Company NameThe Withindale Gallery Limited
Company StatusDissolved
Company Number02525000
CategoryPrivate Limited Company
Incorporation Date24 July 1990(33 years, 9 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)
Previous NamesKatharina Rieger Limited and Katharina Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Ulrike Katharina Terese Powlesland
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1990(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWithindale Centre
Long Melford
Suffolk
Secretary NameMrs Ulrike Katharina Terese Powlesland
NationalityBritish
StatusClosed
Appointed24 July 1991(1 year after company formation)
Appointment Duration24 years (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWithindale Centre
Long Melford
Suffolk
Director NameMr Aidan Christopher Ulrich Powlesland
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year after company formation)
Appointment Duration17 years, 9 months (resigned 29 April 2009)
RoleHistorical Engineer
Country of ResidenceEngland
Correspondence Address3 Bells Court
Castle Street
Cambridge
Cambridgeshire
CB3 0AH

Contact

Websitewww.cleanbrite.co.uk
Email address[email protected]
Telephone020 38177350
Telephone regionLondon

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

127.5k at 1Ukt Powlesland
51.00%
Ordinary
122.5k at 1Acu Powlesland
49.00%
Ordinary

Financials

Year2014
Net Worth-£451,129
Cash£559,160

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved following liquidation (1 page)
28 July 2015Final Gazette dissolved following liquidation (1 page)
28 April 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
28 April 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
18 June 2014Liquidators' statement of receipts and payments to 13 April 2014 (13 pages)
18 June 2014Liquidators statement of receipts and payments to 13 April 2014 (13 pages)
18 June 2014Liquidators' statement of receipts and payments to 13 April 2014 (13 pages)
18 June 2013Liquidators' statement of receipts and payments to 13 April 2013 (13 pages)
18 June 2013Liquidators statement of receipts and payments to 13 April 2013 (13 pages)
18 June 2013Liquidators' statement of receipts and payments to 13 April 2013 (13 pages)
3 July 2012Liquidators statement of receipts and payments to 13 April 2012 (11 pages)
3 July 2012Liquidators' statement of receipts and payments to 13 April 2012 (11 pages)
3 July 2012Liquidators' statement of receipts and payments to 13 April 2012 (11 pages)
27 April 2011Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 27 April 2011 (2 pages)
26 April 2011Appointment of a voluntary liquidator (1 page)
26 April 2011Statement of affairs with form 4.19 (5 pages)
26 April 2011Appointment of a voluntary liquidator (1 page)
26 April 2011Statement of affairs with form 4.19 (5 pages)
26 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 March 2010Registered office address changed from Millstream House 39a East Street Wimborne Dorset BH21 1DX on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Millstream House 39a East Street Wimborne Dorset BH21 1DX on 16 March 2010 (1 page)
24 February 2010Auditor's resignation (1 page)
24 February 2010Auditor's resignation (1 page)
3 January 2010Full accounts made up to 31 August 2008 (18 pages)
3 January 2010Full accounts made up to 31 August 2008 (18 pages)
11 December 2009Annual return made up to 27 July 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 27 July 2009 with a full list of shareholders (5 pages)
7 November 2009Registered office address changed from Unit B1 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7SH on 7 November 2009 (1 page)
7 November 2009Registered office address changed from Unit B1 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7SH on 7 November 2009 (1 page)
7 November 2009Registered office address changed from Unit B1 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7SH on 7 November 2009 (1 page)
9 May 2009Appointment terminated director aidan powlesland (1 page)
9 May 2009Appointment terminated director aidan powlesland (1 page)
27 April 2009Full accounts made up to 31 August 2007 (18 pages)
