Company NameNotneeded No. 143 Limited
DirectorsDavid Simon Green and John William James
Company StatusDissolved
Company Number01121232
CategoryPrivate Limited Company
Incorporation Date5 July 1973(50 years, 9 months ago)
Previous NameW.M.H. (Trustees) Limited

Business Activity

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

Directors

Secretary NameMrs Elizabeth Ann Newlands
NationalityBritish
StatusCurrent
Appointed31 March 1994(20 years, 9 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRange Cottage
Dockett Eddy Lane
Shepperton
Middlesex
TW17 9NT
Director NameMr David Simon Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1995(21 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1996(23 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr Peter Richard Caney
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian British
StatusResigned
Appointed14 November 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressBroadoaks 14 Hamilton Drive
Sunningdale
Ascot
Berkshire
SL5 9PP
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 August 1996)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Director NameWilliam Garth Mumford
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressPoint House
Noss Mayo
Plymouth
Devon
PL8 1EW
Director NameMr Roy John Ogley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleTransporter Driver
Correspondence Address14 Redfield Close
Dunstable
Bedfordshire
LU6 1TN
Director NameMr Lyndon Smitham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence Address19 Planetree Close
Bromsgrove
Worcestershire
B60 1AW
Secretary NameRoger Bailey
NationalityBritish
StatusResigned
Appointed14 November 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address5 Trelawny Road
Plympton
Plymouth
Devon
PL7 4LH
Director NameTony John Palmer
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 1994)
RoleAccountant
Correspondence AddressThe Croft Main Street
Scarcliffe
Chesterfield
Derbyshire
S44 6SZ
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(20 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN

Location

Registered AddressSuite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1999 (24 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2000Dissolved (1 page)
27 June 2000Return of final meeting in a members' voluntary winding up (3 pages)
7 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 2000Appointment of a voluntary liquidator (1 page)
7 January 2000Declaration of solvency (3 pages)
15 December 1999Accounts for a dormant company made up to 5 April 1999 (8 pages)
2 December 1999Company name changed W.M.H. (trustees) LIMITED\certificate issued on 03/12/99 (2 pages)
2 July 1999Return made up to 05/06/99; full list of members (9 pages)
8 October 1998Accounts for a dormant company made up to 5 April 1998 (6 pages)
30 June 1998Return made up to 05/06/98; full list of members (7 pages)
16 October 1997Accounts for a dormant company made up to 5 April 1997 (6 pages)
4 July 1997Return made up to 05/06/97; full list of members (7 pages)
8 September 1996New director appointed (2 pages)
8 September 1996Director resigned (1 page)
18 July 1996Accounts for a dormant company made up to 5 April 1996 (6 pages)
12 July 1996Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page)
19 June 1996Return made up to 05/06/96; full list of members (7 pages)
3 July 1995Director resigned;new director appointed (6 pages)
16 May 1995Accounts for a dormant company made up to 5 April 1995 (6 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)