Company NameWitham Glass Ltd
Company StatusDissolved
Company Number04598996
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameHarry Valdemar Anderson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Allisons Yard
Leven
East Yorkshire
HU17 5ND
Director NamePatricia Ann Anderson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Allisons Yard
Leven
East Yorkshire
HU17 5ND
Secretary NamePatricia Ann Anderson
NationalityBritish
StatusClosed
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Allisons Yard
Leven
East Yorkshire
HU17 5ND
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
11 December 2007Application for striking-off (1 page)
18 August 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
10 December 2006Return made up to 22/11/06; full list of members (7 pages)
30 November 2005Return made up to 22/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 November 2004Return made up to 22/11/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 December 2003Return made up to 22/11/03; full list of members (7 pages)
13 February 2003Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
3 January 2003Director's particulars changed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Registered office changed on 25/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 November 2002New director appointed (1 page)
25 November 2002New secretary appointed;new director appointed (1 page)