Company NameWitton Melting 2 Limited
Company StatusDissolved
Company Number03691804
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)
Previous NamesPinco 1158 Limited and Righton Marine International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Calvin Robert Hussey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(1 month, 3 weeks after company formation)
Appointment Duration14 years, 7 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 High Street
Cobham
Surrey
KT11 3DH
Director NameMr Barry Andrew King
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 01 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 High Street
Cobham
Surrey
KT11 3DH
Director NameMr Stuart Robinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 01 October 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence Address25 High Street
Cobham
Surrey
KT11 3DH
Secretary NameMrs Morag Hale
StatusClosed
Appointed02 July 2010(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 01 October 2013)
RoleCompany Director
Correspondence Address25 High Street
Cobham
Surrey
KT11 3DH
Director NameMr Joseph John Hateley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(1 month, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynwood House
Oaken Grove, Codsall
Wolverhampton
West Midlands
WV8 2AL
Director NameMr Graham Clifton Wright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 High Street
Cobham
Surrey
KT11 3DH
Secretary NameMr Joseph John Hateley
NationalityBritish
StatusResigned
Appointed26 February 1999(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynwood House
Oaken Grove, Codsall
Wolverhampton
West Midlands
WV8 2AL
Secretary NameMr Colin Joseph Fairman
NationalityBritish
StatusResigned
Appointed31 March 2008(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2010)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address25 High Street
Cobham
Surrey
KT11 3DH
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered Address25 High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

1 at £1Witton Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£256,038
Net Worth£265,442
Current Liabilities£35,330

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (3 pages)
10 June 2013Application to strike the company off the register (3 pages)
6 February 2013Company name changed righton marine international LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2013Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-06
(3 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
(4 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
(4 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
(4 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
25 November 2011Secretary's details changed for Ms Morag Thorpe on 25 November 2011 (1 page)
25 November 2011Secretary's details changed for Ms Morag Thorpe on 25 November 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
1 February 2011Termination of appointment of Graham Wright as a director (1 page)
1 February 2011Termination of appointment of Graham Wright as a director (1 page)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
6 July 2010Termination of appointment of Colin Fairman as a secretary (1 page)
6 July 2010Appointment of Ms Morag Thorpe as a secretary (1 page)
6 July 2010Appointment of Ms Morag Thorpe as a secretary (1 page)
6 July 2010Termination of appointment of Colin Fairman as a secretary (1 page)
13 January 2010Director's details changed for Stuart Robinson on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Calvin Robert Hussey on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Barry Andrew King on 5 January 2010 (2 pages)
13 January 2010Secretary's details changed for Mr Colin Joseph Fairman on 5 January 2010 (1 page)
13 January 2010Director's details changed for Barry Andrew King on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Graham Clifton Wright on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Barry Andrew King on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Calvin Robert Hussey on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Calvin Robert Hussey on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Mr Colin Joseph Fairman on 5 January 2010 (1 page)
13 January 2010Director's details changed for Mr Graham Clifton Wright on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Stuart Robinson on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Mr Colin Joseph Fairman on 5 January 2010 (1 page)
7 January 2010Registered office address changed from Righton House Brookvale Road Witton Birmingham B6 7EY on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Righton House Brookvale Road Witton Birmingham B6 7EY on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Righton House Brookvale Road Witton Birmingham B6 7EY on 7 January 2010 (1 page)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
