Company NameWidehawk Trading Limited
Company StatusDissolved
Company Number02376733
CategoryPrivate Limited Company
Incorporation Date27 April 1989(35 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameRoderick Gordon Degutis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1992(3 years after company formation)
Appointment Duration7 years, 9 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressWillow Bank Mill Lane
Layham
Ipswich
Suffolk
IP7 5JT
Secretary NameRichard James David Miller
NationalityBritish
StatusClosed
Appointed27 April 1992(3 years after company formation)
Appointment Duration7 years, 9 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address41 Brett Green
Layham
Ipswich
Suffolk
IP7 5LX
Director NameMr John Andre Lewis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 12 March 1999)
RoleWine Or Beer Importer
Correspondence Address26 St Giles Crescent
Maldon
Essex
CM9 6HS
Director NameSimon Giles Thomas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 October 1992)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressColne Lodge
East Mersea
Colchester
Essex
CO5 8UN

Location

Registered AddressLawley House
Butt Road
Colchester
Essex
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
24 March 1999Director resigned (1 page)
25 June 1998Return made up to 27/04/98; no change of members (4 pages)
25 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 November 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
14 July 1997Full accounts made up to 31 March 1996 (9 pages)
21 May 1997Return made up to 27/04/97; full list of members (7 pages)
29 January 1997Ad 29/03/96--------- £ si 1@1 (2 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
19 May 1996Return made up to 27/04/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
28 April 1995Return made up to 27/04/95; no change of members (4 pages)
21 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)