Company NameR. Williams & Sons (Engineering Services) Limited
Company StatusDissolved
Company Number02053792
CategoryPrivate Limited Company
Incorporation Date9 September 1986(37 years, 8 months ago)
Dissolution Date12 October 2004 (19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul Eden Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(4 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 12 October 2004)
RoleWelder
Correspondence Address9 Gloucester Road
Heald Green
Cheadle
Cheshire
SK8 3NB
Secretary NameMichelle Meehan
NationalityBritish
StatusClosed
Appointed10 March 2001(14 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address9 Gloucester Road
Heald Green
Cheadle
Cheshire
SK8 3NB
Director NameRonald Williams
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 March 2001)
RoleEngineer
Correspondence Address20 Hathaway Close
Heald Green
Cheadle
Cheshire
SK8 3NG
Secretary NameRonald Williams
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 March 2001)
RoleCompany Director
Correspondence Address20 Hathaway Close
Heald Green
Cheadle
Cheshire
SK8 3NG

Location

Registered Address184 Worsley Road
Swinton
Manchester
M27 5SN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,141
Current Liabilities£12,871

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
19 May 2004Application for striking-off (1 page)
3 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
28 April 2003Return made up to 31/03/03; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 May 2001Return made up to 31/03/01; full list of members (6 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned;director resigned (1 page)
26 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 April 2000Return made up to 31/03/00; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 May 1999Return made up to 31/03/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 April 1997Return made up to 31/03/97; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 April 1996Return made up to 31/03/96; full list of members (6 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 May 1995Registered office changed on 03/05/95 from: 142 moss road stretford manchester M32 0AX (1 page)
26 April 1995Return made up to 31/03/95; no change of members (4 pages)