Company NameWitchin Capesize Limited
Company StatusDissolved
Company Number03296888
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 3 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 02 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameJohn Mark Woollacott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed23 April 2007(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 02 March 2010)
RoleAccountant
Correspondence Address55 Eagle Wharf
43 Lafone Street
London
SE1 2LZ
Secretary NameMrs Bernadette Allinson
StatusClosed
Appointed05 October 2007(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 02 March 2010)
RoleCompany Director
Correspondence AddressVilla 31, Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameMr Flemming Dalgaard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed16 April 2008(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 02 March 2010)
RoleSvp & Managing Director, Europe
Country of ResidenceUnited Kingdom
Correspondence Address8 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameJohn Alcock
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTye House
Days Lane Elmstead Market
Colchester
Essex
CO7 7AX
Director NameKarlheinz Wilhelm Timmermann
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address227 Smull Avenue
North Caldwell
New Jersey
07006
United States
Director NameMr Ian Robert Shirreff
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressQuarry House 49 Oakhill Road
Sevenoaks
Kent
TN13 1NT
Director NameCapt Stephen David Clinch
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOpalham
The Street, Bramley
Tadley
Hampshire
RG26 5BP
Director NameMr James Henry Tetley Beazley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Telford Avenue
London
SW2 4XF
Secretary NameMr James Henry Tetley Beazley
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Telford Avenue
London
SW2 4XF
Secretary NameMr Nicholas Paul Loader
NationalityBritish
StatusResigned
Appointed20 October 1998(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Castle Lane
Chandlers Ford
Hampshire
SO53 4AH
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(5 years, 3 months after company formation)
Appointment Duration2 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed28 March 2002(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameMr David Jack Leonard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Secretary NameMr David Jack Leonard
NationalityBritish
StatusResigned
Appointed08 December 2004(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameMichael Ellis Moore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2008)
RoleSenior Vice President
Correspondence AddressDp World
Dubai
United Arab Emirates
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(9 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Granville Road
Oxted
Surrey
RH8 0BX
Secretary NameMr Nicholas Haydn Glyndwr Rees
NationalityBritish
StatusResigned
Appointed31 August 2006(9 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Frankfurt Road
London
SE24 9NY
Director NameMr Patrick William Walters
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(10 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTucker Mill
Sway Road
Lymington
SO41 8NN
Secretary NameSameer Dileep Damle
NationalityBritish
StatusResigned
Appointed23 April 2007(10 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2007)
RoleCompany Director
Correspondence Address76 St. Saviours Wharf
8 Shad Thames
London
SE1 2YP
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
23 January 2009Return made up to 01/01/09; full list of members (4 pages)
23 January 2009Return made up to 01/01/09; full list of members (4 pages)
19 November 2008Appointment terminated director michael moore (1 page)
19 November 2008Appointment Terminated Director michael moore (1 page)
6 November 2008Secretary's Change of Particulars / bernadette allinson / 23/10/2008 / HouseName/Number was: , now: villa 31,; Street was: linden lea, now: street 5; Area was: hutton roof, now: meadows 1; Post Town was: kirkby lonsdale, now: dubai; Region was: lancashire, now: ; Post Code was: LA6 2PG, now: ; Country was: , now: united arab emirates (1 page)
6 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
12 September 2008Accounts made up to 31 December 2007 (7 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
29 April 2008Director appointed flemming dalgaard (1 page)
29 April 2008Director appointed flemming dalgaard (1 page)
22 April 2008Appointment terminated director patrick walters (1 page)
22 April 2008Appointment Terminated Director patrick walters (1 page)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 October 2007Accounts made up to 31 December 2006 (8 pages)
18 October 2007New secretary appointed (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Secretary resigned (1 page)
30 January 2007Return made up to 01/01/07; full list of members (2 pages)
30 January 2007Return made up to 01/01/07; full list of members (2 pages)
17 October 2006Full accounts made up to 31 December 2005 (12 pages)
17 October 2006Full accounts made up to 31 December 2005 (12 pages)
4 October 2006New secretary appointed (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
14 February 2006Return made up to 01/01/06; full list of members (7 pages)
14 February 2006Return made up to 01/01/06; full list of members (7 pages)
24 August 2005Full accounts made up to 31 December 2004 (9 pages)
24 August 2005Full accounts made up to 31 December 2004 (9 pages)
2 February 2005Return made up to 01/01/05; full list of members (6 pages)
2 February 2005Return made up to 01/01/05; full list of members (6 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (10 pages)
5 January 2005New secretary appointed;new director appointed (10 pages)
5 January 2005Secretary resigned;director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
1 February 2004Return made up to 01/01/04; full list of members (6 pages)
1 February 2004Return made up to 01/01/04; full list of members (6 pages)
30 October 2003Accounts made up to 31 December 2002 (9 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
23 August 2003Return made up to 01/08/03; full list of members (6 pages)
23 August 2003Return made up to 01/08/03; full list of members (6 pages)
7 February 2003Full accounts made up to 31 December 2001 (10 pages)
7 February 2003Full accounts made up to 31 December 2001 (10 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 August 2002Return made up to 01/08/02; full list of members (6 pages)
7 August 2002Return made up to 01/08/02; full list of members (6 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (6 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (6 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
1 February 2002Full accounts made up to 31 December 2000 (10 pages)
1 February 2002Full accounts made up to 31 December 2000 (10 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2001Return made up to 01/08/01; full list of members (7 pages)
24 July 2001Registered office changed on 24/07/01 from: 21ST floor london television centre 58-72 upper ground london SE1 9NE (1 page)
24 July 2001Registered office changed on 24/07/01 from: 21ST floor london television centre 58-72 upper ground london SE1 9NE (1 page)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
21 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2000Return made up to 01/08/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
13 August 1999Return made up to 01/08/99; no change of members (9 pages)
13 August 1999Return made up to 01/08/99; no change of members (9 pages)
27 October 1998Full accounts made up to 31 December 1997 (15 pages)
27 October 1998Full accounts made up to 31 December 1997 (15 pages)
22 July 1998Return made up to 01/08/98; no change of members (13 pages)
22 July 1998Return made up to 01/08/98; no change of members (13 pages)
13 August 1997Return made up to 01/08/97; full list of members (15 pages)
13 August 1997Return made up to 01/08/97; full list of members (15 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997Secretary resigned (1 page)
20 December 1996Incorporation (42 pages)
20 December 1996Incorporation (42 pages)