Company NameWittonfair Limited
Company StatusActive
Company Number01920420
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameFrederick Key
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(7 years after company formation)
Appointment Duration31 years, 10 months
RoleSales Manager
Correspondence AddressSouthfield Cottage
Southfield Lane Whitwell
Worksop
Notts
S80 4NS
Director NameJon Stuart Wragg
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(8 years, 7 months after company formation)
Appointment Duration30 years, 4 months
RoleOperations Director
Correspondence Address1 Fulmar Way
Gateford Meadows
Worksop
Nottinghamshire
S81 8UF
Director NameChristopher Gwyn Booth
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1994(9 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleAccountant
Correspondence Address6 Mansfeldt Road
Chesterfield
Derbyshire
S41 7BW
Secretary NameChristopher Gwyn Booth
NationalityBritish
StatusCurrent
Appointed11 July 1994(9 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleAccountant
Correspondence Address6 Mansfeldt Road
Chesterfield
Derbyshire
S41 7BW
Director NameJohn Francis Delaney
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(7 years after company formation)
Appointment Duration2 years (resigned 11 July 1994)
RoleAccountant
Correspondence Address20 Marsh Lane
Sheffield
South Yorkshire
S10 5NN
Secretary NameJohn Francis Delaney
NationalityBritish
StatusResigned
Appointed29 June 1992(7 years after company formation)
Appointment Duration2 years (resigned 11 July 1994)
RoleCompany Director
Correspondence Address20 Marsh Lane
Sheffield
South Yorkshire
S10 5NN

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Next Accounts Due31 January 1997 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
2 June 2017Restoration by order of the court (3 pages)
2 June 2017Restoration by order of the court (3 pages)
29 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
21 December 1999Receiver ceasing to act (2 pages)
21 December 1999Receiver's abstract of receipts and payments (2 pages)
24 May 1999Receiver's abstract of receipts and payments (2 pages)
22 May 1998Receiver's abstract of receipts and payments (2 pages)
8 July 1997Statement of Affairs in administrative receivership following report to creditors (11 pages)
6 June 1997Receiver's abstract of receipts and payments (2 pages)
4 September 1996Administrative Receiver's report (7 pages)
14 June 1996Appointment of receiver/manager (1 page)
28 May 1996Registered office changed on 28/05/96 from: unit 10 southfield lane whitwell workshop nottinghamshire S80 4NW (1 page)
26 September 1995Return made up to 29/06/95; full list of members (6 pages)
26 September 1995New director appointed (2 pages)
3 August 1995Full accounts made up to 31 March 1995 (13 pages)
22 March 1995Director resigned (2 pages)