Company NameWitton Street Nominee 2 Limited
Company StatusDissolved
Company Number08267568
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher David Bathurst
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Shaws Road
Altrincham
Cheshire
WA14 1QU
Director NameMr Christopher David Jones
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Shaws Road
Altrincham
Cheshire
WA14 1QU

Location

Registered Address12-14 Shaws Road
Altrincham
Cheshire
WA14 1QU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher David Bathurst
50.00%
Ordinary
1 at £1Christopher David Jones
50.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

1 February 2013Delivered on: 15 February 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 18 witton street northwich cheshire t/no CH380244 a floating charge over all unfixed plant and machinery and other chattels and equipment assignment of rental/income(s) and all rights and benefits relating to them.
Outstanding

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2022First Gazette notice for voluntary strike-off (1 page)
25 July 2022Application to strike the company off the register (1 page)
10 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
10 December 2020Change of details for Mr Christopher David Bathurst as a person with significant control on 10 December 2020 (2 pages)
10 December 2020Director's details changed for Mr Christopher David Bathurst on 10 December 2020 (2 pages)
10 December 2020Director's details changed for Mr Christopher David Jones on 10 December 2020 (2 pages)
10 December 2020Change of details for Mr Christopher David Jones as a person with significant control on 10 December 2020 (2 pages)
10 December 2020Registered office address changed from 40 Peter Street Manchester Greater Manchester M2 5GP to 12-14 Shaws Road Altrincham Cheshire WA14 1QU on 10 December 2020 (1 page)
12 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
22 January 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020Confirmation statement made on 25 October 2019 with no updates (3 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
26 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
14 February 2019Satisfaction of charge 1 in full (1 page)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
9 January 2019Confirmation statement made on 25 October 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 January 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 February 2017Confirmation statement made on 25 October 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 25 October 2016 with updates (6 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
10 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2012Incorporation (20 pages)
25 October 2012Incorporation (20 pages)