Company NameWilliam Aitken & Sons Limited
Company StatusDissolved
Company Number00607108
CategoryPrivate Limited Company
Incorporation Date27 June 1958(65 years, 10 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel Anthony Payne
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(44 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 01 November 2016)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address24 Van Eck Place
Pietermaritzburg
South Africa
Director NameDr Neville Patrick Slabbert
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySouth African
StatusClosed
Appointed31 March 2004(45 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 01 November 2016)
RoleChemist
Country of ResidenceSouth Africa
Correspondence Address30 Montrose Drive
Pietermaritzburg
3201
South Africa
Director NameMr John Edward Grontenrath
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(33 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2002)
RoleChartered Accountant
Correspondence Address33 Mayfield Avenue
Kenton
Harrow
Middlesex
HA3 8EX
Director NameMr John Ronaldo Shevill
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(33 years, 9 months after company formation)
Appointment Duration11 years, 12 months (resigned 31 March 2004)
RoleGeneral Manager
Correspondence Address21 Fawcett Street
London
SW10 9EY
Secretary NameMr John Edward Grontenrath
NationalityBritish
StatusResigned
Appointed04 April 1992(33 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 06 May 2010)
RoleCompany Director
Correspondence Address12 Saint Marys Park
Ottery St. Mary
Devon
EX11 1JA
Director NameBrian Anthony Charlton
Date of BirthMay 1946 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed27 September 2002(44 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address2 Braithwaite Road
Montrose
Pietermaritzburg
Natal
3200
Director NameLysias Chadya Sibanda
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityZimbabwean
StatusResigned
Appointed28 March 2003(44 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 January 2014)
RoleBanker
Country of ResidenceZimbabwe
Correspondence Address311 Sunninghill Close
Glen Lorne
Harare
Foreign

Contact

Websitewww.forestalmimosa.com
Telephone020 72564050
Telephone regionLondon

Location

Registered AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
8 August 2016Application to strike the company off the register (3 pages)
8 August 2016Application to strike the company off the register (3 pages)
28 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(4 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(4 pages)
21 August 2015Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages)
21 August 2015Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages)
21 August 2015Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 April 2015Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2015 (1 page)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(4 pages)
7 April 2015Registered office address changed from Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS England to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS England to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS England to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2015 (1 page)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(4 pages)
7 April 2015Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2015 (1 page)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 April 2014Termination of appointment of Lysias Sibanda as a director (1 page)
30 April 2014Termination of appointment of Lysias Sibanda as a director (1 page)
14 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(5 pages)
14 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(5 pages)
14 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(5 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 May 2010Termination of appointment of John Grontenrath as a secretary (1 page)
6 May 2010Termination of appointment of John Grontenrath as a secretary (1 page)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Dr Neville Patrick Slabbert on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Dr Neville Patrick Slabbert on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Lysias Chadya Sibanda on 28 March 2010 (2 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Lysias Chadya Sibanda on 28 March 2010 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 April 2009Return made up to 04/04/09; full list of members (4 pages)
20 April 2009Return made up to 04/04/09; full list of members (4 pages)
5 June 2008Full accounts made up to 31 December 2007 (7 pages)
5 June 2008Full accounts made up to 31 December 2007 (7 pages)
6 May 2008Return made up to 04/04/08; full list of members (4 pages)
6 May 2008Return made up to 04/04/08; full list of members (4 pages)
5 October 2007Full accounts made up to 31 December 2006 (9 pages)
5 October 2007Full accounts made up to 31 December 2006 (9 pages)
30 April 2007Return made up to 04/04/07; full list of members (3 pages)
30 April 2007Return made up to 04/04/07; full list of members (3 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
23 May 2006Full accounts made up to 31 December 2005 (8 pages)
23 May 2006Full accounts made up to 31 December 2005 (8 pages)
9 May 2006Return made up to 04/04/06; full list of members (7 pages)
9 May 2006Return made up to 04/04/06; full list of members (7 pages)
5 September 2005Registered office changed on 05/09/05 from: 1 chilworth mews london W2 3RG (1 page)
5 September 2005Registered office changed on 05/09/05 from: 1 chilworth mews london W2 3RG (1 page)
19 May 2005Return made up to 04/04/05; full list of members (6 pages)
19 May 2005Return made up to 04/04/05; full list of members (6 pages)
19 May 2005Full accounts made up to 31 December 2004 (7 pages)
19 May 2005Full accounts made up to 31 December 2004 (7 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 May 2004Full accounts made up to 31 December 2003 (7 pages)
7 May 2004Full accounts made up to 31 December 2003 (7 pages)
7 May 2004Director resigned (1 page)
7 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
12 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
12 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 April 2003Return made up to 04/04/03; full list of members (7 pages)
29 April 2003Return made up to 04/04/03; full list of members (7 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
2 May 2002Return made up to 04/04/02; full list of members (6 pages)
2 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
2 May 2002Return made up to 04/04/02; full list of members (6 pages)
2 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 April 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
26 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 April 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
4 May 2000Return made up to 04/04/00; full list of members (6 pages)
4 May 2000Return made up to 04/04/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 May 1999Return made up to 04/04/99; full list of members (6 pages)
23 May 1999Return made up to 04/04/99; full list of members (6 pages)
17 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 May 1998Return made up to 04/04/98; no change of members (4 pages)
21 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 May 1998Return made up to 04/04/98; no change of members (4 pages)
21 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
7 May 1997Return made up to 04/04/97; no change of members (4 pages)
7 May 1997Return made up to 04/04/97; no change of members (4 pages)
10 May 1996Return made up to 04/04/96; full list of members (6 pages)
10 May 1996Return made up to 04/04/96; full list of members (6 pages)
5 May 1995Return made up to 04/04/95; no change of members (4 pages)
5 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
5 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
5 May 1995Return made up to 04/04/95; no change of members (4 pages)