Raikes Lane
Bolton
Lancashire
BL3 2NB
Director Name | Mr Ian Norman MacDonald |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Alton Lodge Cricket Green Hartley Wintney Basingstoke Hampshire RG27 8PP |
Director Name | Jeffrey Alan Fairbotham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Vincent Way Raikes Lane Bolton Lancashire BL3 2NB |
Director Name | Nicholas John Cook |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vincent Way Raikes Lane Bolton Lancashire BL3 2NB |
Secretary Name | Jean Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 2 Vincent Way Raikes Lane Bolton Lancashire BL3 2NB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Batlon Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 44 Essex Street Strand London WC2R 3JF |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | williamsgroup.co.uk |
---|---|
Telephone | 020 73441651 |
Telephone region | London |
Registered Address | 2 Vincent Way Raikes Lane Bolton Lancashire BL3 2NB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Williams Motor Co. (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
24 May 2005 | Delivered on: 3 June 2005 Satisfied on: 15 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9/9A gorrells way, rochdale t/no GM147939 and GM170527. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
26 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
3 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
8 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
2 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
26 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
4 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
2 January 2019 | Appointment of Mr William Guy Adams as a director on 1 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Nicholas John Cook as a director on 31 December 2018 (1 page) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
1 March 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
8 December 2014 | Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages) |
8 December 2014 | Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 April 2014 | Termination of appointment of Jean Roberts as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Jean Roberts as a secretary (2 pages) |
13 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 April 2013 | Annual return made up to 26 January 2013 no member list (14 pages) |
17 April 2013 | Annual return made up to 26 January 2013 no member list (14 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 March 2012 | Annual return made up to 26 January 2012 (14 pages) |
9 March 2012 | Secretary's details changed for Jean Roberts on 12 January 2010 (3 pages) |
9 March 2012 | Director's details changed for Jeffrey Alan Fairbotham on 12 January 2010 (3 pages) |
9 March 2012 | Director's details changed for Nicholas John Cook on 12 January 2010 (3 pages) |
9 March 2012 | Annual return made up to 26 January 2012 (14 pages) |
9 March 2012 | Director's details changed for Jeffrey Alan Fairbotham on 12 January 2010 (3 pages) |
9 March 2012 | Director's details changed for Nicholas John Cook on 12 January 2010 (3 pages) |
9 March 2012 | Secretary's details changed for Jean Roberts on 12 January 2010 (3 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (14 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (14 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
4 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
12 January 2010 | Registered office address changed from 6 Hadfield Street Cornbrook Manchester Greater Manchester M16 9FG on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from 6 Hadfield Street Cornbrook Manchester Greater Manchester M16 9FG on 12 January 2010 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 February 2009 | Return made up to 26/01/09; no change of members (4 pages) |
5 February 2009 | Return made up to 26/01/09; no change of members (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 February 2008 | Return made up to 26/01/08; no change of members (7 pages) |
7 February 2008 | Return made up to 26/01/08; no change of members (7 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
8 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
8 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
31 January 2006 | Resolutions
|
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 44 essex street london WC2R 3JF (1 page) |
24 May 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 44 essex street london WC2R 3JF (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
23 March 2005 | Company name changed conveylaw.com.uk LIMITED\certificate issued on 23/03/05 (2 pages) |
23 March 2005 | Company name changed conveylaw.com.uk LIMITED\certificate issued on 23/03/05 (2 pages) |
24 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
24 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
26 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
26 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
11 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
11 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
14 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
17 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
17 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
24 January 2001 | Return made up to 26/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 26/01/01; full list of members (6 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 February 2000 | New director appointed (3 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | New director appointed (3 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
26 January 2000 | Incorporation (14 pages) |
26 January 2000 | Incorporation (14 pages) |