR10 3NB
Secretary NameJill Barbara Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressCropthorne House Cropthorne
Pershore
Worcestershire
WR10 3NB
Director NameJill Barbara Williams
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(9 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressCropthorne House Cropthorne
Pershore
Worcestershire
WR10 3NB
Director NameMr Steven John Williams
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(14 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFoolpenny Hall London Road
Stapeley
Nantwich
Cheshire
CW5 7JL
Director NameMr Ian Skaife
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(14 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Whirlow Road
Crewe
Cheshire
CW2 6SR
Secretary NameMr Ian Skaife
NationalityBritish
StatusResigned
Appointed29 January 1998(14 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Whirlow Road
Crewe
Cheshire
CW2 6SR
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(22 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 2008)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 2006(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(22 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(22 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed31 May 2006(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2008)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed31 January 2008(24 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 December 2008)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr David Arthur Cousins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(25 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Main Street
Hilton
Derby
Derbyshire
DE65 5GG
Director NameMr Soteris Andrew Vasili
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(25 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestview Warren Park Road
Bengeo
Hertford
SG14 3JD
Secretary NameMr David Arthur Cousins
NationalityBritish
StatusResigned
Appointed03 December 2008(25 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Main Street
Hilton
Derby
Derbyshire
DE65 5GG

Contact

Websitewww.mcswholesale.co.uk

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£65,099
Cash£131,196
Current Liabilities£892,095

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Notice of move from Administration to Dissolution on 22 December 2015 (17 pages)
6 January 2016Notice of move from Administration to Dissolution on 22 December 2015 (17 pages)
24 August 2015Administrator's progress report to 14 July 2015 (17 pages)
24 August 2015Administrator's progress report to 14 July 2015 (17 pages)
23 March 2015Notice of deemed approval of proposals (1 page)
23 March 2015Notice of deemed approval of proposals (1 page)
9 March 2015Statement of administrator's proposal (26 pages)
9 March 2015Statement of administrator's proposal (26 pages)
25 February 2015Statement of affairs with form 2.14B (7 pages)
25 February 2015Statement of affairs with form 2.14B (7 pages)
28 January 2015Registered office address changed from 16 Jubilee Parkway Jubilee Business Park Stores Road Derby Derbyshire DE21 4BJ to C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB on 28 January 2015 (2 pages)
28 January 2015Registered office address changed from 16 Jubilee Parkway Jubilee Business Park Stores Road Derby Derbyshire DE21 4BJ to C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB on 28 January 2015 (2 pages)
27 January 2015Appointment of an administrator (1 page)
27 January 2015Appointment of an administrator (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(14 pages)
11 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(14 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
19 September 2013Company name changed mcs wholesale LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
(4 pages)
19 September 2013Company name changed mcs wholesale LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
(4 pages)
19 September 2013Change of name notice (2 pages)
19 September 2013Change of name notice (2 pages)
31 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 24/07/2013
(28 pages)
31 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 July 2013Particulars of variation of rights attached to shares (2 pages)
31 July 2013Sub-division of shares on 24 July 2013 (5 pages)
31 July 2013Sub-division of shares on 24 July 2013 (5 pages)
31 July 2013Change of share class name or designation (2 pages)
31 July 2013Change of share class name or designation (2 pages)
31 July 2013Particulars of variation of rights attached to shares (2 pages)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2013Registration of charge 017500770014 (112 pages)
3 May 2013Registration of charge 017500770014 (112 pages)
2 May 2013Registration of charge 017500770013 (38 pages)
2 May 2013Registration of charge 017500770013 (38 pages)
2 May 2013Satisfaction of charge 12 in full (4 pages)
2 May 2013Satisfaction of charge 9 in full (4 pages)
2 May 2013Satisfaction of charge 12 in full (4 pages)
2 May 2013Satisfaction of charge 9 in full (4 pages)
18 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
5 December 2012Termination of appointment of David Cousins as a director (2 pages)
5 December 2012Termination of appointment of David Cousins as a secretary (2 pages)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 December 2012Termination of appointment of David Cousins as a director (2 pages)
