Company NameWe Have Things Limited
Company StatusDissolved
Company Number05317265
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6511Central banking
SIC 64110Central banking

Directors

Director NameMr Brian Samuel Maunder
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Toad Pond Close
Swinton
Manchester
M27 0BW
Secretary NameKaren Birchall
NationalityBritish
StatusClosed
Appointed12 January 2005(3 weeks, 2 days after company formation)
Appointment Duration1 year, 12 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Chestnut Drive South
Leigh
Lancashire
WN7 3JX
Director NameMrs Karen Lesley Webster
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Buckingham Drive
Read
Burnley
Lancashire
BB12 7QE
Director NameMr Nicholas Anthony Webster
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Buckingham Drive
Read
Burnley
Lancashire
BB12 7QE
Secretary NameMrs Karen Lesley Webster
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Buckingham Drive
Read
Burnley
Lancashire
BB12 7QE

Location

Registered AddressUnit 7 Globe Park
Moss Bridge Road
Rochdale
Lancashire
OL16 5EB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
1 August 2006Application for striking-off (1 page)
6 February 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2006Registered office changed on 11/01/06 from: 1 mead way, padiham burnley lancashire BB12 7NG (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
9 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)