Company NameWilliams Compliance Limited
Company StatusDissolved
Company Number05602667
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Williams
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address557 Rochdale Old Road
Jericho
Bury
Lancashire
BL9 7TE
Secretary NameLynn Williams
NationalityBritish
StatusClosed
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address557 Rochdale Old Road
Jericho
Bury
Lancashire
BL9 7TE
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address557 Rochdale Old Road
Jericho
Bury
BL9 7TE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£19,463
Cash£22,403
Current Liabilities£24,622

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
3 April 2013Application to strike the company off the register (3 pages)
3 April 2013Application to strike the company off the register (3 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 November 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 1
(4 pages)
23 November 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 1
(4 pages)
27 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 November 2009Director's details changed for Christopher Williams on 25 October 2009 (2 pages)
26 November 2009Director's details changed for Christopher Williams on 25 October 2009 (2 pages)
26 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
9 April 2009Return made up to 25/10/08; full list of members (3 pages)
9 April 2009Return made up to 25/10/08; full list of members (3 pages)
9 April 2009Secretary's change of particulars / lynn williams / 15/01/2007 (1 page)
9 April 2009Secretary's Change of Particulars / lynn williams / 15/01/2007 / (1 page)
7 April 2009Secretary's Change of Particulars / lynn brotherton / 15/01/2007 / Surname was: brotherton, now: williams (1 page)
7 April 2009Secretary's change of particulars / lynn brotherton / 15/01/2007 (1 page)
14 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 December 2007Return made up to 25/10/07; full list of members (2 pages)
13 December 2007Return made up to 25/10/07; full list of members (2 pages)
1 April 2007Registered office changed on 01/04/07 from: williams compliance LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
1 April 2007Registered office changed on 01/04/07 from: williams compliance LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
9 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 December 2006Return made up to 25/10/06; full list of members (6 pages)
6 December 2006Return made up to 25/10/06; full list of members (6 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2005Director resigned (1 page)
25 October 2005Incorporation (18 pages)
25 October 2005Incorporation (18 pages)