Company NameWilliams Accounting Services Limited
Company StatusDissolved
Company Number03150110
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)

Directors

Director NameKeith Anderson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(2 days after company formation)
Appointment Duration1 year, 10 months (closed 25 November 1997)
RoleAccountant
Correspondence Address116 Water Meadows
Worksop
Nottinghamshire
S80 3DB
Director NameJanice Elizabeth Williams
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(2 days after company formation)
Appointment Duration1 year, 10 months (closed 25 November 1997)
RoleTax Consultant
Correspondence AddressElizabeth House Eaton Place
Baslow
Bakewell
Derbyshire
DE45 1RW
Secretary NameJanice Elizabeth Williams
NationalityBritish
StatusClosed
Appointed25 January 1996(2 days after company formation)
Appointment Duration1 year, 10 months (closed 25 November 1997)
RoleTax Consultant
Correspondence AddressElizabeth House Eaton Place
Baslow
Bakewell
Derbyshire
DE45 1RW
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered AddressHandswort House 35 Handsworth Rd
Sheffield
South Yorkshire
S9 4AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
12 March 1996New director appointed (2 pages)
19 February 1996New secretary appointed;new director appointed (2 pages)
19 February 1996Accounting reference date notified as 31/12 (1 page)
19 February 1996Registered office changed on 19/02/96 from: wharf lodge 112 mansfield road derby DE1 3RA (1 page)
19 February 1996Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(7 pages)
23 January 1996Incorporation (18 pages)