15 January 2009Return made up to 05/01/09; full list of members (4 pages)
15 January 2009Return made up to 05/01/09; full list of members (4 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 August 2008Appointment Terminated Director joseph hateley (1 page)
8 August 2008Appointment terminated director joseph hateley (1 page)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
8 April 2008Director appointed barry andrew king (3 pages)
8 April 2008Secretary appointed colin joseph fairman (2 pages)
8 April 2008Appointment Terminated Secretary joseph hateley (1 page)
8 April 2008Director appointed stuart robinson (2 pages)
8 April 2008Appointment terminated secretary joseph hateley (1 page)
8 April 2008Secretary appointed colin joseph fairman (2 pages)
8 April 2008Director appointed barry andrew king (3 pages)
8 April 2008Director appointed stuart robinson (2 pages)
16 January 2008Return made up to 05/01/08; full list of members (7 pages)
16 January 2008Return made up to 05/01/08; full list of members (7 pages)
16 October 2007Full accounts made up to 31 December 2006 (13 pages)
16 October 2007Full accounts made up to 31 December 2006 (13 pages)
9 September 2007Director's particulars changed (1 page)
9 September 2007Director's particulars changed (1 page)
19 January 2007Return made up to 05/01/07; full list of members (7 pages)
19 January 2007Return made up to 05/01/07; full list of members (7 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
18 January 2006Return made up to 05/01/06; full list of members (7 pages)
18 January 2006Return made up to 05/01/06; full list of members (7 pages)
4 August 2005Full accounts made up to 31 December 2004 (13 pages)
4 August 2005Full accounts made up to 31 December 2004 (13 pages)
25 January 2005Return made up to 05/01/05; full list of members (7 pages)
25 January 2005Return made up to 05/01/05; full list of members (7 pages)
20 December 2004Particulars of mortgage/charge (3 pages)
20 December 2004Particulars of mortgage/charge (3 pages)
27 July 2004Full accounts made up to 31 December 2003 (13 pages)
27 July 2004Full accounts made up to 31 December 2003 (13 pages)
27 February 2004Return made up to 05/01/04; full list of members (7 pages)
27 February 2004Return made up to 05/01/04; full list of members (7 pages)
29 August 2003Full accounts made up to 31 December 2002 (13 pages)
29 August 2003Full accounts made up to 31 December 2002 (13 pages)
21 January 2003Return made up to 05/01/03; full list of members (7 pages)
21 January 2003Return made up to 05/01/03; full list of members (7 pages)
20 August 2002Auditor's resignation (2 pages)
20 August 2002Auditor's resignation (2 pages)
25 June 2002Full accounts made up to 31 December 2001 (12 pages)
25 June 2002Full accounts made up to 31 December 2001 (12 pages)
15 January 2002Return made up to 05/01/02; full list of members (7 pages)
15 January 2002Return made up to 05/01/02; full list of members (7 pages)
11 June 2001Full accounts made up to 31 December 2000 (11 pages)
11 June 2001Full accounts made up to 31 December 2000 (11 pages)
16 January 2001Return made up to 05/01/01; full list of members (7 pages)
16 January 2001Return made up to 05/01/01; full list of members (7 pages)
1 June 2000Secretary's particulars changed;director's particulars changed (1 page)
1 June 2000Secretary's particulars changed;director's particulars changed (1 page)
18 April 2000Full accounts made up to 31 December 1999 (9 pages)
18 April 2000Full accounts made up to 31 December 1999 (9 pages)
18 January 2000Return made up to 05/01/00; full list of members (7 pages)
18 January 2000Return made up to 05/01/00; full list of members (7 pages)
26 April 1999Memorandum and Articles of Association (8 pages)
26 April 1999Memorandum and Articles of Association (8 pages)
16 April 1999Company name changed pinco 1158 LIMITED\certificate issued on 19/04/99 (3 pages)
16 April 1999Company name changed pinco 1158 LIMITED\certificate issued on 19/04/99 (3 pages)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (3 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New director appointed (3 pages)
25 March 1999New secretary appointed;new director appointed (5 pages)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (3 pages)
25 March 1999Registered office changed on 25/03/99 from: 41 park square north leeds LS1 2NS (1 page)
25 March 1999Registered office changed on 25/03/99 from: 41 park square north leeds LS1 2NS (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999New director appointed (3 pages)
25 March 1999New secretary appointed;new director appointed (5 pages)
24 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
24 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
5 January 1999Incorporation (17 pages)