Company NameWitham Services Centre Limited
Company StatusDissolved
Company Number02656188
CategoryPrivate Limited Company
Incorporation Date22 October 1991(32 years, 6 months ago)
Dissolution Date31 March 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMr Reginald James Moses
NationalityBritish
StatusClosed
Appointed06 April 1992(5 months, 2 weeks after company formation)
Appointment Duration20 years, 12 months (closed 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Rickstones Road
Witham
Essex
CM8 2NG
Director NameMr Reginald James Moses
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2007(15 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Rickstones Road
Witham
Essex
CM8 2NG
Director NameMr Reginald James Moses
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Rickstones Road
Witham
Essex
CM8 2NG
Director NameEric Arthur Rowley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address31 Aubrey Close
Chelmsford
Essex
CM1 4EJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameHermes Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence Address283 Green Lanes
London
N13 4XS

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

2 at £1Reginald James Moses
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,764
Cash£84
Current Liabilities£103,745

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2013Final Gazette dissolved following liquidation (1 page)
31 March 2013Final Gazette dissolved following liquidation (1 page)
31 December 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
31 December 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
16 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 October 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 January 2012Registered office address changed from British Rail Car Park Easton Road Witham Essex CM8 2DW on 31 January 2012 (2 pages)
31 January 2012Registered office address changed from British Rail Car Park Easton Road Witham Essex CM8 2DW on 31 January 2012 (2 pages)
3 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2012Statement of affairs with form 4.19 (6 pages)
3 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-22
(1 page)
3 January 2012Statement of affairs with form 4.19 (6 pages)
3 January 2012Appointment of a voluntary liquidator (1 page)
19 October 2011Compulsory strike-off action has been suspended (1 page)
19 October 2011Compulsory strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Annual return made up to 22 October 2009 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 2
(4 pages)
27 January 2011Annual return made up to 22 October 2009 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 2
(4 pages)
6 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption full accounts made up to 30 June 2008 (6 pages)
6 April 2010Total exemption full accounts made up to 30 June 2008 (6 pages)
9 September 2009Return made up to 22/10/08; full list of members (3 pages)
9 September 2009Return made up to 22/10/08; full list of members (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 October 2008Director and secretary's change of particulars / reginald moses / 10/10/2008 (1 page)
28 October 2008Director and Secretary's Change of Particulars / reginald moses / 10/10/2008 / HouseName/Number was: , now: 30; Street was: 30 rickstones road, now: rickstones road (1 page)
28 October 2008Return made up to 22/10/07; full list of members (3 pages)
28 October 2008Return made up to 22/10/07; full list of members (3 pages)
17 October 2008Director and secretary's change of particulars / james moses / 10/10/2008 (1 page)
17 October 2008Director and Secretary's Change of Particulars / james moses / 10/10/2008 / Date of Birth was: 02-Dec-1987, now: 10-Aug-1952; Forename was: james, now: reginald; Middle Name/s was: reginald, now: james (1 page)
23 September 2008Director and secretary's change of particulars / reginald moses / 22/09/2008 (1 page)
23 September 2008Director and Secretary's Change of Particulars / reginald moses / 22/09/2008 / Date of Birth was: 10-Aug-1952, now: 02-Dec-1987; Forename was: reginald, now: james; Middle Name/s was: james, now: reginald; HouseName/Number was: , now: 30; Street was: 30 rickstones road, now: rickstones road (1 page)
22 September 2008Director's Change of Particulars / james moses / 22/09/2008 / Forename was: james, now: reginald; Middle Name/s was: reginald, now: james; HouseName/Number was: , now: 30; Street was: 30 rickstones road, now: rickstones road (1 page)
22 September 2008Director's change of particulars / james moses / 22/09/2008 (1 page)
25 April 2008Registered office changed on 25/04/2008 from, 7 the courtyards, phoenix square, wyncolls road colchester, essex, CO4 9PE (1 page)
25 April 2008Registered office changed on 25/04/2008 from, 7 the courtyards, phoenix square, wyncolls road colchester, essex, CO4 9PE (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (2 pages)
8 January 2007Return made up to 22/10/06; full list of members (7 pages)
8 January 2007Return made up to 22/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
18 August 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
9 November 2005Return made up to 22/10/05; full list of members (7 pages)
9 November 2005Return made up to 22/10/05; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
24 August 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
15 November 2004Return made up to 22/10/04; full list of members (7 pages)
15 November 2004Return made up to 22/10/04; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
25 August 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
28 October 2003Return made up to 22/10/03; full list of members (7 pages)
28 October 2003Return made up to 22/10/03; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
25 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 September 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
25 September 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
11 April 2003Registered office changed on 11/04/03 from: 41A winnock road, colchester, essex CO1 2BG (1 page)
11 April 2003Registered office changed on 11/04/03 from: 41A winnock road, colchester, essex CO1 2BG (1 page)
31 October 2002Return made up to 22/10/02; full list of members (7 pages)
31 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 October 2001Return made up to 22/10/01; full list of members (6 pages)
29 October 2001Return made up to 22/10/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 November 2000Return made up to 22/10/00; full list of members (6 pages)
1 November 2000Return made up to 22/10/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 December 1999Return made up to 23/10/99; full list of members (6 pages)
20 December 1999Return made up to 23/10/99; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 October 1998Return made up to 22/10/98; no change of members (4 pages)
29 October 1998Return made up to 22/10/98; no change of members (4 pages)
21 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
21 July 1998Accounts made up to 30 September 1997 (5 pages)
31 December 1997Return made up to 22/10/97; full list of members (6 pages)
31 December 1997Registered office changed on 31/12/97 from: the pump house, 24 grange road, wickham bishops, essex.CM8 3LT (1 page)
31 December 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1997Registered office changed on 31/12/97 from: the pump house, 24 grange road, wickham bishops, essex.CM8 3LT (1 page)
4 July 1997Full accounts made up to 30 September 1996 (1 page)
4 July 1997Full accounts made up to 30 September 1996 (1 page)
25 October 1996Return made up to 22/10/96; no change of members (4 pages)
25 October 1996Return made up to 22/10/96; no change of members (4 pages)
9 November 1995Full accounts made up to 30 September 1995 (1 page)
9 November 1995Return made up to 22/10/95; no change of members (4 pages)
9 November 1995Full accounts made up to 30 September 1995 (1 page)
9 November 1995Return made up to 22/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
31 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1991Incorporation (11 pages)