Company NameW.Sitch And Co, Limited
Company StatusDissolved
Company Number00101868
CategoryPrivate Limited Company
Incorporation Date5 March 1909(115 years, 1 month ago)
Dissolution Date31 March 2020 (3 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr James Edward Harold Sitch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed03 November 2016(107 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 31 March 2020)
RoleAntiquarian Of Lighting
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameMrs Jennifer Elizabeth Cable
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed25 March 2017(108 years, 1 month after company formation)
Appointment Duration3 years (closed 31 March 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameMr Laurence William Andrew Sitch
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed06 April 2017(108 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 31 March 2020)
RoleAntiquarian Of Lighting
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameDorothy Bickers
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(82 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 1993)
RoleSecretary
Correspondence Address28 West Dumpton Lane
Ramsgate
Kent
CT11 7DG
Director NameBeatrice Sitch
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(82 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 December 1997)
RoleCompany Director
Correspondence AddressFlat 14 St Elizabeths Court
London
N12 9HZ
Director NameRonald Harry Edgar Sitch
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(82 years, 4 months after company formation)
Appointment Duration25 years, 4 months (resigned 15 November 2016)
RoleBrass Finisher
Country of ResidenceEngland
Correspondence Address45 Torrington Park
Finchley
London
N12 9TB
Secretary NameRonald Harry Edgar Sitch
NationalityBritish
StatusResigned
Appointed09 July 1991(82 years, 4 months after company formation)
Appointment Duration25 years, 4 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Torrington Park
Finchley
London
N12 9TB
Director NameJudith Sitch
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(85 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 26 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Torrington Park
Finchley
London
N12 9JB

Contact

Websitewsitch.co.uk

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.7k at £1Ronald Harry Edgar Sitch
63.41%
Ordinary
827 at £1Judith Sitch
31.78%
Ordinary
50 at £1William James Cornish
1.92%
Ordinary
25 at £1Albert E. Gouch
0.96%
Ordinary
25 at £1Alice Maud Lange
0.96%
Ordinary
25 at £1William Ross Gollar
0.96%
Ordinary

Financials

Year2014
Turnover£190,041
Gross Profit-£13,207
Net Worth£326,687
Cash£37,992
Current Liabilities£43,146

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

31 May 1910Delivered on: 16 June 1910
Persons entitled: F Edwards

Classification: Second debenture
Secured details: £200.
Particulars: Undertaking all property present & future, including uncalled capital.
Outstanding
13 April 1909Delivered on: 13 April 1909
Classification: Series of debentures
Outstanding

