Company NameFieldwhit Limited
DirectorsIan Nigel Davis and Andre John Argus Misso
Company StatusDissolved
Company Number00032361
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameWhitfield Wylie Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameIan Nigel Davis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1992(91 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressOliver House
27 East Barnet Road
New Barnet
Hertfordshire
EN4 8RN
Secretary NameAndre John Argus Misso
NationalityBritish
StatusCurrent
Appointed15 May 2002(100 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address25 Gable Thorne
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7RT
Director NameAndre John Argus Misso
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(102 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Correspondence Address25 Gable Thorne
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7RT
Director NameBarrie Clifford Hozier
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(91 years after company formation)
Appointment Duration9 years, 5 months (resigned 15 May 2002)
RoleCompany Director
Correspondence AddressWhiteoaks Danesbury Park
Warren Park Road
Bengeo
Hertfordshire
SG14 3HX
Director NameKrishna Radia
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(91 years after company formation)
Appointment Duration3 years, 10 months (resigned 18 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG
Director NameMr David Stanley Webb
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(91 years after company formation)
Appointment Duration6 years (resigned 30 December 1998)
RoleCompany Director
Correspondence Address36 Park Road
Kettering
Northants
NN16 9LL
Secretary NameKrishna Radia
NationalityBritish
StatusResigned
Appointed16 December 1992(91 years after company formation)
Appointment Duration3 years, 10 months (resigned 18 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG
Director NameRobert Michael Oliver Batty
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(92 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address127 Headlands
Kettering
Northamptonshire
NN15 6AD
Secretary NameBarrie Clifford Hozier
NationalityBritish
StatusResigned
Appointed18 October 1996(94 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 May 2002)
RoleAccountant
Correspondence AddressWhiteoaks Danesbury Park
Warren Park Road
Bengeo
Hertfordshire
SG14 3HX
Director NameMr Timothy Patrick Kelly
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(96 years after company formation)
Appointment Duration2 years, 9 months (resigned 06 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Sovereign Lane, Ashley
Market Drayton
Salop
TF9 4LS
Director NameRobert Michael Oliver Batty
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(97 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 June 2000)
RoleCompany Director
Correspondence Address127 Headlands
Kettering
Northamptonshire
NN15 6AD

Location

Registered AddressHaslers
Old Station Road
Loughton
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£506,763
Cash£376
Current Liabilities£505

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2007Dissolved (1 page)
13 September 2007Liquidators statement of receipts and payments (5 pages)
13 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
14 May 2007Liquidators statement of receipts and payments (5 pages)
12 May 2006Registered office changed on 12/05/06 from: 8 baltic street east london EC1Y 0UP (1 page)
10 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 May 2006Appointment of a voluntary liquidator (1 page)
10 May 2006Declaration of solvency (3 pages)
10 May 2006Res re: distribution of assets (1 page)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
16 September 2005Registered office changed on 16/09/05 from: oliver house 27 east barnet road barnet hertfordshire EN4 8RN (1 page)
26 April 2005Return made up to 07/04/05; full list of members (3 pages)
20 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
27 October 2004Full accounts made up to 31 December 2002 (12 pages)
21 April 2004Return made up to 07/04/04; full list of members (2 pages)
1 March 2004Secretary's particulars changed;director's particulars changed (1 page)
30 December 2003Return made up to 25/04/03; full list of members (5 pages)
30 December 2003New director appointed (2 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
6 February 2003Full accounts made up to 31 December 2001 (16 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned;director resigned (1 page)
23 May 2002Return made up to 25/04/02; full list of members (2 pages)
8 January 2002Return made up to 16/12/01; full list of members (2 pages)
21 December 2001Auditor's resignation (1 page)
17 December 2001Full accounts made up to 30 June 2000 (18 pages)
13 July 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
26 February 2001Return made up to 16/12/00; full list of members (5 pages)
18 October 2000Director resigned (1 page)
14 August 2000Particulars of mortgage/charge (4 pages)
27 July 2000Registered office changed on 27/07/00 from: 30 lawson street kettering northants NN16 8YL (1 page)
13 July 2000Full accounts made up to 30 June 1999 (18 pages)
11 July 2000Director resigned (1 page)
18 May 2000Return made up to 16/12/99; full list of members (11 pages)
21 December 1999Director's particulars changed (1 page)
11 November 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
10 September 1999Auditor's resignation (1 page)
20 August 1999Auditor's resignation (1 page)
5 May 1999Full accounts made up to 30 June 1998 (20 pages)
5 February 1999Return made up to 16/12/98; full list of members (12 pages)
13 January 1999Director resigned (1 page)
7 May 1998Full accounts made up to 30 June 1997 (17 pages)
31 January 1998Return made up to 16/12/97; full list of members (11 pages)
29 December 1997New director appointed (2 pages)
4 May 1997Full accounts made up to 30 June 1996 (16 pages)
26 January 1997Return made up to 16/12/96; full list of members (8 pages)
30 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned;director resigned (1 page)
29 February 1996Accounting reference date extended from 28/02 to 30/06 (1 page)
23 January 1996Return made up to 16/12/95; full list of members (11 pages)
23 January 1996Location of register of members (1 page)
3 January 1996Full accounts made up to 28 February 1995 (15 pages)
25 January 1993Return made up to 16/12/92; change of members (9 pages)
3 January 1991Return made up to 16/12/90; full list of members (5 pages)
10 September 1986Full accounts made up to 30 June 1985 (21 pages)