Manchester
M16 9EA
Director Name | Mrs Carrie Williams |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Website | gwilliamsinstallations.co.uk |
---|
Registered Address | Empress Business Centre 380 Chester Road Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gareth Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,255 |
Cash | £5,920 |
Current Liabilities | £18,282 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
31 January 2017 | Appointment of a voluntary liquidator (1 page) |
31 January 2017 | Statement of affairs with form 4.19 (6 pages) |
31 January 2017 | Statement of affairs with form 4.19 (6 pages) |
31 January 2017 | Appointment of a voluntary liquidator (1 page) |
31 January 2017 | Resolutions
|
31 January 2017 | Resolutions
|
16 January 2017 | Registered 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 2017 | Registered 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 2016 | Termination of appointment of Carrie Williams as a director on 24 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Carrie Williams as a director on 24 August 2016 (2 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
10 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
21 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
16 October 2015 | Resolutions
|
16 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2015 | Resolutions
|
16 October 2015 | Change of share class name or designation (2 pages) |
16 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2015 | Change of share class name or designation (2 pages) |
26 June 2015 | Company name changed G. williams installations LIMITED\certificate issued on 26/06/15
|
26 June 2015 | Company name changed G. williams installations LIMITED\certificate issued on 26/06/15
|
26 June 2015 | Change of name notice (2 pages) |
26 June 2015 | Change of name notice (2 pages) |
15 June 2015 | Appointment of Mrs Carrie Williams as a director on 28 May 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Carrie Williams as a director on 28 May 2015 (2 pages) |
17 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
15 April 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|