Company NameWitherville Limited
DirectorsCaren Silverstone and David Silverstone
Company StatusDissolved
Company Number02365445
CategoryPrivate Limited Company
Incorporation Date28 March 1989(35 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCaren Silverstone
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1994(4 years, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address5 Hive Road
Bushey Heath
Hertfordshire
WD4 1JG
Director NameDavid Silverstone
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1994(4 years, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address5 Hive Road
Bushey Heath
Hertfordshire
WD4 1JG
Secretary NameCaren Silverstone
NationalityBritish
StatusCurrent
Appointed16 February 1994(4 years, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address5 Hive Road
Bushey Heath
Hertfordshire
WD4 1JG
Director NameMr Anthony John Hurst
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 May 1992)
RoleCompany Director
Correspondence AddressArrandene Wise Lane
Mill Hill
London
NW7 2RB
Secretary NameMrs Della Gail Hurst
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 May 1992)
RoleCompany Director
Correspondence AddressArrandene Wise Lane
Mill Hill
London
NW7 2RB
Director NameCity And Central Finance Limited (Corporation)
Date of BirthJune 1980 (Born 43 years ago)
StatusResigned
Appointed30 May 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 1994)
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Secretary NameStirling Industrial Estates Limited (Corporation)
StatusResigned
Appointed30 May 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 1994)
Correspondence Address13 Station Road
Finchley
London
N3 2SB

Location

Registered AddressBaker Tilly Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 March 1999Dissolved (1 page)
10 December 1998Liquidators statement of receipts and payments (5 pages)
10 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
30 September 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
1 October 1996Liquidators statement of receipts and payments (5 pages)
11 October 1995Appointment of a voluntary liquidator (2 pages)
11 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 September 1995Registered office changed on 14/09/95 from: 13 station road finchley london N3 2SB (1 page)