Company NameWidefell Limited
Company StatusDissolved
Company Number02934611
CategoryPrivate Limited Company
Incorporation Date1 June 1994(29 years, 11 months ago)
Dissolution Date24 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Stephen Thomas Filmer
NationalityBritish
StatusClosed
Appointed06 March 1998(3 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 24 May 2009)
RoleCompany Director
Correspondence Address41 Lombardy Drive
Woodlands
Maidstone
Kent
ME14 5TB
Director NameMr Robert Hobson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2004(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 24 May 2009)
RoleCompany Director
Correspondence Address3 Grafton Place
Stortford Road
Standon
Hertfordshire
SG11 1LT
Director NameMr Daniel Charles McCarthy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(12 years after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 De Vere Close
Hatfield Peverel
Chelmsford
Essex
CM3 2LS
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJohn Anthony David Mackintosh
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(1 week after company formation)
Appointment Duration3 months, 1 week (resigned 16 September 1994)
RoleManaging Director
Correspondence AddressBrackley 10 Talbot Road
Bowdon
Altrincham
Cheshire
WA14 3LD
Director NameTakanori Akiyoshi
Date of BirthMarch 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed08 June 1994(1 week after company formation)
Appointment Duration3 months, 1 week (resigned 16 September 1994)
RoleExecutive Director
Correspondence Address137 Manchester Road
Wilmslow
Cheshire
SK9 2JN
Secretary NameTakanori Akiyoshi
NationalityJapanese
StatusResigned
Appointed08 June 1994(1 week after company formation)
Appointment Duration3 months, 1 week (resigned 16 September 1994)
RoleExecutive Director
Correspondence Address137 Manchester Road
Wilmslow
Cheshire
SK9 2JN
Director NameIan Charles Caunt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 1997)
RoleFinance Director
Correspondence Address29 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Director NameRudolf Jongkind
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed16 September 1994(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 30 September 1997)
RoleManaging Director
Correspondence Address88 Cumberland Mills
Isle Of Dogs
London
E14
Secretary NameMr David Nicholas Clay
NationalityBritish
StatusResigned
Appointed16 September 1994(3 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LT
Secretary NamePeter George Watson
NationalityBritish
StatusResigned
Appointed29 December 1994(7 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressZebulun
Church Road
Offham
Kent
ME19 5NY
Director NameMr Colin Stephen Campbell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(3 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Mildmay Grove North
London
N1 4PL
Director NameMr Peter John Davies
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 April 1999)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address42 St James's Road
Hampton Hill
Middlesex
TW12 1DQ
Director NameJames Weir
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2000)
RoleChartered Accountant
Correspondence Address1 White Hart Wood
Sevenoaks
Kent
TN13 1RR
Director NameStephen John Moore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address300 Bexley Road
Eltham
London
SE9 2PN
Director NameStephen Brian Manley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2003)
RoleManaging Director
Correspondence AddressIghtham Warren
Ightham
Sevenoaks
Kent
TN15 9AP
Director NameMr Guy Neville Humphry Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Place
Tunbridge Wells
Kent
TN2 5JZ
Director NameWilliam James Anderson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2006)
RoleController
Correspondence Address33 Albany Road
Chislehurst
Kent
BR7 6BG
Director NameTodd Saathoff
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2003(9 years, 5 months after company formation)
Appointment Duration8 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address26a Burntwood Road
Sevenoaks
Kent
TN13 1PT

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£142,657
Current Liabilities£142,659

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
31 October 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
31 October 2007Registered office changed on 31/10/07 from: adm international offices church manorway erith kent DA8 1DL (1 page)
27 October 2007Appointment of a voluntary liquidator (1 page)
27 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 October 2007Declaration of solvency (3 pages)
27 March 2007Return made up to 01/03/07; full list of members (2 pages)
18 July 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
3 March 2006Return made up to 01/03/06; full list of members (2 pages)
6 February 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
20 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 January 2006Nc inc already adjusted 16/01/06 (2 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
11 March 2005Return made up to 01/03/05; full list of members (7 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
7 September 2004Director's particulars changed (1 page)
15 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
22 March 2004Return made up to 01/03/04; full list of members (7 pages)
25 February 2004Registered office changed on 25/02/04 from: orchard place london E14 0JH (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
3 September 2003Accounts for a dormant company made up to 29 March 2003 (5 pages)
30 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 March 2003Return made up to 01/03/03; full list of members (7 pages)
24 February 2003Accounts for a dormant company made up to 30 March 2002 (5 pages)
13 March 2002Return made up to 01/03/02; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 1 April 2001 (6 pages)
14 March 2001Return made up to 01/03/01; full list of members (6 pages)
26 February 2001Accounts for a dormant company made up to 26 March 2000 (4 pages)
16 January 2001Director resigned (1 page)
27 December 2000Director's particulars changed (1 page)
15 November 2000New director appointed (3 pages)
14 April 2000New director appointed (2 pages)
15 March 2000Return made up to 01/03/00; full list of members (6 pages)
1 July 1999Accounts for a dormant company made up to 28 March 1999 (4 pages)
1 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1999New director appointed (3 pages)
15 April 1999Director resigned (1 page)
18 March 1999Return made up to 01/03/99; no change of members (5 pages)
16 October 1998New director appointed (2 pages)
3 August 1998Full accounts made up to 29 March 1998 (8 pages)
20 April 1998New director appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
24 February 1998Full accounts made up to 28 September 1997 (8 pages)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
23 April 1997Full accounts made up to 29 September 1996 (7 pages)
1 April 1997Return made up to 01/03/97; no change of members (4 pages)
28 March 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 February 1996Full accounts made up to 1 October 1995 (9 pages)
30 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1995Accounting reference date extended from 30/06 to 30/09 (1 page)
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)