About

Registered Number: 03048579
Date of Incorporation: 21/04/1995 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: 49 Barking Industrial Park, Alfreds Way, Barking, Essex, IG11 0TJ

 

Founded in 1995, Williams Metal Fabrication Ltd are based in Essex, it's status at Companies House is "Dissolved". There are 3 directors listed as Perkins, Emma Claire, Williams, Stanley David, Williams, Susanne Christine for the business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Stanley David 21 April 1995 31 July 2009 1
WILLIAMS, Susanne Christine 21 April 1995 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
PERKINS, Emma Claire 01 August 2009 18 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 08 October 2018
DISS40 - Notice of striking-off action discontinued 09 June 2018
CS01 - N/A 08 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 03 December 2013
AD01 - Change of registered office address 25 April 2013
AR01 - Annual Return 25 April 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 28 February 2012
CH01 - Change of particulars for director 19 January 2012
CH01 - Change of particulars for director 19 January 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 14 January 2011
TM02 - Termination of appointment of secretary 17 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
288b - Notice of resignation of directors or secretaries 27 September 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 12 June 1997
225 - Change of Accounting Reference Date 14 April 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 25 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1996
288 - N/A 17 May 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
287 - Change in situation or address of Registered Office 17 May 1995
NEWINC - New incorporation documents 21 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.