Company NameWithers Lithoplates Limited
Company StatusDissolved
Company Number01963180
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 5 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameColin Ronald Sharman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(11 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address44 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PW
Secretary NameGale Gay Sharman
NationalityBritish
StatusClosed
Appointed20 December 2001(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address44 Sylvan Avenue
Hornchurch
Essex
RM11 2PW
Director NameMr Stephen Christopher Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(5 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address45 Fernbank Road
North Ascot
Berkshire
SL5 8HY
Director NameMr Frank Ronald Clarke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address12 The Willows
Oxhey
Watford
Hertfordshire
WD1 4QB
Director NameMr Anthony David Withers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(5 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressPrimrose Lodge
London Road
Rickmansworth
Hertfordshire
WD3 1JX
Secretary NameMrs Marian Jean Withers
NationalityBritish
StatusResigned
Appointed16 July 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address13 Elm Grove
North Harrow
Harrow
Middlesex
HA2 7JE
Director NameRobert Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address12a Weathervane House
Harcourt Road
Windsor
Berkshire
SL4 5NB
Secretary NameColin Ronald Sharman
NationalityBritish
StatusResigned
Appointed02 May 1997(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address44 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PW
Director NameTerence John Daly
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 December 2001)
RoleCompany Director
Correspondence Address23 Heath View
London
N2 0QD

Location

Registered AddressGatehouse
1 St Johns Square
Clerkenwell
London
EC1M 4DH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£11,737
Gross Profit-£16,011
Net Worth£100
Current Liabilities£269,900

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
30 September 2003Application for striking-off (1 page)
23 July 2003Return made up to 16/07/03; full list of members (6 pages)
17 September 2002Full accounts made up to 31 December 2001 (13 pages)
2 January 2002New secretary appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
8 October 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
20 July 2001Return made up to 16/07/01; full list of members (6 pages)
9 February 2001Director resigned (1 page)
4 September 2000Full accounts made up to 31 December 1999 (15 pages)
20 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Return made up to 16/07/99; no change of members (4 pages)
11 May 1999Full accounts made up to 31 December 1998 (16 pages)
4 February 1999Auditor's resignation (1 page)
20 May 1998Registered office changed on 20/05/98 from: unit 12 the metro centre britannia way coronation road park royal london NW10 (1 page)
8 May 1998Full accounts made up to 31 December 1997 (15 pages)
6 November 1997Return made up to 16/07/97; full list of members (7 pages)
6 November 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
6 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 May 1997Declaration of assistance for shares acquisition (6 pages)
21 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1997Particulars of mortgage/charge (6 pages)
6 May 1997Particulars of mortgage/charge (5 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 September 1996Director's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
18 September 1996Return made up to 16/07/96; full list of members (7 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)