Company NameWilliams Dent. Limited
Company StatusDissolved
Company Number05247697
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 7 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLinda Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwedish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleOral Surgeon
Correspondence Address23 Green Lane
Lebberston
Scarborough
North Yorkshire
YO11 3PF
Secretary NameLinda Williams
NationalitySwedish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Green Lane
Lebberston
Scarborough
North Yorkshire
YO11 3PF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAl Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Green Lane
Lebberston
Scarborough
North Yorkshire
YO11 3PF
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address14 Clifford Street
York
YO1 9RD
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
10 April 2006Application for striking-off (1 page)
7 April 2006Director resigned (1 page)
17 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2004Ad 08/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 October 2004New secretary appointed (2 pages)
1 October 2004Incorporation (18 pages)