Company NameWitcam Property Developments Limited
DirectorBrian Campbell
Company StatusDissolved
Company Number02289313
CategoryPrivate Limited Company
Incorporation Date24 August 1988(35 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Campbell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address29 Circular Road
West Didsbury
Manchester
Lancashire
M20 9LL
Secretary NameMr Gerard Barry Whittam
NationalityBritish
StatusCurrent
Appointed22 October 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngleside 15 Moss Lane
Styal
Wilmslow
Cheshire
SK9 4LF
Secretary NameCarol Lesley Campbell
NationalityBritish
StatusCurrent
Appointed01 September 2001(13 years after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressAvondale
Pant Hill, Rhosllanerchrugog
Wrexham
LL14 2DD
Wales
Director NameMr Gerard Barry Whittam
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 02 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngleside 15 Moss Lane
Styal
Wilmslow
Cheshire
SK9 4LF

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£101,433
Cash£4,039
Current Liabilities£24,884

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 January 2003Dissolved (1 page)
1 October 2002Liquidators statement of receipts and payments (5 pages)
1 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2002Statement of affairs (5 pages)
5 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2002Appointment of a voluntary liquidator (1 page)
16 May 2002Registered office changed on 16/05/02 from: unit 1, centre 21, bridge lane, woolston, warrington. WA1 4AW. (1 page)
2 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
17 October 2001Return made up to 22/10/01; full list of members (6 pages)
17 October 2001New secretary appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 October 2000Return made up to 22/10/00; full list of members (6 pages)
5 March 2000Full accounts made up to 31 March 1999 (10 pages)
10 January 2000Return made up to 31/05/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Return made up to 22/10/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
25 June 1997Director resigned (1 page)
7 April 1997Full accounts made up to 31 March 1996 (13 pages)
18 November 1996Return made up to 22/10/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (8 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
16 November 1995Return made up to 22/10/95; no change of members (4 pages)