5 December 2012Termination of appointment of David Cousins as a secretary (2 pages)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 11 (13 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 11 (13 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 October 2012Registered office address changed from , 1 Wetheral Close, Hindley Green Industrial Estate, Hindley Green Wigan, Lancashire, WN2 4HS on 10 October 2012 (1 page)
10 October 2012Registered office address changed from , 1 Wetheral Close, Hindley Green Industrial Estate, Hindley Green Wigan, Lancashire, WN2 4HS on 10 October 2012 (1 page)
3 August 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
6 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2010Director's details changed for Mr Simon Anthony Palmer on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Simon Anthony Palmer on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Simon Anthony Palmer on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Simon Anthony Palmer on 31 March 2010 (2 pages)
18 March 2010Section 519 (1 page)
18 March 2010Section 519 (1 page)
11 February 2010Director's details changed for Mr Simon Anthony Palmer on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Simon Anthony Palmer on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Simon Anthony Palmer on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
12 January 2010Previous accounting period extended from 15 November 2009 to 31 December 2009 (1 page)
12 January 2010Director's details changed for Barry Guy Marchant on 12 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Simon Anthony Palmer on 12 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Simon Anthony Palmer on 12 December 2009 (2 pages)
12 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Barry Guy Marchant on 12 December 2009 (2 pages)
12 January 2010Previous accounting period extended from 15 November 2009 to 31 December 2009 (1 page)
13 December 2009Full accounts made up to 15 November 2008 (16 pages)
13 December 2009Full accounts made up to 15 November 2008 (16 pages)
9 September 2009Appointment terminated director soteris vasili (1 page)
9 September 2009Appointment terminated director soteris vasili (1 page)
4 September 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
14 May 2009Return made up to 13/12/08; full list of members (8 pages)
14 May 2009Return made up to 13/12/08; full list of members (8 pages)
28 April 2009Registered office changed on 28/04/2009 from, c/o mace & jones, pall mall court 61-67 king street, manchester, M2 4PD (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Registered office changed on 28/04/2009 from, c/o mace & jones, pall mall court 61-67 king street, manchester, M2 4PD (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
24 December 2008Director appointed soteris vasili (2 pages)
24 December 2008Director appointed soteris vasili (2 pages)
16 December 2008Accounting reference date shortened from 11/01/2009 to 15/11/2008 (1 page)
16 December 2008Accounting reference date shortened from 11/01/2009 to 15/11/2008 (1 page)
8 December 2008Director and secretary appointed david arthur cousins (2 pages)
8 December 2008Appointment terminated secretary katherine eldridge (1 page)
8 December 2008Appointment terminated secretary katherine eldridge (1 page)
8 December 2008Director appointed barry guy marchant (2 pages)
8 December 2008Registered office changed on 08/12/2008 from, new century house, corporation street, manchester, M60 4ES (1 page)
8 December 2008Appointment terminated director john nuttall (1 page)
8 December 2008Appointment terminated director john nuttall (1 page)
8 December 2008Director appointed simon anthony palmer (2 pages)
8 December 2008Director appointed simon anthony palmer (2 pages)
8 December 2008Appointment terminated director jonathan brocklehurst (1 page)
8 December 2008Director and secretary appointed david arthur cousins (2 pages)
8 December 2008Appointment terminated director gordon farquhar (1 page)
8 December 2008Director appointed barry guy marchant (2 pages)
8 December 2008Registered office changed on 08/12/2008 from, new century house, corporation street, manchester, M60 4ES (1 page)
8 December 2008Appointment terminated director jonathan brocklehurst (1 page)
8 December 2008Appointment terminated director gordon farquhar (1 page)
3 December 2008Full accounts made up to 12 January 2008 (16 pages)
3 December 2008Full accounts made up to 12 January 2008 (16 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 September 2008Auditor's resignation (3 pages)
19 September 2008Auditor's resignation (3 pages)
5 February 2008New secretary appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008Director resigned (1 page)
27 December 2007Return made up to 13/12/07; full list of members (3 pages)
27 December 2007Return made up to 13/12/07; full list of members (3 pages)
10 December 2007Registered office changed on 10/12/07 from: united co-operatives LTD, wood house etruria road, hanley stoke on trent, staffs ST1 5NW (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Registered office changed on 10/12/07 from: united co-operatives LTD, wood house etruria road, hanley stoke on trent, staffs ST1 5NW (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
26 November 2007Accounts for a small company made up to 27 January 2007 (7 pages)
