Company NameE.K. Williams Financial Services Limited
Company StatusDissolved
Company Number03043021
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years, 1 month ago)
Dissolution Date7 June 2011 (12 years, 10 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 Patrick Vivian Le Neve Foster
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Trafalgar Gate
The Strand Brighton Marina
Brighton
East Sussex
BN2 5UY
Director NameAnthony McLeish
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Taunton Avenue
Leigh
Lancashire
WN7 5PT
Secretary NameMr Patrick Vivian Le Neve Foster
NationalityBritish
StatusClosed
Appointed15 December 2006(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Trafalgar Gate
The Strand Brighton Marina
Brighton
East Sussex
BN2 5UY
Director NameMaurice Isidore Shore
Date of BirthJuly 1922 (Born 101 years ago)
NationalitySouth African
StatusResigned
Appointed06 April 1995(same day as company formation)
RoleFinancial Consultant
Correspondence Address150 Dorset House
Gloucester Place
London
NW1 5AQ
Secretary NameDennis Leslie Shore
NationalityAmerican
StatusResigned
Appointed06 April 1995(same day as company formation)
RoleAccountant
Correspondence Address127 Berkeley Court
Baker Street
London
NW1 5NE
Director NameDennis Leslie Shore
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 1996(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 2001)
RoleCompany Director
Correspondence Address127 Berkeley Court
Baker Street
London
NW1 5NE
Director NameSimon Leonard Lurie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address19 Stirling Road
Talbot Woods
Bournemouth
Dorset
BH3 7JG
Secretary NameGraham Samuel Clemson
NationalityBritish
StatusResigned
Appointed19 June 2001(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address89 Dentons Green Lane
St. Helens
Merseyside
WA10 2QF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1996(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 2001)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNo 1 Pavilion Square
Cricketers Way Westhoughton
Bolton
Lancashire
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Application to strike the company off the register (3 pages)
14 February 2011Application to strike the company off the register (3 pages)
4 May 2010Director's details changed for Anthony Mcleish on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2,000
(8 pages)
4 May 2010Director's details changed for Patrick Vivian Le Neve Foster on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Anthony Mcleish on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Anthony Mcleish on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Patrick Vivian Le Neve Foster on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2,000
(8 pages)
4 May 2010Director's details changed for Patrick Vivian Le Neve Foster on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 26/03/09; full list of members (6 pages)
20 April 2009Return made up to 26/03/09; full list of members (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 June 2008Return made up to 26/03/08; full list of members (6 pages)
16 June 2008Return made up to 26/03/08; full list of members (6 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Return made up to 26/03/07; full list of members (8 pages)
19 June 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (1 page)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 26/03/06; full list of members (8 pages)
2 May 2006Return made up to 26/03/06; full list of members (8 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 April 2005Return made up to 26/03/05; full list of members (8 pages)
6 April 2005Return made up to 26/03/05; full list of members (8 pages)
31 January 2005Full accounts made up to 31 March 2004 (10 pages)
31 January 2005Full accounts made up to 31 March 2004 (10 pages)
1 April 2004Return made up to 26/03/04; full list of members (8 pages)
1 April 2004Return made up to 26/03/04; full list of members (8 pages)
30 March 2004Registered office changed on 30/03/04 from: victoria house victoria street westhoughton bolton lancashire BL5 3AR (1 page)
30 March 2004Registered office changed on 30/03/04 from: victoria house victoria street westhoughton bolton lancashire BL5 3AR (1 page)
29 January 2004Full accounts made up to 31 March 2003 (10 pages)
29 January 2004Full accounts made up to 31 March 2003 (10 pages)
22 April 2003Return made up to 06/04/03; full list of members (8 pages)
22 April 2003Return made up to 06/04/03; full list of members (8 pages)
25 January 2003Full accounts made up to 31 March 2002 (10 pages)
25 January 2003Full accounts made up to 31 March 2002 (10 pages)
12 April 2002Return made up to 06/04/02; full list of members (8 pages)
12 April 2002Return made up to 06/04/02; full list of members (8 pages)
22 January 2002Full accounts made up to 31 March 2001 (10 pages)
22 January 2002Full accounts made up to 31 March 2001 (10 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New secretary appointed (2 pages)
1 August 2001Registered office changed on 01/08/01 from: 120 east road london N1 6AA (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Registered office changed on 01/08/01 from: 120 east road london N1 6AA (1 page)
29 May 2001Return made up to 06/04/01; full list of members (8 pages)
29 May 2001Return made up to 06/04/01; full list of members (8 pages)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
20 April 2000Return made up to 06/04/00; full list of members (8 pages)
20 April 2000Return made up to 06/04/00; full list of members (8 pages)
6 April 2000Registered office changed on 06/04/00 from: 4/7 salisbury court london EC4Y 8BT (1 page)
6 April 2000Registered office changed on 06/04/00 from: 4/7 salisbury court london EC4Y 8BT (1 page)
7 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2000Full accounts made up to 31 March 1999 (10 pages)
28 February 2000Full accounts made up to 31 March 1999 (10 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
14 April 1999Return made up to 06/04/99; full list of members (8 pages)
14 April 1999Return made up to 06/04/99; full list of members (8 pages)
8 December 1998Full accounts made up to 31 March 1998 (11 pages)
8 December 1998Full accounts made up to 31 March 1998 (11 pages)
4 June 1998Return made up to 06/04/98; full list of members (8 pages)
4 June 1998Return made up to 06/04/98; full list of members (8 pages)
13 January 1998Full accounts made up to 31 March 1997 (10 pages)
13 January 1998Full accounts made up to 31 March 1997 (10 pages)
7 July 1997Return made up to 06/04/97; full list of members (8 pages)
7 July 1997Return made up to 06/04/97; full list of members (8 pages)
7 January 1997Full accounts made up to 31 March 1996 (10 pages)
7 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 July 1996Secretary resigned (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996New secretary appointed (3 pages)
31 July 1996New director appointed (1 page)
21 May 1996Return made up to 06/04/96; full list of members (8 pages)
21 May 1996Return made up to 06/04/96; full list of members (8 pages)
5 July 1995Accounting reference date notified as 31/03 (1 page)
5 July 1995Accounting reference date notified as 31/03 (1 page)
5 July 1995Ad 06/04/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
5 July 1995Ad 06/04/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (4 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (4 pages)
6 April 1995Incorporation (28 pages)