Company NameWilliams Events Limited
Company StatusDissolved
Company Number04819640
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous NameManchester Ticket Shop Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Williams
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(4 years, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Maine Road
Manchester
Lancashire
M14 4DW
Director NameMichael Williams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Whimberry Way
Manchester
Lancashire
M20 4SG
Secretary NameCarl Anthony Stephens Benjamin
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Slate Lane
Audenshaw
Manchester
Lancashire
M34 5UT
Director NameMrs Diane Williams
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(11 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Corklands Road
Chorlton Cum Hardy
Manchester
M21 8UT
Secretary NameAngela Beeson
NationalityBritish
StatusResigned
Appointed20 June 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 September 2008)
RoleSecretary
Correspondence Address22 Corklands Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 8UT
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone0161 7759962
Telephone regionManchester

Location

Registered AddressOffice 1,1st Floor 41-43 Liverpool Road
Cadishead
Manchester
M44 5BQ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Diane Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£914
Cash£1,228
Current Liabilities£2,142

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

1 December 2020Micro company accounts made up to 31 July 2020 (3 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
12 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
4 July 2011Director's details changed for Alan Williams on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Alan Williams on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Alan Williams on 4 July 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 July 2009Return made up to 03/07/09; full list of members (9 pages)
17 July 2009Return made up to 03/07/09; full list of members (9 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 November 2008Appointment terminated secretary angela beeson (1 page)
13 November 2008Appointment terminated secretary angela beeson (1 page)
24 September 2008Return made up to 03/07/08; full list of members (6 pages)
24 September 2008Return made up to 03/07/08; full list of members (6 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
20 September 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 July 2006Return made up to 03/07/06; full list of members (6 pages)
18 July 2006Return made up to 03/07/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 August 2005Return made up to 03/07/05; full list of members (6 pages)
22 August 2005Return made up to 03/07/05; full list of members (6 pages)
22 July 2005Company name changed manchester ticket shop LIMITED\certificate issued on 22/07/05 (2 pages)
22 July 2005Company name changed manchester ticket shop LIMITED\certificate issued on 22/07/05 (2 pages)
9 July 2005Secretary resigned (1 page)
9 July 2005New secretary appointed (2 pages)
9 July 2005New secretary appointed (2 pages)
9 July 2005Secretary resigned (1 page)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
15 February 2005Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 February 2005Compulsory strike-off action has been discontinued (1 page)
15 February 2005Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 February 2005Compulsory strike-off action has been discontinued (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (13 pages)
3 July 2003Incorporation (13 pages)