About

Registered Number: 02886812
Date of Incorporation: 12/01/1994 (30 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 10 months ago)
Registered Address: Operational Centre, Throop Road, Bournemouth, Dorset, BH8 0DF,

 

Based in Bournemouth, Witney Uk Ltd was registered on 12 January 1994, it has a status of "Dissolved". This organisation has 2 directors listed as Williams, Linda, Jackson, Giles. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Giles 12 January 1994 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Linda 16 September 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 23 May 2018
AD01 - Change of registered office address 22 February 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 09 December 2017
CH01 - Change of particulars for director 17 January 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 15 December 2016
AD01 - Change of registered office address 05 May 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 14 December 2015
MR04 - N/A 13 April 2015
MR04 - N/A 13 April 2015
AR01 - Annual Return 23 February 2015
CH03 - Change of particulars for secretary 23 February 2015
CH01 - Change of particulars for director 23 February 2015
AA - Annual Accounts 30 October 2014
AA01 - Change of accounting reference date 23 October 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 05 March 2014
AD04 - Change of location of company records to the registered office 05 March 2014
AA - Annual Accounts 24 September 2013
RESOLUTIONS - N/A 28 March 2013
SH19 - Statement of capital 28 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 March 2013
CAP-SS - N/A 28 March 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 01 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2012
AP03 - Appointment of secretary 27 September 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 22 November 2010
AA01 - Change of accounting reference date 21 October 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
225 - Change of Accounting Reference Date 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 02 January 2003
395 - Particulars of a mortgage or charge 17 July 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 02 January 2002
225 - Change of Accounting Reference Date 07 September 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 02 November 2000
AUD - Auditor's letter of resignation 06 September 2000
363s - Annual Return 10 January 2000
CERTNM - Change of name certificate 27 September 1999
AA - Annual Accounts 01 September 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
395 - Particulars of a mortgage or charge 04 May 1999
363s - Annual Return 01 March 1999
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 02 February 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 November 1997
88(2)P - N/A 06 November 1997
AA - Annual Accounts 31 October 1997
287 - Change in situation or address of Registered Office 08 August 1997
363s - Annual Return 09 January 1997
288c - Notice of change of directors or secretaries or in their particulars 09 January 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 02 February 1995
287 - Change in situation or address of Registered Office 03 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1994
395 - Particulars of a mortgage or charge 27 January 1994
288 - N/A 24 January 1994
NEWINC - New incorporation documents 12 January 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 2002 Fully Satisfied

N/A

Mortgage debenture 27 April 1999 Fully Satisfied

N/A

Single debenture 25 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.