About

Registered Number: 04186239
Date of Incorporation: 23/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: 1a-3a Wessex Park, Bancombe Road Trading Estate, Somerton, Somerset, TA11 6SB

 

A & A Williams (Tech) Ltd was registered on 23 March 2001 and has its registered office in Somerton, Somerset, it's status is listed as "Dissolved". There are 4 directors listed for this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Jonathan Patrick 10 July 2008 - 1
WILLIAMS, Ann Elizabeth 10 April 2001 24 March 2012 1
WILLIAMS, Anthony 10 April 2001 24 March 2012 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Victoria 10 July 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 05 February 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
AR01 - Annual Return 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 12 April 2005
287 - Change in situation or address of Registered Office 12 April 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 13 May 2002
395 - Particulars of a mortgage or charge 28 August 2001
225 - Change of Accounting Reference Date 29 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.