Filing History

31 March 2020Final Gazette dissolved following liquidation (1 page)
31 December 2019Return of final meeting in a members' voluntary winding up (13 pages)
17 May 2019Liquidators' statement of receipts and payments to 19 March 2019 (16 pages)
6 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-20
(1 page)
6 December 2018Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 6 December 2018 (2 pages)
5 April 2018Registered office address changed from 48, Berwick St, London W1V 4JD to Fleet Place House 2 Fleet Place London EC4M 7RF on 5 April 2018 (2 pages)
28 March 2018Appointment of a voluntary liquidator (3 pages)
28 March 2018Declaration of solvency (5 pages)
27 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
21 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
21 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
11 August 2017Cessation of James Edward Harold Sitch as a person with significant control on 11 August 2017 (1 page)
11 August 2017Cessation of James Edward Harold Sitch as a person with significant control on 11 August 2017 (1 page)
6 July 2017Notification of James Edward Harold Sitch as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of James Edward Harold Sitch as a person with significant control on 6 July 2017 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 April 2017Appointment of Mr Laurence William Andrew Sitch as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr Laurence William Andrew Sitch as a director on 6 April 2017 (2 pages)
26 March 2017Termination of appointment of Judith Sitch as a director on 26 March 2017 (1 page)
26 March 2017Termination of appointment of Judith Sitch as a director on 26 March 2017 (1 page)
25 March 2017Appointment of Mrs Jennifer Elizabeth Cable as a director on 25 March 2017 (2 pages)
25 March 2017Appointment of Mrs Jennifer Elizabeth Cable as a director on 25 March 2017 (2 pages)
15 November 2016Termination of appointment of Ronald Harry Edgar Sitch as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Ronald Harry Edgar Sitch as a secretary on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Ronald Harry Edgar Sitch as a secretary on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Ronald Harry Edgar Sitch as a secretary on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Ronald Harry Edgar Sitch as a secretary on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Ronald Harry Edgar Sitch as a director on 15 November 2016 (1 page)
4 November 2016Appointment of Mr James Edward Harold Sitch as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr James Edward Harold Sitch as a director on 3 November 2016 (2 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,602
(6 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,602
(6 pages)
26 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
26 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,602
(6 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,602
(6 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,602
(6 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,602
(6 pages)
8 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
8 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 July 2010Director's details changed for Ronald Harry Edgar Sitch on 29 June 2010 (2 pages)
8 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Judith Sitch on 29 June 2010 (2 pages)
8 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Ronald Harry Edgar Sitch on 29 June 2010 (2 pages)
8 July 2010Director's details changed for Judith Sitch on 29 June 2010 (2 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 July 2009Return made up to 29/06/09; full list of members (5 pages)
1 July 2009Return made up to 29/06/09; full list of members (5 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 July 2008Return made up to 29/06/08; full list of members (5 pages)
22 July 2008Return made up to 29/06/08; full list of members (5 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 July 2007Return made up to 29/06/07; no change of members (7 pages)
25 July 2007Return made up to 29/06/07; no change of members (7 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 July 2006Return made up to 29/06/06; full list of members (8 pages)
7 July 2006Return made up to 29/06/06; full list of members (8 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
15 September 2005Return made up to 29/06/05; full list of members (8 pages)
15 September 2005Return made up to 29/06/05; full list of members (8 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
16 July 2004Return made up to 29/06/04; full list of members (8 pages)
16 July 2004Return made up to 29/06/04; full list of members (8 pages)
1 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
1 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
5 September 2003Return made up to 29/06/03; full list of members (8 pages)
5 September 2003Return made up to 29/06/03; full list of members (8 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 July 2002Return made up to 29/06/02; full list of members (8 pages)
16 July 2002Return made up to 29/06/02; full list of members (8 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 July 2001Return made up to 29/06/01; full list of members (7 pages)
20 July 2001Return made up to 29/06/01; full list of members (7 pages)
31 October 2000Accounts made up to 31 December 1999 (10 pages)
31 October 2000Accounts made up to 31 December 1999 (10 pages)
4 August 2000Return made up to 29/06/00; full list of members (7 pages)
4 August 2000Return made up to 29/06/00; full list of members (7 pages)
4 October 1999Accounts made up to 31 December 1998 (9 pages)
4 October 1999Accounts made up to 31 December 1998 (9 pages)
6 July 1999Return made up to 29/06/99; full list of members (6 pages)
6 July 1999Return made up to 29/06/99; full list of members (6 pages)
9 September 1998Accounts made up to 31 December 1997 (9 pages)
9 September 1998Accounts made up to 31 December 1997 (9 pages)
7 July 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 July 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 September 1997Accounts made up to 31 December 1996 (9 pages)
9 September 1997Accounts made up to 31 December 1996 (9 pages)
11 July 1997Return made up to 29/06/97; no change of members (4 pages)
11 July 1997Return made up to 29/06/97; no change of members (4 pages)
6 September 1996Accounts made up to 31 December 1995 (10 pages)
6 September 1996Accounts made up to 31 December 1995 (10 pages)
15 July 1996Return made up to 29/06/96; full list of members (6 pages)
15 July 1996Return made up to 29/06/96; full list of members (6 pages)
9 August 1995Accounts made up to 31 December 1994 (10 pages)
9 August 1995Accounts made up to 31 December 1994 (10 pages)
17 July 1995Return made up to 29/06/95; change of members (6 pages)
17 July 1995Return made up to 29/06/95; change of members (6 pages)
13 April 1909Particulars of mortgage/charge (4 pages)
5 March 1909Incorporation (23 pages)
5 March 1909Incorporation (23 pages)