Company NameWitham Consultancy Limited
Company StatusDissolved
Company Number05519663
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date30 September 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Patrick Robert Marshall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleIT Contractor
Country of ResidenceEngland
Correspondence AddressHesley Cottage 42 Retford Road
Blyth
Worksop
Nottingham
S81 8ER
Director NameMrs Nicola Marshall
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(1 year, 9 months after company formation)
Appointment Duration15 years, 4 months (closed 30 September 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHesley Cottage 42 Retford Road
Blyth
Worksop
Notts
S81 8ER
Secretary NameMrs Nicola Marshall
NationalityBritish
StatusClosed
Appointed06 August 2008(3 years after company formation)
Appointment Duration14 years, 1 month (closed 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHesley Cottage 42 Retford Road
Blyth
Worksop
Notts
S81 8ER
Secretary NameNicola Arnold
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office
Main Street
Norton Disney
Lincoln
LN6 9JU
Director NameAlison Margaret Marshall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2008)
RoleTeacher (Retired)
Correspondence Address25 Eastwood Mount
Rotherham
South Yorkshire
S65 2TF
Director NameRobert Howard Marshall
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2008)
RoleBuilder Retired
Correspondence Address25 Eastwood Mount
Rotherham
South Yorkshire
S65 2TF
Secretary NameAlison Margaret Marshall
NationalityBritish
StatusResigned
Appointed11 May 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2008)
RoleTeacher (Retired)
Correspondence Address25 Eastwood Mount
Rotherham
South Yorkshire
S65 2TF

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Nicola Marshall
50.00%
Ordinary B
1 at £1Patrick Robert Marshall
50.00%
Ordinary A

Financials

Year2014
Net Worth£302
Cash£529
Current Liabilities£14,330

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

30 September 2022Final Gazette dissolved following liquidation (1 page)
30 June 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
4 May 2022Liquidators' statement of receipts and payments to 1 March 2022 (20 pages)
17 March 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-02
(1 page)
17 March 2021Appointment of a voluntary liquidator (3 pages)
17 March 2021Statement of affairs (9 pages)
17 March 2021Registered office address changed from Hesley Cottage 42 Retford Road Blyth, Worksop Notts S81 8ER to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 17 March 2021 (2 pages)
7 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 31 July 2019 (5 pages)
12 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(6 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(6 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(6 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(6 pages)
21 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
19 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 August 2011Director's details changed for Patrick Robert Marshall on 25 July 2011 (2 pages)
16 August 2011Director's details changed for Mrs Nicola Marshall on 25 July 2011 (2 pages)
16 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
16 August 2011Director's details changed for Mrs Nicola Marshall on 25 July 2011 (2 pages)
16 August 2011Director's details changed for Patrick Robert Marshall on 25 July 2011 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 September 2010Annual return made up to 27 July 2010 (6 pages)
24 September 2010Annual return made up to 27 July 2010 (6 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 September 2009Return made up to 27/07/09; full list of members (4 pages)
5 September 2009Return made up to 27/07/09; full list of members (4 pages)
19 August 2009Director and secretary's change of particulars / nicola marshall / 01/08/2009 (1 page)
19 August 2009Director and secretary's change of particulars / nicola marshall / 01/08/2009 (1 page)
19 August 2009Registered office changed on 19/08/2009 from apartment 6 25 moorgate road rotherham south yorkshire S60 2AD (1 page)
19 August 2009Registered office changed on 19/08/2009 from apartment 6 25 moorgate road rotherham south yorkshire S60 2AD (1 page)
18 August 2009Director's change of particulars / patrick marshall / 01/08/2009 (1 page)
18 August 2009Director's change of particulars / patrick marshall / 01/08/2009 (1 page)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 October 2008Return made up to 27/07/08; full list of members (4 pages)
3 October 2008Return made up to 27/07/08; full list of members (4 pages)
1 October 2008Registered office changed on 01/10/2008 from 25 eastwood mount, clifton rotherham south yorkshire S65 2TF (1 page)
1 October 2008Appointment terminated director alison marshall (1 page)
1 October 2008Appointment terminated director alison marshall (1 page)
1 October 2008Director's change of particulars / nicola marshall / 06/08/2008 (1 page)
1 October 2008Director's change of particulars / patrick marshall / 06/08/2008 (1 page)
1 October 2008Appointment terminated (1 page)
1 October 2008Secretary appointed mrs nicola marshall (1 page)
1 October 2008Appointment terminated (1 page)
1 October 2008Appointment terminated (1 page)
1 October 2008Director's change of particulars / patrick marshall / 06/08/2008 (1 page)
1 October 2008Registered office changed on 01/10/2008 from 25 eastwood mount, clifton rotherham south yorkshire S65 2TF (1 page)
1 October 2008Appointment terminated (1 page)
1 October 2008Director's change of particulars / nicola marshall / 06/08/2008 (1 page)
1 October 2008Secretary appointed mrs nicola marshall (1 page)
6 August 2008Appointment terminated secretary alison marshall (1 page)
6 August 2008Appointment terminated director robert marshall (1 page)
6 August 2008Appointment terminated secretary alison marshall (1 page)
6 August 2008Appointment terminated director robert marshall (1 page)
6 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 August 2007Return made up to 27/07/07; full list of members (3 pages)
21 August 2007Return made up to 27/07/07; full list of members (3 pages)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Registered office changed on 14/05/07 from: the old post office main street main street norton disney lincoln LN6 9JU (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Registered office changed on 14/05/07 from: the old post office main street main street norton disney lincoln LN6 9JU (1 page)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 September 2006Return made up to 27/07/06; full list of members (6 pages)
22 September 2006Return made up to 27/07/06; full list of members (6 pages)
27 July 2005Incorporation (30 pages)
27 July 2005Incorporation (30 pages)