About

Registered Number: 05903847
Date of Incorporation: 11/08/2006 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (5 years and 5 months ago)
Registered Address: The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Having been setup in 2006, Paul Williams Consulting Ltd has its registered office in Sheffield, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. There are 2 directors listed as Williams, Paul Anthony, Plamer, Jeffrey James for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLAMER, Jeffrey James 11 August 2006 29 August 2006 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Paul Anthony 11 August 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2019
LIQ13 - N/A 19 August 2019
AD01 - Change of registered office address 22 June 2018
RESOLUTIONS - N/A 19 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2018
LIQ01 - N/A 19 June 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 04 July 2015
DS02 - Withdrawal of striking off application by a company 28 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 07 May 2015
AR01 - Annual Return 11 August 2014
TM01 - Termination of appointment of director 30 July 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 07 July 2009
363s - Annual Return 05 November 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 18 September 2007
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
NEWINC - New incorporation documents 11 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.