Company NameWithers-Bergman Limited
Company StatusDissolved
Company Number04274539
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NameTempleco 549 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Russell Brockway
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed25 June 2012(10 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 12 June 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameIvan Anthony Sacks
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed25 June 2012(10 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 12 June 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameDavid Stein
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed25 June 2012(10 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 12 June 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed21 August 2001(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr Timothy John Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMark Edward Haranzo
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2012(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 2017)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewithersworldwide.com

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Russell Brockway
50.00%
Ordinary
1 at £1Mark Edward Haranzo
50.00%
Deferred Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
20 March 2018Application to strike the company off the register (3 pages)
9 February 2018Withdrawal of a person with significant control statement on 9 February 2018 (2 pages)
11 September 2017Notification of Withers Llp as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Notification of Withers Llp as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Withers Llp as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Termination of appointment of Mark Edward Haranzo as a director on 28 April 2017 (1 page)
11 July 2017Termination of appointment of Mark Edward Haranzo as a director on 28 April 2017 (1 page)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
18 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
18 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(6 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(6 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(6 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(6 pages)
24 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
24 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
22 October 2014Director's details changed for David Stein on 1 April 2014 (2 pages)
22 October 2014Director's details changed for David Stein on 1 April 2014 (2 pages)
22 October 2014Director's details changed for David Stein on 1 April 2014 (2 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(6 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(6 pages)
16 June 2014Director's details changed for Mark Edward Haranzo on 1 April 2014 (2 pages)
16 June 2014Director's details changed for Mark Edward Haranzo on 1 April 2014 (2 pages)
16 June 2014Director's details changed for Mark Edward Haranzo on 1 April 2014 (2 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Director's details changed for James Russell Brockway on 1 April 2014 (2 pages)
4 April 2014Director's details changed for James Russell Brockway on 1 April 2014 (2 pages)
4 April 2014Director's details changed for Ivan Sacks on 1 April 2014 (2 pages)
4 April 2014Director's details changed for Ivan Sacks on 1 April 2014 (2 pages)
4 April 2014Director's details changed for James Russell Brockway on 1 April 2014 (2 pages)
4 April 2014Director's details changed for Ivan Sacks on 1 April 2014 (2 pages)
4 April 2014Director's details changed for Ivan Sacks on 1 April 2014 (2 pages)
4 April 2014Director's details changed for Ivan Sacks on 1 April 2014 (2 pages)
4 April 2014Director's details changed for Ivan Sacks on 1 April 2014 (2 pages)
18 November 2013Director's details changed for David Stein on 1 August 2013 (2 pages)
18 November 2013Director's details changed for David Stein on 1 August 2013 (2 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(8 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(8 pages)
15 May 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 May 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 May 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
15 May 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
14 May 2013Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page)
14 May 2013Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (8 pages)
4 July 2012Appointment of Ivan Sacks as a director (2 pages)
4 July 2012Appointment of Ivan Sacks as a director (2 pages)
3 July 2012Appointment of James Russell Brockway as a director (2 pages)
3 July 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 2
(3 pages)
3 July 2012Termination of appointment of Temple Direct Limited as a director (1 page)
3 July 2012Termination of appointment of Timothy Taylor as a director (1 page)
3 July 2012Appointment of David Stein as a director (2 pages)
3 July 2012Appointment of Mark Edward Haranzo as a director (2 pages)
3 July 2012Appointment of Mark Edward Haranzo as a director (2 pages)
3 July 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 2
(3 pages)
3 July 2012Termination of appointment of Temple Direct Limited as a director (1 page)
3 July 2012Termination of appointment of Timothy Taylor as a director (1 page)
3 July 2012Appointment of James Russell Brockway as a director (2 pages)
3 July 2012Appointment of David Stein as a director (2 pages)
29 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dir empowered sect 175 25/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
29 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dir empowered sect 175 25/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
29 June 2012Statement of company's objects (2 pages)
29 June 2012Statement of company's objects (2 pages)
20 October 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
20 October 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
2 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
7 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages)
16 January 2010Director's details changed for Mr Timothy John Taylor on 1 October 2009 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 August 2009Return made up to 21/08/09; full list of members (3 pages)
24 August 2009Return made up to 21/08/09; full list of members (3 pages)
23 October 2008Director appointed timothy john taylor (1 page)
23 October 2008Director appointed timothy john taylor (1 page)
14 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
14 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
22 August 2008Return made up to 21/08/08; full list of members (3 pages)
22 August 2008Return made up to 21/08/08; full list of members (3 pages)
17 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
17 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
22 August 2007Return made up to 21/08/07; full list of members (2 pages)
22 August 2007Return made up to 21/08/07; full list of members (2 pages)
8 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
8 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
21 August 2006Return made up to 21/08/06; full list of members (2 pages)
21 August 2006Return made up to 21/08/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
31 August 2005Return made up to 21/08/05; full list of members (2 pages)
31 August 2005Return made up to 21/08/05; full list of members (2 pages)
15 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
15 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
3 September 2004Return made up to 21/08/04; full list of members (5 pages)
3 September 2004Return made up to 21/08/04; full list of members (5 pages)
26 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
26 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
30 August 2003Return made up to 21/08/03; full list of members (5 pages)
30 August 2003Return made up to 21/08/03; full list of members (5 pages)
25 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
1 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
29 August 2002Return made up to 21/08/02; full list of members (5 pages)
29 August 2002Return made up to 21/08/02; full list of members (5 pages)
1 November 2001Company name changed templeco 549 LIMITED\certificate issued on 01/11/01 (2 pages)
1 November 2001Company name changed templeco 549 LIMITED\certificate issued on 01/11/01 (2 pages)
21 August 2001Incorporation (19 pages)
21 August 2001Incorporation (19 pages)