Company NameWitton Business Services Limited
Company StatusDissolved
Company Number03237443
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 7 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Roger Graham Croft
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1996(1 day after company formation)
Appointment Duration7 years, 6 months (closed 02 March 2004)
RoleLogistical Engineer
Correspondence Address515 Crewe Road
Wistaston
Crewe
Cheshire
CW2 6PY
Secretary NameJane Gillian Raye Croft
NationalityBritish
StatusClosed
Appointed14 August 1996(1 day after company formation)
Appointment Duration7 years, 6 months (closed 02 March 2004)
RoleSecretary
Correspondence Address515 Crewe Road
Wistaston
Crewe
Cheshire
CW2 6PY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address12/14 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
6 October 2003Application for striking-off (1 page)
31 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 August 2001Return made up to 13/08/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
14 August 2000Return made up to 13/08/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 August 1999Return made up to 13/08/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 July 1997 (5 pages)
7 October 1997Return made up to 13/08/97; full list of members (6 pages)
8 April 1997Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page)
19 August 1996Registered office changed on 19/08/96 from: international house the britannia suite manchester M3 2ER (1 page)
19 August 1996Director resigned (2 pages)
19 August 1996New director appointed (1 page)
19 August 1996Secretary resigned (2 pages)
19 August 1996New secretary appointed (1 page)
13 August 1996Incorporation (10 pages)