Company NameWitham Commercial Limited
Company StatusDissolved
Company Number03586676
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAndrew Charles Taylor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(5 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 05 April 2005)
RoleEng\
Correspondence Address38 Arthur Street
Lincoln
Lincolnshire
LN5 7UH
Secretary NameAndrew Charles Taylor
NationalityBritish
StatusClosed
Appointed30 April 2004(5 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 05 April 2005)
RoleEngineer
Correspondence Address38 Arthur Street
Lincoln
Lincolnshire
LN5 7UH
Director NameGavin John Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(4 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 19 April 1999)
RoleManager
Correspondence Address53 Lammas Leas Road
Market Rasen
Lincolnshire
LN8 3AP
Director NameMarc David Shaw
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(4 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 19 February 2004)
RoleMechanic
Correspondence Address24 The Spinneys
Welton
Lincoln
Lincolnshire
LN2 3TU
Secretary NameGavin John Clark
NationalityBritish
StatusResigned
Appointed09 November 1998(4 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 19 April 1999)
RoleManager
Correspondence Address53 Lammas Leas Road
Market Rasen
Lincolnshire
LN8 3AP
Director NameRobert Charles Jackson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(9 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Usselby
Market Rasen
Lincolnshire
LN8 3YJ
Secretary NameRobert Charles Jackson
NationalityBritish
StatusResigned
Appointed31 March 1999(9 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Usselby
Market Rasen
Lincolnshire
LN8 3YJ
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed15 October 1998(3 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 1999)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1998(3 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 1999)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressCherry Lodge
Malton Road, Cherry Burton
Beverley
North Humberside
HU17 7RA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishCherry Burton
WardBeverley Rural
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£48,761
Cash£4,490
Current Liabilities£172,864

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
12 May 2004Secretary resigned;director resigned (1 page)
12 May 2004New secretary appointed;new director appointed (2 pages)
27 February 2004Director resigned (1 page)
23 June 2003Return made up to 24/06/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
8 July 2001Return made up to 24/06/01; full list of members (6 pages)
14 April 2001Full accounts made up to 31 January 2000 (11 pages)
24 August 2000Return made up to 24/06/00; full list of members (6 pages)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
6 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
4 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page)
26 April 1999Secretary resigned;director resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: 53 lammas leas road market rasen lincolnshire LN8 3AP (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New secretary appointed;new director appointed (1 page)
21 February 1999Registered office changed on 21/02/99 from: axholme house north street crowle scunthorpe south humberside DN17 4NB (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Registered office changed on 22/10/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
24 June 1998Incorporation (10 pages)