About

Registered Number: 00156953
Date of Incorporation: 11/07/1919 (104 years and 11 months ago)
Company Status: Liquidation
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Established in 1919, William Sessions Ltd are based in Manchester, it has a status of "Liquidation". We don't currently know the number of employees at this business. The current directors of this company are Gray, Alan Gary Melvin, Mottram, Derek William, Sessions, Patricia Joan, Embleton, David John, George, John, Kale, Brian, Lawson, Graham, Noonan, Julie Ann, Pashley, Roger Prior, Sissons, Robert John, Spencer, Richard Andrew, Thompson, Pauline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Alan Gary Melvin N/A - 1
MOTTRAM, Derek William N/A - 1
SESSIONS, Patricia Joan 09 February 1995 - 1
EMBLETON, David John N/A 31 July 2008 1
GEORGE, John N/A 07 September 1997 1
KALE, Brian N/A 15 July 1993 1
LAWSON, Graham 28 July 2008 22 April 2010 1
NOONAN, Julie Ann 11 July 2005 28 July 2008 1
PASHLEY, Roger Prior 14 July 1999 10 July 2002 1
SISSONS, Robert John 15 July 1993 15 July 1996 1
SPENCER, Richard Andrew 10 July 2002 11 July 2005 1
THOMPSON, Pauline 15 July 1996 14 July 1999 1

Filing History

Document Type Date
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 February 2020
COCOMP - Order to wind up 14 February 2020
LIQ MISC - N/A 04 May 2017
LIQ MISC - N/A 04 May 2017
LIQ MISC OC - N/A 21 March 2017
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 15 March 2017
LIQ MISC - N/A 22 February 2016
LIQ MISC OC - N/A 24 April 2015
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 17 April 2015
AD01 - Change of registered office address 12 February 2015
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 22 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 25 July 2014
4.68 - Liquidator's statement of receipts and payments 12 February 2013
4.68 - Liquidator's statement of receipts and payments 08 January 2013
2.34B - N/A 05 November 2010
2.17B - N/A 21 June 2010
2.16B - N/A 07 June 2010
AD01 - Change of registered office address 30 April 2010
2.12B - N/A 30 April 2010
TM01 - Termination of appointment of director 28 April 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 17 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2009
395 - Particulars of a mortgage or charge 21 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 28 July 2008
395 - Particulars of a mortgage or charge 17 May 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 04 August 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 22 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
AA - Annual Accounts 28 July 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 28 July 1998
288b - Notice of resignation of directors or secretaries 15 September 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 04 August 1997
AA - Annual Accounts 04 October 1996
288 - N/A 15 September 1996
288 - N/A 15 September 1996
363s - Annual Return 06 September 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 04 August 1995
288 - N/A 31 May 1995
288 - N/A 21 February 1995
288 - N/A 23 November 1994
AA - Annual Accounts 04 September 1994
363s - Annual Return 10 August 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 29 July 1993
288 - N/A 29 July 1993
287 - Change in situation or address of Registered Office 20 July 1993
AA - Annual Accounts 30 September 1992
363s - Annual Return 23 July 1992
AA - Annual Accounts 07 January 1992
363b - Annual Return 12 August 1991
363(287) - N/A 12 August 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
288 - N/A 10 July 1990
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
288 - N/A 05 July 1989
363 - Annual Return 21 September 1988
AA - Annual Accounts 21 September 1988
288 - N/A 26 April 1988
288 - N/A 25 January 1988
AA - Annual Accounts 26 October 1987
363 - Annual Return 26 October 1987
288 - N/A 16 August 1987
288 - N/A 16 August 1987
AA - Annual Accounts 27 August 1986
363 - Annual Return 27 August 1986
288 - N/A 27 August 1986
MISC - Miscellaneous document 11 July 1919

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 August 2008 Fully Satisfied

N/A

Legal charge 01 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.