Company NameWoldtare Limited
DirectorsTimothy John Angus and Piers Montagu Mott
Company StatusDissolved
Company Number01594208
CategoryPrivate Limited Company
Incorporation Date29 October 1981(42 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameTimothy John Angus
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleSales Executive
Correspondence AddressOak House Main Street
Northiam
Rye
East Sussex
TN31 6LY
Director NamePiers Montagu Mott
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(11 years, 4 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressGate House Farm
Staplecross
Robertsbridge
East Essex
TN32 5RP
Secretary NameTimothy John Angus
NationalityBritish
StatusCurrent
Appointed28 June 1993(11 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressOak House Main Street
Northiam
Rye
East Sussex
TN31 6LY
Secretary NameGeorge Nolan
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 1993)
RoleCompany Director
Correspondence AddressOatridges
Beech Hill
Wadhurst
Sussex
TN5 6JL

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£398,565
Gross Profit£118,057
Net Worth£32,415
Current Liabilities£26,318

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 January 2004Dissolved (1 page)
21 October 2003Liquidators statement of receipts and payments (5 pages)
21 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Registered office changed on 23/05/03 from: 7 kenrick place london W1H 3FF (1 page)
14 February 2003Liquidators statement of receipts and payments (5 pages)
7 August 2002Liquidators statement of receipts and payments (5 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
15 August 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
3 August 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Liquidators statement of receipts and payments (5 pages)
5 September 1997Liquidators statement of receipts and payments (5 pages)
7 March 1997Liquidators statement of receipts and payments (5 pages)
20 August 1996Liquidators statement of receipts and payments (5 pages)
20 August 1996Liquidators statement of receipts and payments (5 pages)
12 February 1996Liquidators statement of receipts and payments (5 pages)
6 March 1995Appointment of a voluntary liquidator (1 page)