Company NameWitham Estates Limited
Company StatusDissolved
Company Number00366835
CategoryPrivate Limited Company
Incorporation Date29 April 1941(82 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Charles Bond
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(50 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBurgage Manor
Southwell
Nottingham
Nottinghamshire
NG25 0EP
Director NameMr Ian Gordon Shaw
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(50 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Correspondence Address5 South Road
The Park
Nottingham
Nottinghamshire
NG7 1EB
Director NameRichard Charles Turton
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(50 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Correspondence AddressDoverbeck 34 Main Street
Woodborough
Nottingham
Nottinghamshire
NG14 6EA
Secretary NameMrs Kathleen Manford
NationalityBritish
StatusCurrent
Appointed22 October 1991(50 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address3 Northfield Cottages
Nuthall
Nottingham
Nottinghamshire
NG16 1BT

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£403,858
Current Liabilities£22,833

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 April 2002Dissolved (1 page)
31 January 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
24 October 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
10 October 2000Liquidators statement of receipts and payments (5 pages)
19 April 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Sec of state's release of liq (1 page)
22 December 1999O/C - replacement of liquidator (5 pages)
22 December 1999Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 1999Appointment of a voluntary liquidator (1 page)
4 November 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
21 October 1997Liquidators statement of receipts and payments (5 pages)
24 June 1997Liquidators statement of receipts and payments (5 pages)
9 May 1997Registered office changed on 09/05/97 from: st johns house east street leicester LE1 6NG (1 page)
8 November 1996Liquidators statement of receipts and payments (5 pages)
4 April 1996Liquidators statement of receipts and payments (5 pages)
5 October 1995Liquidators statement of receipts and payments (6 pages)