About

Registered Number: 00995735
Date of Incorporation: 01/12/1970 (53 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2019 (4 years and 5 months ago)
Registered Address: 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

William Way (Godstone) Ltd was founded on 01 December 1970 and has its registered office in Fareham in Hampshire. We don't currently know the number of employees at the organisation. The current directors of the business are listed as Berry, Carol Yvonne, Berry, Gerald Aubrey, Berry, Simon Jon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Gerald Aubrey N/A - 1
BERRY, Simon Jon 01 September 1996 - 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Carol Yvonne N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2019
LIQ13 - N/A 06 September 2019
LIQ03 - N/A 22 August 2019
AD01 - Change of registered office address 13 August 2018
AD01 - Change of registered office address 24 July 2018
RESOLUTIONS - N/A 17 July 2018
LIQ01 - N/A 17 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2018
CS01 - N/A 15 March 2018
AD01 - Change of registered office address 23 February 2018
AA - Annual Accounts 31 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 27 March 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 31 March 2016
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 07 April 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 22 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 20 April 2007
363a - Annual Return 26 March 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 09 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 31 March 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 25 April 2002
363s - Annual Return 19 April 2002
AUD - Auditor's letter of resignation 20 July 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 30 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 16 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2000
363a - Annual Return 04 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 May 1999
AA - Annual Accounts 16 May 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
AA - Annual Accounts 21 May 1998
363a - Annual Return 06 April 1998
363a - Annual Return 27 May 1997
363(190) - N/A 27 May 1997
353 - Register of members 27 May 1997
AA - Annual Accounts 14 April 1997
288a - Notice of appointment of directors or secretaries 31 December 1996
AA - Annual Accounts 22 April 1996
363a - Annual Return 18 April 1996
AA - Annual Accounts 30 April 1995
363x - Annual Return 22 March 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 29 March 1994
AA - Annual Accounts 25 February 1994
363x - Annual Return 05 April 1993
AA - Annual Accounts 29 January 1993
AA - Annual Accounts 26 March 1992
363x - Annual Return 26 March 1992
288 - N/A 03 December 1991
288 - N/A 03 December 1991
AA - Annual Accounts 30 May 1991
363x - Annual Return 27 March 1991
363 - Annual Return 05 April 1990
AA - Annual Accounts 23 March 1990
363 - Annual Return 16 November 1989
AA - Annual Accounts 03 July 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 19 February 1987
363 - Annual Return 19 February 1987
AA - Annual Accounts 14 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 October 1973 Fully Satisfied

N/A

Instrument of charge 04 January 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.