EWITNESS LIMITED

Register to unlock more data on OkredoRegister

EWITNESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03946325

Incorporation date

07/03/2000

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2000)
dot icon05/08/2011
Final Gazette dissolved following liquidation
dot icon08/05/2011
Administrator's progress report to 2011-05-02
dot icon05/05/2011
Notice of move from Administration to Dissolution on 2011-05-02
dot icon15/12/2010
Administrator's progress report to 2010-11-17
dot icon16/11/2010
Notice of extension of period of Administration
dot icon23/06/2010
Notice of extension of period of Administration
dot icon23/06/2010
Administrator's progress report to 2010-05-17
dot icon02/06/2010
Notice of extension of period of Administration
dot icon16/05/2010
Notice of appointment of replacement/additional administrator
dot icon16/05/2010
Notice of vacation of office by administrator
dot icon12/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/12/2009
Administrator's progress report to 2009-11-17
dot icon21/12/2009
Registered office address changed from Kpmg Llp 2 Cornwall Street Birmingham B3 2DL on 2009-12-22
dot icon09/11/2009
Notice of extension of period of Administration
dot icon16/06/2009
Administrator's progress report to 2009-05-17
dot icon12/01/2009
Statement of administrator's proposal
dot icon30/12/2008
Statement of affairs with form 2.14B
dot icon25/11/2008
Appointment of an administrator
dot icon25/11/2008
Registered office changed on 26/11/2008 from kpmg LLP 2 cornwall street birmingham B3 2DL
dot icon25/11/2008
Registered office changed on 26/11/2008 from suite c, caon newton house evesham walk redditch B97 4HA
dot icon17/08/2008
Return made up to 08/03/08; full list of members
dot icon17/08/2008
Registered office changed on 18/08/2008 from canon newton house suite c evesham walk redditch worcestershire B97 4HA
dot icon17/08/2008
Location of debenture register
dot icon17/08/2008
Location of register of members
dot icon04/06/2008
Appointment Terminated Director david pearce
dot icon04/06/2008
Appointment Terminated Secretary david woolf
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/05/2008
Full accounts made up to 2006-12-31
dot icon13/05/2008
Full accounts made up to 2007-12-31
dot icon27/04/2008
Secretary appointed michael hughes
dot icon20/09/2007
Registered office changed on 21/09/07 from: c/o schofield sweeney solicitors st james house 28 park place leeds west yorkshire LS1 2SP
dot icon13/06/2007
Return made up to 08/03/07; full list of members
dot icon13/06/2007
Location of register of members address changed
dot icon21/05/2007
New director appointed
dot icon23/03/2007
Registered office changed on 24/03/07 from: alpha house redvers close lawnswood business park leeds west yorkshire LS16 6QY
dot icon02/01/2007
Return made up to 08/03/06; full list of members
dot icon02/01/2007
Location of debenture register address changed
dot icon05/12/2006
Full accounts made up to 2005-12-31
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Declaration of assistance for shares acquisition
dot icon27/11/2006
Resolutions
dot icon16/11/2006
Particulars of mortgage/charge
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon22/08/2005
Declaration of assistance for shares acquisition
dot icon11/08/2005
Ad 13/07/05--------- £ si [email protected]=902 £ ic 10909/11811
dot icon28/07/2005
Particulars of mortgage/charge
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Director resigned
dot icon28/07/2005
Secretary resigned;director resigned
dot icon28/07/2005
Director resigned
dot icon28/07/2005
New secretary appointed
dot icon28/07/2005
New director appointed
dot icon25/07/2005
Particulars of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon23/05/2005
Return made up to 08/03/05; full list of members
dot icon23/05/2005
Director resigned
dot icon09/05/2005
Ad 31/10/03-08/03/05 £ si [email protected]
dot icon14/03/2005
Director resigned
dot icon30/09/2004
Full accounts made up to 2003-12-31
dot icon19/08/2004
Return made up to 08/03/04; full list of members
dot icon15/06/2004
New secretary appointed
dot icon15/06/2004
Secretary resigned
dot icon31/05/2004
Director resigned
dot icon19/04/2004
Director resigned
dot icon02/03/2004
Director resigned
dot icon31/07/2003
Accounts for a small company made up to 2002-12-31
dot icon31/03/2003
Return made up to 08/03/03; full list of members
dot icon31/03/2003
Director's particulars changed
dot icon09/08/2002
Particulars of mortgage/charge
dot icon28/07/2002
Accounts for a small company made up to 2001-12-31
dot icon24/03/2002
Return made up to 08/03/02; full list of members
dot icon24/03/2002
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon13/11/2001
Accounts for a small company made up to 2001-05-31
dot icon27/09/2001
Particulars of mortgage/charge
dot icon10/09/2001
Registered office changed on 11/09/01 from: c/o jack ross & co grange house 17/27 john dalton street manchester M2 6FW
dot icon09/05/2001
Ad 27/04/01--------- £ si [email protected]=294 £ ic 10165/10459
dot icon26/04/2001
New secretary appointed
dot icon26/04/2001
Secretary resigned;director resigned
dot icon23/04/2001
Return made up to 08/03/01; full list of members
dot icon09/04/2001
Ad 27/11/00-06/03/01 £ si [email protected]=2059 £ ic 8106/10165
dot icon08/04/2001
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon24/10/2000
Ad 22/10/00--------- £ si [email protected]=209 £ ic 7897/8106
dot icon18/09/2000
New director appointed
dot icon06/08/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon26/07/2000
Ad 03/04/00--------- £ si [email protected]=1961 £ ic 5936/7897
dot icon26/07/2000
Ad 20/04/00--------- £ si [email protected]=392 £ ic 5544/5936
dot icon26/07/2000
New director appointed
dot icon24/04/2000
New director appointed
dot icon24/04/2000
New director appointed
dot icon29/03/2000
Resolutions
dot icon29/03/2000
Resolutions
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
New secretary appointed
dot icon29/03/2000
Ad 24/03/00--------- £ si [email protected]=5543 £ ic 1/5544
dot icon08/03/2000
Secretary resigned
dot icon07/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, David Adam Schofield
Director
07/03/2000 - 14/04/2008
63
Hughes, Michael
Director
30/11/2006 - Present
24
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/03/2000 - 07/03/2000
99600
Henchey, Maurice David
Director
23/03/2000 - 06/03/2004
16
Woolf, David Alexander
Director
03/04/2000 - 12/07/2005
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EWITNESS LIMITED

EWITNESS LIMITED is an(a) Dissolved company incorporated on 07/03/2000 with the registered office located at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EWITNESS LIMITED?

toggle

EWITNESS LIMITED is currently Dissolved. It was registered on 07/03/2000 and dissolved on 05/08/2011.

Where is EWITNESS LIMITED located?

toggle

EWITNESS LIMITED is registered at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does EWITNESS LIMITED do?

toggle

EWITNESS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for EWITNESS LIMITED?

toggle

The latest filing was on 05/08/2011: Final Gazette dissolved following liquidation.