Company NameWilliams Inspirations Limited
Company StatusDissolved
Company Number08374143
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date16 June 2018 (5 years, 10 months ago)
Previous NameG. Williams Installations Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Gareth Williams
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmpress Business Centre 380 Chester Road
Manchester
M16 9EA
Director NameMrs Carrie Williams
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd Drive Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales

Contact

Websitegwilliamsinstallations.co.uk

Location

Registered AddressEmpress Business Centre
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gareth Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£4,255
Cash£5,920
Current Liabilities£18,282

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 June 2018Final Gazette dissolved following liquidation (1 page)
16 March 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
31 January 2017Appointment of a voluntary liquidator (1 page)
31 January 2017Statement of affairs with form 4.19 (6 pages)
31 January 2017Statement of affairs with form 4.19 (6 pages)
31 January 2017Appointment of a voluntary liquidator (1 page)
31 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-23
(1 page)
31 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-23
(1 page)
16 January 2017Registered office address changed from Chester House Lloyd Drive Ellesmere Port Cheshire CH65 9HQ to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester Manchester M16 9EA on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from Chester House Lloyd Drive Ellesmere Port Cheshire CH65 9HQ to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester Manchester M16 9EA on 16 January 2017 (2 pages)
7 September 2016Termination of appointment of Carrie Williams as a director on 24 August 2016 (2 pages)
7 September 2016Termination of appointment of Carrie Williams as a director on 24 August 2016 (2 pages)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
10 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
21 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 2
(8 pages)
21 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 2
(8 pages)
16 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 October 2015Particulars of variation of rights attached to shares (2 pages)
16 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 October 2015Change of share class name or designation (2 pages)
16 October 2015Particulars of variation of rights attached to shares (2 pages)
16 October 2015Change of share class name or designation (2 pages)
26 June 2015Company name changed G. williams installations LIMITED\certificate issued on 26/06/15
  • RES15 ‐ Change company name resolution on 2015-05-29
(2 pages)
26 June 2015Company name changed G. williams installations LIMITED\certificate issued on 26/06/15
  • RES15 ‐ Change company name resolution on 2015-05-29
(2 pages)
26 June 2015Change of name notice (2 pages)
26 June 2015Change of name notice (2 pages)
15 June 2015Appointment of Mrs Carrie Williams as a director on 28 May 2015 (2 pages)
15 June 2015Appointment of Mrs Carrie Williams as a director on 28 May 2015 (2 pages)
17 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
15 April 2015Registered office address changed from 95 Greendale Road Port Sunlight Wirral Merseyside CH62 4XE to Chester House Lloyd Drive Ellesmere Port Cheshire CH65 9HQ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 95 Greendale Road Port Sunlight Wirral Merseyside CH62 4XE to Chester House Lloyd Drive Ellesmere Port Cheshire CH65 9HQ on 15 April 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)