26 November 2007Accounts for a small company made up to 27 January 2007 (7 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
12 July 2007Accounts for a small company made up to 31 May 2006 (7 pages)
12 July 2007Accounts for a small company made up to 31 May 2006 (7 pages)
18 December 2006Return made up to 13/12/06; full list of members (3 pages)
18 December 2006Return made up to 13/12/06; full list of members (3 pages)
1 December 2006Secretary resigned;director resigned (1 page)
1 December 2006Secretary resigned;director resigned (1 page)
13 July 2006Accounting reference date shortened from 31/05/07 to 25/01/07 (1 page)
13 July 2006Accounting reference date shortened from 31/05/07 to 25/01/07 (1 page)
29 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2006Registered office changed on 09/06/06 from: the paddock, london road, stapeley, nantwich cheshire CW5 7JL (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: the paddock, london road, stapeley, nantwich cheshire CW5 7JL (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006New director appointed (2 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
28 December 2005Return made up to 13/12/05; full list of members (7 pages)
28 December 2005Return made up to 13/12/05; full list of members (7 pages)
2 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
2 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
21 December 2004Return made up to 13/12/04; full list of members (7 pages)
21 December 2004Return made up to 13/12/04; full list of members (7 pages)
26 July 2004Resolutions
  • RES13 ‐ Deed of cross guarantee 17/07/04
(1 page)
26 July 2004Resolutions
  • RES13 ‐ Deed of cross guarantee 17/07/04
(1 page)
7 June 2004Auditor's resignation (1 page)
7 June 2004Auditor's resignation (1 page)
3 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (1 page)
26 May 2004Declaration of satisfaction of mortgage/charge (1 page)
2 February 2004Memorandum and Articles of Association (20 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2004Memorandum and Articles of Association (20 pages)
20 January 2004Memorandum and Articles of Association (21 pages)
20 January 2004Memorandum and Articles of Association (21 pages)
18 January 2004Return made up to 15/12/03; full list of members (7 pages)
18 January 2004Return made up to 15/12/03; full list of members (7 pages)
16 January 2004Particulars of mortgage/charge (5 pages)
16 January 2004Particulars of mortgage/charge (5 pages)
8 January 2004Particulars of mortgage/charge (6 pages)
8 January 2004Particulars of mortgage/charge (6 pages)
23 December 2003Company name changed williams global travel LIMITED\certificate issued on 23/12/03 (2 pages)
23 December 2003Company name changed williams global travel LIMITED\certificate issued on 23/12/03 (2 pages)
19 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
19 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
23 December 2002Return made up to 15/12/02; full list of members (7 pages)
23 December 2002Return made up to 15/12/02; full list of members (7 pages)
9 October 2002Accounts for a small company made up to 31 July 2001 (5 pages)
9 October 2002Accounts for a small company made up to 31 July 2000 (5 pages)
9 October 2002Accounts for a small company made up to 31 July 2000 (5 pages)
9 October 2002Accounts for a small company made up to 31 July 2001 (5 pages)
11 January 2002Return made up to 15/12/01; full list of members (6 pages)
11 January 2002Return made up to 15/12/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 July 1999 (5 pages)
8 May 2001Accounts for a small company made up to 31 July 1999 (5 pages)
21 December 2000Return made up to 15/12/00; full list of members (6 pages)
21 December 2000Return made up to 15/12/00; full list of members (6 pages)
22 December 1999Return made up to 15/12/99; full list of members (6 pages)
22 December 1999Return made up to 15/12/99; full list of members (6 pages)
21 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
21 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
14 June 1999Return made up to 31/12/98; full list of members (6 pages)
14 June 1999Return made up to 31/12/98; full list of members (6 pages)
21 July 1998Return made up to 31/12/97; no change of members (4 pages)
21 July 1998Return made up to 31/12/97; no change of members (4 pages)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
1 June 1998Company name changed williams applied computers limit ed\certificate issued on 02/06/98 (2 pages)
1 June 1998Company name changed williams applied computers limit ed\certificate issued on 02/06/98 (2 pages)
26 May 1998New secretary appointed;new director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1998Secretary resigned;director resigned (1 page)
26 May 1998Secretary resigned;director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
2 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/01/97
(4 pages)
2 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 02/01/97
(4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
14 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1995Accounts for a small company made up to 31 July 1994 (6 pages)
4 September 1995Accounts for a small company made up to 31 July 1994 (6 pages)
5 September 1983Certificate of incorporation (1 page)
5 September 1983Certificate of incorporation (1 page)