Company NameW. Notting Limited
Company StatusDissolved
Company Number00174839
CategoryPrivate Limited Company
Incorporation Date23 May 1921(102 years, 12 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameDavid P Witman
NationalityAmerican
StatusClosed
Appointed07 May 1998(77 years after company formation)
Appointment Duration11 years, 1 month (closed 09 June 2009)
RoleAttorney
Correspondence Address178 Linden
Wellesley
Ma 02181
America
Director NameMr Raymond John Martino
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2000(78 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 09 June 2009)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address27 Vaughn Hill Road
Bolton
01740
United States
Director NameMr Steve Carr
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(79 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lomas Close
Stannington
Sheffield
S6 6EU
Director NamePaul Malcolm Ruse
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(69 years, 10 months after company formation)
Appointment Duration0 days (resigned 01 April 1991)
RoleExecutive
Correspondence Address47 Greyhound Hill
London
NW4 4JN
Director NameColin John Pitcher
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(69 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 May 1998)
RoleManaging Director
Correspondence Address16345 Cool Breeze Court
Riverside
California
Usa
92503
Director NameAnthony Greville Drew
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(69 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1993)
RoleExecutive
Correspondence Address31 Allingham Street
London
N1 8NX
Director NamePatrick Arnold Drew
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(69 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 May 1998)
RoleExecutive
Correspondence AddressThe Yarrows Lodge 17 Church Hill
Camberley
Surrey
GU15 2HA
Director NameMr Dennis Parker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(69 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1993)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7 Gander Green Lane
Cheam
Surrey
SM1 2EG
Director NameMichael Julian Runciman Miller
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(69 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 September 1996)
RoleSolicitor
Correspondence Address45 Queensdale Road
London
W11 4SD
Director NameMr Michael Francis George Johnson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(69 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 May 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Needham Road
London
W11 2RP
Director NameMr Roger Christopher Hopkinson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(71 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
3 Westonbirt Drive Caversham
Reading
RG4 7EN
Secretary NamePaul Sewell
NationalityBritish
StatusResigned
Appointed06 September 1993(72 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 January 2001)
RoleCompany Director
Correspondence Address16420 Fair Ridge Court
Riverside
Claifornia
92503
Director NameJulian Tristram Gaisford St Lawrence
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(73 years, 12 months after company formation)
Appointment Duration3 years (resigned 11 May 1998)
RoleFund Manager
Correspondence Address43 Rowan Road
London
W6 7DT
Director NamePaul Sewell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(73 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 January 2001)
RoleFinancial Director
Correspondence Address16420 Fair Ridge Court
Riverside
Claifornia
92503
Director NameThomas Nigel Miller
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(75 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 1998)
RoleConsultant Physician
Correspondence AddressLaurel Hill
Main St Repton
Derby
Derbyshire
DE65 6FB
Director NameRoss B George
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1998(77 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2001)
RolePresident Of Company
Correspondence Address12 Treehaven Lane
Austin
78738 Texas
United States
Director NameJoseph Lawrence Sylvia
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1998(77 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 1999)
RoleExecutive Officer
Correspondence Address63 Hobbs Road
Princeton
Massachusetts
Ma0517
United States
Secretary NameCompany Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1991(69 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 1993)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN

Location

Registered AddressUnit 3
Motorway Industrial Estate
Tyler Street
Sheffield
S9 1DH
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Application for striking-off (2 pages)
23 September 2007Accounts made up to 31 December 2006 (12 pages)
7 June 2007Accounts made up to 31 December 2005 (13 pages)
24 May 2007Return made up to 29/03/07; full list of members (7 pages)
3 August 2006Return made up to 29/03/06; full list of members (7 pages)
3 January 2006Accounts made up to 31 December 2004 (13 pages)
28 October 2005Location of register of members (1 page)
6 May 2005Accounts made up to 27 December 2003 (13 pages)
5 May 2005Return made up to 29/03/05; full list of members (7 pages)
14 December 2004Location of register of members (1 page)
14 December 2004Location of register of directors' interests (1 page)
22 April 2004Accounts made up to 28 December 2002 (15 pages)
30 March 2004Return made up to 29/03/04; full list of members (7 pages)
22 October 2003Delivery ext'd 3 mth 28/12/02 (1 page)
1 May 2003Return made up to 29/03/03; full list of members (7 pages)
28 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 February 2003Ad 21/08/01--------- £ si 190000@1 (2 pages)
11 February 2003Accounts made up to 29 December 2001 (13 pages)
26 October 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
30 April 2002Return made up to 29/03/02; full list of members (6 pages)
10 September 2001Accounts made up to 30 December 2000 (12 pages)
18 June 2001Location of register of members (1 page)
30 April 2001Return made up to 29/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 February 2001Registered office changed on 21/02/01 from: 67 garman road london N17 oue (1 page)
2 January 2001New director appointed (2 pages)
27 June 2000Accounts made up to 1 January 2000 (12 pages)
26 April 2000New director appointed (2 pages)
17 March 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 August 1999Director resigned (1 page)
27 August 1999Location of register of directors' interests (1 page)
27 August 1999Location of register of members (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
18 May 1999Accounts made up to 31 December 1998 (15 pages)
26 March 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 September 1998New director appointed (2 pages)
8 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Declaration of satisfaction of mortgage/charge (1 page)
24 April 1998Accounts made up to 30 September 1997 (17 pages)
17 April 1998Return made up to 29/03/98; full list of members (9 pages)
16 May 1997Accounts made up to 30 September 1996 (14 pages)
10 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 December 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
24 May 1996Memorandum and Articles of Association (13 pages)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
21 March 1995Accounts made up to 30 September 1994 (17 pages)
21 March 1995Return made up to 29/03/95; full list of members (6 pages)
27 July 1994Accounts for a small company made up to 30 September 1993 (17 pages)
22 July 1993Accounts for a medium company made up to 30 September 1992 (18 pages)
23 April 1992Accounts for a medium company made up to 30 September 1991 (17 pages)
10 May 1991Accounts made up to 30 September 1990 (20 pages)
12 June 1990Full group accounts made up to 30 September 1989 (19 pages)
26 July 1989Accounts made up to 30 September 1988 (16 pages)
21 July 1988Accounts made up to 3 October 1987 (15 pages)
14 May 1987Accounts made up to 3 October 1986 (16 pages)
7 June 1986Group of companies' accounts made up to 28 September 1985 (16 pages)
29 May 1985Accounts made up to 30 September 1984 (16 pages)
23 May 1984Accounts made up to 30 September 1983 (21 pages)
20 April 1983Accounts made up to 1 October 1982 (16 pages)
23 May 1921Incorporation (16 pages)