Company NameWilliams & Co Estate Agents Limited
Company StatusDissolved
Company Number06089406
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Robert Andrew Nicoll
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed01 June 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 13 May 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address24 Westgate
Guisborough
TS14 6BA
Director NameMrs Florence Ann Nicoll
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Friar's Pardon
Hurworth On Tees
Darlington
Co Durham
DL2 2DZ
Secretary NameRobert Andrew Nicoll
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Seaham Close
Redcar
TS10 2RS

Location

Registered Address24 Westgate
Guisborough
TS14 6BA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
16 January 2014Application to strike the company off the register (3 pages)
16 January 2014Application to strike the company off the register (3 pages)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
19 August 2013Appointment of Mr Robert Andrew Nicoll as a director (2 pages)
19 August 2013Termination of appointment of Florence Nicoll as a director (1 page)
19 August 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Termination of appointment of Robert Nicoll as a secretary (1 page)
19 August 2013Termination of appointment of Florence Nicoll as a director (1 page)
19 August 2013Termination of appointment of Robert Nicoll as a secretary (1 page)
19 August 2013Appointment of Mr Robert Andrew Nicoll as a director (2 pages)
19 August 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
13 September 2012Annual return made up to 7 February 2012 with a full list of shareholders (17 pages)
13 September 2012Annual return made up to 7 February 2012 with a full list of shareholders (17 pages)
13 September 2012Annual return made up to 7 February 2012 with a full list of shareholders (17 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
8 March 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
8 March 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
20 September 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
20 September 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
14 February 2011Annual return made up to 7 February 2011 (14 pages)
14 February 2011Annual return made up to 7 February 2011 (14 pages)
14 February 2011Annual return made up to 7 February 2011 (14 pages)
28 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
28 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
28 April 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (14 pages)
5 June 2009Registered office changed on 05/06/2009 from 140 coniscliffe road darlington county durham DL3 7RT (1 page)
5 June 2009Registered office changed on 05/06/2009 from 140 coniscliffe road darlington county durham DL3 7RT (1 page)
1 April 2009Return made up to 07/02/09; no change of members (4 pages)
1 April 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
1 April 2009Return made up to 07/02/09; no change of members (4 pages)
16 July 2008Return made up to 07/02/08; full list of members (3 pages)
16 July 2008Return made up to 07/02/08; full list of members (3 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Location of register of members (1 page)
7 February 2007Incorporation (19 pages)
7 February 2007Incorporation (19 pages)