Company NameWilliam Matthews Building Services Limited
Company StatusDissolved
Company Number02915696
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years ago)
Dissolution Date23 August 2011 (12 years, 7 months ago)
Previous NameBillstate Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ronald Anthony McCann
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1994(2 days after company formation)
Appointment Duration17 years, 4 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 May Road
Swinton
Manchester
Lancashire
M27 5FS
Director NameIan James
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1994(2 months, 1 week after company formation)
Appointment Duration17 years, 2 months (closed 23 August 2011)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Edale Grove
Sale
Cheshire
M33 4RG
Secretary NameMr Ronald Anthony McCann
NationalityBritish
StatusClosed
Appointed15 June 1994(2 months, 1 week after company formation)
Appointment Duration17 years, 2 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 May Road
Swinton
Manchester
Lancashire
M27 5FS
Secretary NameMr Robert Allan Butters
NationalityBritish
StatusResigned
Appointed07 April 1994(2 days after company formation)
Appointment Duration2 months, 1 week (resigned 14 June 1994)
RoleCompany Director
Correspondence Address8 Faulkner Road
Stretford
Manchester
M32 8PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£73,907
Cash£276,148
Current Liabilities£727,870

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved following liquidation (1 page)
23 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2011Liquidators statement of receipts and payments to 13 May 2011 (5 pages)
23 May 2011Liquidators' statement of receipts and payments to 13 May 2011 (5 pages)
23 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2010Liquidators statement of receipts and payments to 3 November 2010 (5 pages)
16 November 2010Liquidators statement of receipts and payments to 3 November 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 3 November 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 3 May 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 3 May 2010 (5 pages)
13 May 2010Liquidators' statement of receipts and payments to 3 May 2010 (5 pages)
10 November 2009Liquidators statement of receipts and payments to 3 November 2009 (5 pages)
10 November 2009Liquidators' statement of receipts and payments to 3 November 2009 (5 pages)
10 November 2009Liquidators statement of receipts and payments to 3 November 2009 (5 pages)
19 May 2009Liquidators statement of receipts and payments to 3 May 2009 (5 pages)
19 May 2009Liquidators statement of receipts and payments to 3 May 2009 (5 pages)
19 May 2009Liquidators' statement of receipts and payments to 3 May 2009 (5 pages)
10 November 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
10 November 2008Liquidators' statement of receipts and payments to 3 November 2008 (5 pages)
10 November 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
13 May 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
13 May 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
13 May 2008Liquidators' statement of receipts and payments to 3 November 2008 (5 pages)
21 November 2007Liquidators statement of receipts and payments (5 pages)
21 November 2007Liquidators' statement of receipts and payments (5 pages)
22 May 2007Liquidators' statement of receipts and payments (6 pages)
22 May 2007Liquidators statement of receipts and payments (6 pages)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
4 May 2006Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
4 May 2006Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
21 February 2006Administrator's progress report (9 pages)
21 February 2006Administrator's progress report (9 pages)
7 November 2005Result of meeting of creditors (25 pages)
7 November 2005Result of meeting of creditors (25 pages)
1 November 2005Result of meeting of creditors (25 pages)
1 November 2005Result of meeting of creditors (25 pages)
6 October 2005Statement of administrator's proposal (25 pages)
6 October 2005Statement of administrator's proposal (25 pages)
4 October 2005Statement of affairs (11 pages)
4 October 2005Statement of affairs (11 pages)
16 September 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 September 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
25 August 2005Registered office changed on 25/08/05 from: 102 pendlebury road swinton manchester M27 4BF (1 page)
25 August 2005Registered office changed on 25/08/05 from: 102 pendlebury road swinton manchester M27 4BF (1 page)
22 August 2005Appointment of an administrator (1 page)
22 August 2005Appointment of an administrator (1 page)
29 March 2005Return made up to 15/03/05; full list of members (2 pages)
29 March 2005Return made up to 15/03/05; full list of members (2 pages)
15 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
15 April 2004Return made up to 15/03/04; full list of members (5 pages)
15 April 2004Return made up to 15/03/04; full list of members (5 pages)
15 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
24 March 2003Return made up to 15/03/03; full list of members (5 pages)
24 March 2003Return made up to 15/03/03; full list of members (5 pages)
6 June 2002Accounts for a small company made up to 31 May 2001 (7 pages)
6 June 2002Accounts for a small company made up to 31 May 2001 (7 pages)
9 April 2002Return made up to 15/03/02; full list of members (5 pages)
9 April 2002Return made up to 15/03/02; full list of members (5 pages)
6 April 2001Return made up to 15/03/01; full list of members (5 pages)
6 April 2001Return made up to 15/03/01; full list of members (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 June 2000Accounts for a small company made up to 31 May 1999 (8 pages)
9 June 2000Accounts for a small company made up to 31 May 1999 (8 pages)
7 April 2000Return made up to 15/03/00; full list of members (5 pages)
7 April 2000Return made up to 15/03/00; full list of members (5 pages)
16 August 1999Accounts for a small company made up to 31 May 1998 (7 pages)
16 August 1999Accounts for a small company made up to 31 May 1998 (7 pages)
18 March 1999Return made up to 15/03/99; full list of members (6 pages)
18 March 1999Return made up to 15/03/99; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 31 May 1997 (7 pages)
23 September 1998Accounts for a small company made up to 31 May 1997 (7 pages)
14 April 1998Return made up to 25/03/98; no change of members (4 pages)
14 April 1998Return made up to 25/03/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 May 1996 (7 pages)
27 October 1997Accounts for a small company made up to 31 May 1996 (7 pages)
10 April 1997Return made up to 25/03/97; no change of members (4 pages)
10 April 1997Return made up to 25/03/97; no change of members (4 pages)
14 January 1997Particulars of mortgage/charge (4 pages)
14 January 1997Particulars of mortgage/charge (4 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
29 March 1996Return made up to 25/03/96; full list of members (6 pages)
29 March 1996Return made up to 25/03/96; full list of members
  • 363(287) ‐ Registered office changed on 29/03/96
(6 pages)
4 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
4 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
7 April 1995Return made up to 05/04/95; full list of members (6 pages)
7 April 1995Return made up to 05/04/95; full list of members (6 pages)