Company NameWidney Cabs Limited
Company StatusDissolved
Company Number04975359
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)
Dissolution Date7 October 2009 (14 years, 6 months ago)
Previous NameM M & S (3033) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameGraham Paul Errington
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2004(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 07 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Firs Walk
Tewin
Welwyn
Hertfordshire
AL6 0NY
Secretary NameGraham Paul Errington
NationalityBritish
StatusClosed
Appointed12 March 2004(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 07 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Firs Walk
Tewin
Welwyn
Hertfordshire
AL6 0NY
Director NameJulian Charles Davies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 07 October 2009)
RoleSales Engineering
Correspondence Address410 Kettering Road
Spinney Hill
Northampton
Northamptonshire
NN3 6QH
Director NameMr Stephen Joyce
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 07 October 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Crindledykes
Fatfield
Washington
Tyne & Wear
NE38 8SA
Director NameJoseph Grimmond
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Montagu Mews West
London
W1H 2EE
Director NameBarry James Jordan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Millcroft Road
Streetly
Sutton Coldfield
West Midlands
B74 2EE
Director NameMichael Alan Singleton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 2006)
RoleAccountant
Correspondence Address19 Rodger Drive
Wakefield
WF2 7NE
Director NameMr Brian Mark Stringer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 January 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 Green Lane
Eccleshall
Stafford
Staffordshire
ST21 6BA
Director NameVindex Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£49,130,000
Gross Profit£9,690,000
Net Worth£327,000
Cash£1,115,000
Current Liabilities£9,403,000

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 July 2009Administrator's progress report to 2 July 2009 (17 pages)
7 July 2009Notice of move from Administration to Dissolution (17 pages)
27 February 2009Administrator's progress report to 21 January 2009 (14 pages)
14 August 2008Statement of administrator's revised proposal (2 pages)
14 August 2008Result of meeting of creditors (3 pages)
14 August 2008Administrator's progress report to 21 July 2008 (13 pages)
4 August 2008Administrator's progress report to 10 July 2008 (16 pages)
12 February 2008Administrator's progress report (12 pages)
12 February 2008Administrator's progress report (12 pages)
31 January 2008Notice of extension of period of Administration (1 page)
30 January 2008Notice of extension of period of Administration (1 page)
29 March 2007Result of meeting of creditors (2 pages)
29 March 2007Statement of affairs (12 pages)
29 March 2007Statement of administrator's proposal (34 pages)
14 February 2007Appointment of an administrator (1 page)
3 February 2007Registered office changed on 03/02/07 from: p o box 133 plume street aston birmingham west midlands B6 7SA (1 page)
2 February 2007Director resigned (1 page)
6 January 2007Return made up to 25/11/06; full list of members (8 pages)
10 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Return made up to 25/11/05; no change of members (9 pages)
2 May 2006Director resigned (1 page)
20 April 2006Full accounts made up to 30 September 2005 (18 pages)
30 January 2006New director appointed (2 pages)
9 May 2005Full accounts made up to 30 September 2004 (17 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
4 January 2005Return made up to 25/11/04; full list of members (7 pages)
21 September 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
26 May 2004Particulars of mortgage/charge (9 pages)
7 May 2004Secretary resigned;director resigned (1 page)
7 May 2004Director resigned (1 page)
6 May 2004Company name changed m m & s (3033) LIMITED\certificate issued on 06/05/04 (2 pages)
4 May 2004New director appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2004New secretary appointed;new director appointed (3 pages)
15 April 2004Registered office changed on 15/04/04 from: 10 foster lane london EC2V 6HR (1 page)
15 April 2004Secretary resigned (1 page)