Company NameRichard Williams Enterprises Limited
Company StatusDissolved
Company Number05083173
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Dissolution Date30 March 2012 (12 years ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Director NameElizabeth Jane Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleHousewife
Correspondence AddressMill Green Farm
Crayke
North Yorkshire
YO61 4TT
Director NameRichard Melvin Williams
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleGeneral Manager
Correspondence AddressMill Green Farm
Crayke
North Yorkshire
YO61 4TT
Secretary NameRichard Melvin Williams
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMill Green Farm
Crayke
North Yorkshire
YO61 4TT

Location

Registered AddressC/O Chamberlain & Co
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 March 2012Final Gazette dissolved following liquidation (1 page)
30 March 2012Final Gazette dissolved following liquidation (1 page)
30 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2011Liquidators' statement of receipts and payments to 19 December 2011 (5 pages)
30 December 2011Liquidators statement of receipts and payments to 19 December 2011 (5 pages)
30 December 2011Liquidators' statement of receipts and payments to 19 December 2011 (5 pages)
30 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2011Liquidators statement of receipts and payments to 10 August 2011 (5 pages)
6 September 2011Liquidators' statement of receipts and payments to 10 August 2011 (5 pages)
6 September 2011Liquidators' statement of receipts and payments to 10 August 2011 (5 pages)
23 February 2011Liquidators statement of receipts and payments to 10 February 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 10 February 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 10 February 2011 (5 pages)
6 September 2010Liquidators' statement of receipts and payments to 10 August 2010 (5 pages)
6 September 2010Liquidators statement of receipts and payments to 10 August 2010 (5 pages)
6 September 2010Liquidators' statement of receipts and payments to 10 August 2010 (5 pages)
2 March 2010Liquidators statement of receipts and payments to 10 February 2010 (6 pages)
2 March 2010Liquidators' statement of receipts and payments to 10 February 2010 (6 pages)
2 March 2010Liquidators' statement of receipts and payments to 10 February 2010 (6 pages)
10 February 2010Termination of appointment of Elizabeth Williams as a director (2 pages)
10 February 2010Termination of appointment of Elizabeth Williams as a director (2 pages)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
11 February 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
11 February 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
9 January 2009Appointment terminate, director and secretary richard williams logged form (1 page)
9 January 2009Appointment Terminate, Director And Secretary Richard Williams Logged Form (1 page)
16 September 2008Administrator's progress report to 10 August 2008 (8 pages)
16 September 2008Administrator's progress report to 10 August 2008 (8 pages)
2 May 2008Result of meeting of creditors (15 pages)
2 May 2008Result of meeting of creditors (15 pages)
21 April 2008Statement of affairs with form 2.14B (7 pages)
21 April 2008Statement of affairs with form 2.14B (7 pages)
12 April 2008Statement of administrator's proposal (13 pages)
12 April 2008Statement of administrator's proposal (13 pages)
18 February 2008Registered office changed on 18/02/08 from: mill green farm crayke north yorkshire YO61 4TT (1 page)
18 February 2008Registered office changed on 18/02/08 from: mill green farm crayke north yorkshire YO61 4TT (1 page)
17 February 2008Appointment of an administrator (1 page)
17 February 2008Appointment of an administrator (1 page)
11 September 2007Particulars of mortgage/charge (9 pages)
11 September 2007Particulars of mortgage/charge (9 pages)
9 May 2007Return made up to 24/03/07; full list of members (7 pages)
9 May 2007Return made up to 24/03/07; full list of members (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 April 2006Return made up to 24/03/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2006Return made up to 24/03/06; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 April 2005Return made up to 24/03/05; full list of members (7 pages)
15 April 2005Return made up to 24/03/05; full list of members (7 pages)
9 September 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
9 September 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
15 June 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
15 June 2004Secretary's particulars changed;director's particulars changed (2 pages)
15 June 2004Secretary's particulars changed;director's particulars changed (2 pages)
24 March 2004Incorporation (18 pages)
24 March 2004Incorporation (18 pages)