Company NameThomas Witter Limited
DirectorsAnthony Roland Hinett and Anil Puri
Company StatusDissolved
Company Number02137072
CategoryPrivate Limited Company
Incorporation Date3 June 1987(36 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameAnthony Roland Hinett
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address5 Burlington Close
Kidderminster
Worcestershire
DY10 3DQ
Director NameMr Anil Puri
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed23 March 2000(12 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 Mansfield Road
Nottingham
NG5 3FH
Secretary NameM M Secretariat Limited (Corporation)
StatusCurrent
Appointed09 November 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 5 months
Correspondence AddressEnvironment House 6 Union Road
Nottingham
NG3 1FH
Director NameRobin Nicholas Cooke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1995)
RoleAccountant
Correspondence AddressIngle House
Newton Regis
Warwickshire
B79 0ND
Director NameMelvyn John Hogarth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 May 2002)
RoleCompany Director
Correspondence Address65 Turnberry
Skelmersdale
Lancashire
WN8 8EG
Director NameMr James Edward Philpotts
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArden Dell 2a Quineys Road
Shottery
Stratford Upon Avon
Warwickshire
CV37 9BW
Director NameAnil Puri
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed09 November 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 June 1997)
RoleCompany Director
Correspondence Address20 Knighton Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4FL
Director NameBarry Edward Wild
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 May 1998)
RoleAccountant
Correspondence Address6 Luttrell Road
Sutton Coldfield
West Midlands
B74 2SR
Director NameMichael Leslie Lyman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 March 2001)
RoleCompany Director
Correspondence AddressApril Cottage Mopsons Cross Lane
Callow Hill Rock
Kidderminster
Worcestershire
DY14 9XL

Location

Registered AddressC/O Begbies Traynor
Elliot House 15 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£13,829,000
Gross Profit£2,512,000
Net Worth£381,000
Cash£1,000
Current Liabilities£7,603,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 January 2006Dissolved (1 page)
25 October 2005Return of final meeting of creditors (2 pages)
16 March 2005Administrator's abstract of receipts and payments (2 pages)
16 March 2005Notice of discharge of Administration Order (4 pages)
9 February 2005Appointment of a liquidator (1 page)
9 February 2005Order of court to wind up (2 pages)
24 November 2004Administrator's abstract of receipts and payments (2 pages)
17 May 2004Administrator's abstract of receipts and payments (2 pages)
26 November 2003Administrator's abstract of receipts and payments (3 pages)
22 May 2003Administrator's abstract of receipts and payments (3 pages)
18 November 2002Administrator's abstract of receipts and payments (3 pages)
29 May 2002Director resigned (1 page)
15 May 2002Administrator's abstract of receipts and payments (3 pages)
16 April 2002Return made up to 09/11/01; full list of members (7 pages)
11 February 2002Notice of result of meeting of creditors (4 pages)
16 January 2002Statement of administrator's proposal (3 pages)
26 November 2001Registered office changed on 26/11/01 from: environment house 6 union road nottingham NG3 1FH (1 page)
20 November 2001Administration Order (4 pages)
20 November 2001Notice of Administration Order (1 page)
23 April 2001Director resigned (1 page)
28 March 2001Return made up to 09/11/00; full list of members; amend (6 pages)
7 February 2001Particulars of mortgage/charge (6 pages)
20 November 2000Return made up to 09/11/00; full list of members (7 pages)
1 November 2000Accounts made up to 31 December 1999 (16 pages)
7 September 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2000Particulars of mortgage/charge (11 pages)
8 March 2000Particulars of mortgage/charge (7 pages)
4 January 2000Return made up to 09/11/99; full list of members (7 pages)
27 October 1999Accounts made up to 31 December 1998 (17 pages)
11 January 1999Return made up to 09/11/98; no change of members (8 pages)
7 August 1998Accounts made up to 31 December 1997 (16 pages)
28 May 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
22 December 1997Return made up to 09/11/97; no change of members (9 pages)
3 August 1997Accounts made up to 31 December 1996 (15 pages)
8 July 1997Director resigned (1 page)
2 July 1997Particulars of mortgage/charge (6 pages)
28 November 1996Return made up to 09/11/96; full list of members (12 pages)
6 October 1995Accounts made up to 31 December 1994 (18 pages)
10 May 1995Director resigned (2 pages)