About

Registered Number: 05886462
Date of Incorporation: 25/07/2006 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2019 (5 years and 4 months ago)
Registered Address: 30 St. Paul's Square, Birmingham, West Midlands, B3 1QZ

 

Having been setup in 2006, S & R Witcomb Ltd have registered office in Birmingham, West Midlands, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. This organisation has 5 directors listed as Witcomb, Paul Robert, Bodell, Lois Mary, Witcomb, Patricia, Witcomb, Patricia, Witcomb, Robert Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITCOMB, Paul Robert 15 December 2017 - 1
WITCOMB, Patricia 20 December 2016 15 December 2017 1
WITCOMB, Robert Francis 25 July 2006 20 December 2016 1
Secretary Name Appointed Resigned Total Appointments
BODELL, Lois Mary 25 July 2006 12 November 2006 1
WITCOMB, Patricia 12 November 2006 15 December 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2019
LIQ14 - N/A 07 September 2019
AD01 - Change of registered office address 31 July 2018
RESOLUTIONS - N/A 30 July 2018
LIQ02 - N/A 30 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2018
TM02 - Termination of appointment of secretary 09 January 2018
TM01 - Termination of appointment of director 08 January 2018
PSC01 - N/A 08 January 2018
AP01 - Appointment of director 08 January 2018
PSC07 - N/A 08 January 2018
CS01 - N/A 22 August 2017
PSC07 - N/A 13 July 2017
PSC07 - N/A 12 July 2017
PSC04 - N/A 12 July 2017
AA - Annual Accounts 10 May 2017
TM01 - Termination of appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
225 - Change of Accounting Reference Date 02 January 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
CERTNM - Change of name certificate 27 November 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
287 - Change in situation or address of Registered Office 30 August 2006
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.