About

Registered Number: 04150476
Date of Incorporation: 30/01/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 9 months ago)
Registered Address: 140 Rayne Road, Braintree, Essex, CM7 2QR,

 

Established in 2001, Williams Marine Enterprises Ltd has its registered office in Braintree in Essex, it's status at Companies House is "Dissolved". Williams, Pamela Jean is the current director of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Pamela Jean 23 May 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 19 June 2018
AA - Annual Accounts 11 April 2018
AA01 - Change of accounting reference date 29 March 2018
CS01 - N/A 07 February 2018
AD01 - Change of registered office address 16 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 27 February 2017
AD01 - Change of registered office address 02 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 03 February 2015
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 08 February 2011
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 10 April 2006
287 - Change in situation or address of Registered Office 10 January 2006
288a - Notice of appointment of directors or secretaries 23 June 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 02 May 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 18 April 2002
363s - Annual Return 12 February 2002
RESOLUTIONS - N/A 21 February 2001
RESOLUTIONS - N/A 21 February 2001
RESOLUTIONS - N/A 21 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
NEWINC - New incorporation documents 30 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.