About

Registered Number: 00238541
Date of Incorporation: 09/04/1929 (95 years ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2019 (4 years and 9 months ago)
Registered Address: 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Great Witley Filling Station Ltd was founded on 09 April 1929, it's status in the Companies House registry is set to "Dissolved". The company has 2 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDE, Reginald Dennis N/A 22 May 1992 1
CROFTS, Christine N/A 03 January 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2019
LIQ13 - N/A 08 April 2019
LIQ03 - N/A 10 April 2018
4.68 - Liquidator's statement of receipts and payments 06 April 2017
AD01 - Change of registered office address 12 February 2016
RESOLUTIONS - N/A 09 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2016
4.70 - N/A 09 February 2016
AA - Annual Accounts 21 December 2015
MR04 - N/A 10 July 2015
AA - Annual Accounts 03 June 2015
AD01 - Change of registered office address 13 April 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 28 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
RESOLUTIONS - N/A 10 November 2009
SH01 - Return of Allotment of shares 10 November 2009
MISC - Miscellaneous document 10 November 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 17 March 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
CERTNM - Change of name certificate 28 June 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 03 May 2007
363a - Annual Return 12 April 2006
353 - Register of members 12 April 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 24 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 20 March 2003
288a - Notice of appointment of directors or secretaries 05 May 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 20 March 2002
AA - Annual Accounts 20 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
363s - Annual Return 23 March 2001
363s - Annual Return 21 March 2000
AA - Annual Accounts 21 March 2000
AA - Annual Accounts 02 April 1999
363a - Annual Return 01 April 1999
363s - Annual Return 19 March 1998
AA - Annual Accounts 26 February 1998
AA - Annual Accounts 18 July 1997
363s - Annual Return 28 May 1997
395 - Particulars of a mortgage or charge 04 March 1997
395 - Particulars of a mortgage or charge 11 February 1997
395 - Particulars of a mortgage or charge 30 January 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 04 April 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 29 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 15 April 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 30 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1992
395 - Particulars of a mortgage or charge 19 June 1992
288 - N/A 15 June 1992
363s - Annual Return 14 April 1992
AA - Annual Accounts 14 April 1992
RESOLUTIONS - N/A 16 May 1991
AA - Annual Accounts 25 April 1991
363a - Annual Return 28 March 1991
AA - Annual Accounts 17 April 1990
363 - Annual Return 17 April 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
288 - N/A 26 September 1988
363 - Annual Return 24 May 1988
AA - Annual Accounts 06 May 1988
AA - Annual Accounts 10 February 1987
363 - Annual Return 10 February 1987
AA - Annual Accounts 14 May 1986
363 - Annual Return 14 May 1986
NEWINC - New incorporation documents 09 April 1929

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 February 1997 Fully Satisfied

N/A

Legal mortgage 30 January 1997 Fully Satisfied

N/A

Fixed and floating charge 24 January 1997 Fully Satisfied

N/A

Debenture 11 June 1992 Fully Satisfied

N/A

Legal mortgage 31 July 1985 Fully Satisfied

N/A

Legal mortgage 10 June 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.