WITHAM SERVICES CENTRE LIMITED

Register to unlock more data on OkredoRegister

WITHAM SERVICES CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02656188

Incorporation date

21/10/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Meridian House 62 Station Road, North Chingford, London E4 7BACopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1991)
dot icon30/03/2013
Final Gazette dissolved following liquidation
dot icon30/12/2012
Return of final meeting in a creditors' voluntary winding up
dot icon15/10/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/01/2012
Registered office address changed from British Rail Car Park Easton Road Witham Essex CM8 2DW on 2012-01-31
dot icon02/01/2012
Appointment of a voluntary liquidator
dot icon02/01/2012
Statement of affairs with form 4.19
dot icon02/01/2012
Resolutions
dot icon18/10/2011
Compulsory strike-off action has been suspended
dot icon19/09/2011
First Gazette notice for compulsory strike-off
dot icon26/01/2011
Annual return made up to 2009-10-22 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/04/2010
Total exemption full accounts made up to 2008-06-30
dot icon08/09/2009
Return made up to 22/10/08; full list of members
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/11/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/10/2008
Director and Secretary's Change of Particulars / reginald moses / 10/10/2008 / HouseName/Number was: , now: 30; Street was: 30 rickstones road, now: rickstones road
dot icon27/10/2008
Return made up to 22/10/07; full list of members
dot icon16/10/2008
Director and Secretary's Change of Particulars / james moses / 10/10/2008 / Date of Birth was: 02-Dec-1987, now: 10-Aug-1952; Forename was: james, now: reginald; Middle Name/s was: reginald, now: james
dot icon22/09/2008
Director and Secretary's Change of Particulars / reginald moses / 22/09/2008 / Date of Birth was: 10-Aug-1952, now: 02-Dec-1987; Forename was: reginald, now: james; Middle Name/s was: james, now: reginald; HouseName/Number was: , now: 30; Street was: 30 rickstones road, now: rickstones road
dot icon21/09/2008
Director's Change of Particulars / james moses / 22/09/2008 / Forename was: james, now: reginald; Middle Name/s was: reginald, now: james; HouseName/Number was: , now: 30; Street was: 30 rickstones road, now: rickstones road
dot icon24/04/2008
Registered office changed on 25/04/2008 from, 7 the courtyards, phoenix square, wyncolls road colchester, essex, CO4 9PE
dot icon09/10/2007
New director appointed
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon07/01/2007
Return made up to 22/10/06; full list of members
dot icon07/01/2007
Director's particulars changed
dot icon17/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon08/11/2005
Return made up to 22/10/05; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2005-06-30
dot icon14/11/2004
Return made up to 22/10/04; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon27/10/2003
Return made up to 22/10/03; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon24/09/2003
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon24/09/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/04/2003
Registered office changed on 11/04/03 from: 41A winnock road, colchester, essex CO1 2BG
dot icon30/10/2002
Return made up to 22/10/02; full list of members
dot icon30/10/2002
Director's particulars changed
dot icon30/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon28/10/2001
Return made up to 22/10/01; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-09-30
dot icon31/10/2000
Return made up to 22/10/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-09-30
dot icon19/12/1999
Return made up to 23/10/99; full list of members
dot icon16/09/1999
Accounts for a small company made up to 1998-09-30
dot icon28/10/1998
Return made up to 22/10/98; no change of members
dot icon20/07/1998
Accounts made up to 1997-09-30
dot icon30/12/1997
Return made up to 22/10/97; full list of members
dot icon30/12/1997
Secretary's particulars changed;director's particulars changed
dot icon30/12/1997
Registered office changed on 31/12/97 from: the pump house, 24 grange road, wickham bishops, essex.CM8 3LT
dot icon03/07/1997
Full accounts made up to 1996-09-30
dot icon24/10/1996
Return made up to 22/10/96; no change of members
dot icon08/11/1995
Full accounts made up to 1995-09-30
dot icon08/11/1995
Return made up to 22/10/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 22/10/94; full list of members
dot icon18/10/1994
Director's particulars changed
dot icon09/10/1994
Full accounts made up to 1994-09-30
dot icon18/10/1993
Full accounts made up to 1993-09-30
dot icon18/10/1993
Return made up to 22/10/93; no change of members
dot icon18/10/1993
Director's particulars changed
dot icon29/10/1992
Return made up to 22/10/92; full list of members
dot icon16/10/1992
Full accounts made up to 1992-09-30
dot icon15/06/1992
Accounting reference date notified as 30/09
dot icon13/05/1992
Auditor's resignation
dot icon08/04/1992
Secretary resigned;new secretary appointed
dot icon08/04/1992
Registered office changed on 09/04/92 from: 283 green lanes, london., N13 4XS
dot icon19/11/1991
Registered office changed on 20/11/91 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ
dot icon19/11/1991
Secretary resigned;new secretary appointed
dot icon19/11/1991
New director appointed
dot icon19/11/1991
Director resigned;new director appointed
dot icon30/10/1991
Resolutions
dot icon21/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
22/10/1991 - 22/10/1991
6011
BUYVIEW LTD
Nominee Director
22/10/1991 - 22/10/1991
6028
Moses, Reginald James
Director
22/10/1991 - 12/09/2007
2
Moses, Reginald James
Director
12/09/2007 - Present
2
Rowley, Eric Arthur
Director
22/10/1991 - 12/09/2007
-

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 WITHAM SERVICES CENTRE LIMITED

WITHAM SERVICES CENTRE LIMITED is an(a) Dissolved company incorporated on 21/10/1991 with the registered office located at Meridian House 62 Station Road, North Chingford, London E4 7BA. There are currently 2 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 WITHAM SERVICES CENTRE LIMITED?

toggle

WITHAM SERVICES CENTRE LIMITED is currently Dissolved. It was registered on 21/10/1991 and dissolved on 30/03/2013.

Where is WITHAM SERVICES CENTRE LIMITED located?

toggle

WITHAM SERVICES CENTRE LIMITED is registered at Meridian House 62 Station Road, North Chingford, London E4 7BA.

What does WITHAM SERVICES CENTRE LIMITED do?

toggle

WITHAM SERVICES CENTRE LIMITED operates in the Maintenance and repair of motor vehicles (50.20 - SIC 2003) sector.

What is the latest filing for WITHAM SERVICES CENTRE LIMITED?

toggle

The latest filing was on 30/03/2013: Final Gazette dissolved following liquidation.