Company NameP.A. Williams Consulting Limited
Company StatusDissolved
Company Number03523699
CategoryPrivate Limited Company
Incorporation Date9 March 1998(26 years, 1 month ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)
Previous NameGoodluck Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePeter Anthony Williams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 6 months (closed 12 December 2023)
RoleGeologist
Correspondence Address78 Bolling Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QQ
Secretary NameElizabeth Philomena Williams
NationalityBritish
StatusClosed
Appointed19 June 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 6 months (closed 12 December 2023)
RoleCompany Director
Correspondence Address78 Bolling Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QQ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed09 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressAuker Rhodes Basement Floor, Focus House
Focus Way
Yeadon
LS19 7DB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£44,048
Cash£39,276
Current Liabilities£2,801

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
25 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2018Statement of capital following an allotment of shares on 15 October 2018
  • GBP 101
(4 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 July 2016Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page)
27 June 2016Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016 (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
30 December 2015Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 30 December 2015 (1 page)
30 December 2015Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 30 December 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
12 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
31 May 2013Previous accounting period shortened from 5 April 2013 to 28 February 2013 (1 page)
31 May 2013Previous accounting period shortened from 5 April 2013 to 28 February 2013 (1 page)
31 May 2013Previous accounting period shortened from 5 April 2013 to 28 February 2013 (1 page)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
22 December 2010Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 22 December 2010 (1 page)
22 December 2010Registered office address changed from Royd House 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 22 December 2010 (1 page)
10 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 March 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(2 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 March 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(2 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 March 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(2 pages)
23 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
23 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
23 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
31 March 2009Return made up to 09/03/09; full list of members (3 pages)
31 March 2009Return made up to 09/03/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
31 March 2008Return made up to 09/03/08; full list of members (3 pages)
31 March 2008Return made up to 09/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
22 March 2007Return made up to 09/03/07; full list of members (2 pages)
22 March 2007Return made up to 09/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 April 2006Return made up to 09/03/06; full list of members (2 pages)
10 April 2006Return made up to 09/03/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
21 March 2005Return made up to 09/03/05; full list of members (6 pages)
21 March 2005Return made up to 09/03/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
16 March 2004Return made up to 09/03/04; full list of members (6 pages)
16 March 2004Return made up to 09/03/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 May 2003Return made up to 09/03/03; full list of members (6 pages)
13 May 2003Return made up to 09/03/03; full list of members (6 pages)
16 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
16 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
16 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
15 March 2002Return made up to 09/03/02; full list of members (6 pages)
15 March 2002Return made up to 09/03/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
3 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
3 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 April 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
6 April 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
3 April 2001Return made up to 09/03/01; full list of members (6 pages)
3 April 2001Return made up to 09/03/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 March 2000Return made up to 09/03/00; full list of members (6 pages)
21 March 2000Return made up to 09/03/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 April 1999Return made up to 09/03/99; full list of members (6 pages)
13 April 1999Return made up to 09/03/99; full list of members (6 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998New director appointed (2 pages)
6 August 1998Registered office changed on 06/08/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
6 August 1998Registered office changed on 06/08/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
12 June 1998Company name changed goodluck LIMITED\certificate issued on 15/06/98 (2 pages)
12 June 1998Company name changed goodluck LIMITED\certificate issued on 15/06/98 (2 pages)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
9 March 1998Incorporation (18 pages)
9 March 1998Incorporation (18 pages)