Company NameD.W. Price (Enfield) Limited
DirectorsAnthony Charles Williams and Richard Dennis Williams
Company StatusDissolved
Company Number00445524
CategoryPrivate Limited Company
Incorporation Date22 November 1947(76 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Charles Williams
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1976(28 years, 6 months after company formation)
Appointment Duration47 years, 11 months
RoleGlass Merchant
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundcroft
Cheshunt
Waltham Cross
Hertfordshire
EN7 6DQ
Director NameMr Richard Dennis Williams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1979(31 years, 1 month after company formation)
Appointment Duration45 years, 4 months
RoleGlass Merchant
Correspondence AddressGorhambury
Aspenden
Hertfordshire
SG9 9PG
Secretary NameMr Richard Dennis Williams
NationalityBritish
StatusCurrent
Appointed05 April 1996(48 years, 4 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressGorhambury
Aspenden
Hertfordshire
SG9 9PG
Director NameMr Dennis Charles Williams
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(43 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 April 1996)
RoleGlass Merchants
Correspondence Address5 Woodcock Lodge
Epping Green
Hertford
SG13 8ND
Director NameMrs Iris Jean Williams
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(43 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 April 1996)
RoleSecretary
Correspondence Address5 Woodcock Lodge
Epping Green
Hertford
SG13 8ND
Secretary NameMrs Iris Jean Williams
NationalityBritish
StatusResigned
Appointed29 June 1991(43 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 April 1996)
RoleCompany Director
Correspondence Address5 Woodcock Lodge
Epping Green
Hertford
SG13 8ND

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

22 February 2001Dissolved (1 page)
22 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
28 February 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 1998Statement of affairs (10 pages)
28 August 1998Appointment of a voluntary liquidator (2 pages)
6 August 1998Registered office changed on 06/08/98 from: 12 savoy parade southbury road enfield middx EN1 1RZ (1 page)
26 June 1998Accounts for a small company made up to 30 November 1996 (8 pages)
10 July 1997Return made up to 29/06/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 30 November 1995 (9 pages)
11 December 1996Secretary's particulars changed;director's particulars changed (2 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
29 January 1996Accounts for a small company made up to 30 November 1994 (8 pages)
6 September 1995Return made up to 29/06/95; full list of members (6 pages)