Company NameWithland Securities Limited
Company StatusDissolved
Company Number00484600
CategoryPrivate Limited Company
Incorporation Date20 July 1950(73 years, 10 months ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Renee Sado
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(49 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 04 April 2006)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat 28
2 Mansfield Street
London
W1G 9NF
Director NameRosemary Elisabeth Lambert
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(51 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 04 April 2006)
RoleProperty Company Director
Correspondence Address4 Carlyle Close
London
N2 0QU
Secretary NameMandeville Business Services Limited (Corporation)
StatusClosed
Appointed01 November 2004(54 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 04 April 2006)
Correspondence Address197/205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
Director NamePhilip Jack Arthur King
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(41 years, 2 months after company formation)
Appointment Duration7 years (resigned 28 October 1998)
RoleProperty Manager
Correspondence AddressFlat 4
5 Grosvenor Square
London
W1X 9LA
Director NamePhilip Sado
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(41 years, 2 months after company formation)
Appointment Duration8 years (resigned 24 October 1999)
RoleProperty Manager
Correspondence Address2 Mansfield Street
London
W1M 9FE
Secretary NamePeter Denley
NationalityBritish
StatusResigned
Appointed02 October 1991(41 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1
Director NameClare Minnie King
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(48 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressApartment 4 5 Grosvenor Square
London
W1X 9LA
Secretary NameRosemary Elisabeth Lambert
NationalityBritish
StatusResigned
Appointed14 May 2002(51 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address4 Carlyle Close
London
N2 0QU
Secretary NameMandeville Business Services Limited (Corporation)
StatusResigned
Appointed09 May 1997(46 years, 10 months after company formation)
Appointment Duration5 years (resigned 14 May 2002)
Correspondence Address197/205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ

Location

Registered Address197-205, High Street
Ponders End
Enfield
Middlesex.
EN3 4DZ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Financials

Year2014
Net Worth£501
Cash£6,404
Current Liabilities£1,457,413

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
4 November 2005Application for striking-off (1 page)
15 December 2004Return made up to 02/10/04; full list of members (7 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
11 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 October 2003Return made up to 02/10/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 November 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 August 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002New secretary appointed (2 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
27 November 2001New director appointed (2 pages)
19 October 2001Return made up to 02/10/01; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 October 2000Return made up to 02/10/00; full list of members (6 pages)
27 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 October 1999Return made up to 02/10/99; full list of members (6 pages)
15 March 1999Return made up to 02/10/98; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 January 1999New director appointed (2 pages)
15 December 1998Director resigned (1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 October 1997Return made up to 02/10/97; full list of members (6 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997Secretary resigned (1 page)
15 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 October 1996Return made up to 02/10/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 September 1995Return made up to 02/10/95; no change of members (4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)