27 April 2009Full accounts made up to 31 August 2007 (18 pages)
7 January 2009Return made up to 24/07/08; full list of members (4 pages)
7 January 2009Return made up to 24/07/08; full list of members (4 pages)
13 November 2007Full accounts made up to 31 August 2006 (19 pages)
13 November 2007Full accounts made up to 31 August 2006 (19 pages)
31 August 2007Registered office changed on 31/08/07 from: 1ST floor 20 poole hill bournemouth BH2 5PS (1 page)
31 August 2007Registered office changed on 31/08/07 from: 1ST floor 20 poole hill bournemouth BH2 5PS (1 page)
21 August 2007Return made up to 24/07/07; no change of members (7 pages)
21 August 2007Return made up to 24/07/07; no change of members (7 pages)
16 August 2006Return made up to 24/07/06; full list of members (7 pages)
16 August 2006Return made up to 24/07/06; full list of members (7 pages)
4 July 2006Full accounts made up to 31 August 2005 (14 pages)
4 July 2006Full accounts made up to 31 August 2005 (14 pages)
7 September 2005Full accounts made up to 31 August 2004 (13 pages)
7 September 2005Full accounts made up to 31 August 2004 (13 pages)
16 August 2005Return made up to 24/07/05; full list of members (7 pages)
16 August 2005Return made up to 24/07/05; full list of members (7 pages)
30 November 2004Return made up to 24/07/04; full list of members (7 pages)
30 November 2004Return made up to 24/07/04; full list of members (7 pages)
2 July 2004Full accounts made up to 31 August 2003 (12 pages)
2 July 2004Full accounts made up to 31 August 2003 (12 pages)
14 August 2003Return made up to 24/07/03; full list of members (7 pages)
14 August 2003Return made up to 24/07/03; full list of members (7 pages)
16 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
16 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
8 August 2002Return made up to 24/07/02; full list of members (7 pages)
8 August 2002Return made up to 24/07/02; full list of members (7 pages)
27 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
27 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
15 October 2001Memorandum and Articles of Association (11 pages)
15 October 2001Memorandum and Articles of Association (11 pages)
8 October 2001Company name changed katharina LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed katharina LIMITED\certificate issued on 08/10/01 (2 pages)
29 July 2001Return made up to 24/07/01; full list of members (6 pages)
29 July 2001Return made up to 24/07/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 August 2000 (12 pages)
5 June 2001Full accounts made up to 31 August 2000 (12 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
18 October 2000Return made up to 24/07/00; full list of members (6 pages)
18 October 2000Return made up to 24/07/00; full list of members (6 pages)
6 June 2000Full accounts made up to 31 August 1999 (12 pages)
6 June 2000Full accounts made up to 31 August 1999 (12 pages)
28 July 1999Return made up to 24/07/99; no change of members (4 pages)
28 July 1999Return made up to 24/07/99; no change of members (4 pages)
4 July 1999Full accounts made up to 31 August 1998 (11 pages)
4 July 1999Full accounts made up to 31 August 1998 (11 pages)
2 September 1998Return made up to 24/07/98; full list of members (6 pages)
2 September 1998Return made up to 24/07/98; full list of members (6 pages)
18 June 1998Full accounts made up to 31 August 1997 (19 pages)
18 June 1998Full accounts made up to 31 August 1997 (19 pages)
20 August 1997Return made up to 24/07/97; no change of members (4 pages)
20 August 1997Return made up to 24/07/97; no change of members (4 pages)
22 July 1997Company name changed katharina rieger LIMITED\certificate issued on 23/07/97 (2 pages)
22 July 1997Company name changed katharina rieger LIMITED\certificate issued on 23/07/97 (2 pages)
1 July 1997Full accounts made up to 31 August 1996 (11 pages)
1 July 1997Full accounts made up to 31 August 1996 (11 pages)
3 August 1996Return made up to 24/07/96; no change of members (4 pages)
3 August 1996Return made up to 24/07/96; no change of members (4 pages)
2 July 1996Full accounts made up to 31 August 1995 (12 pages)
2 July 1996Full accounts made up to 31 August 1995 (12 pages)
21 May 1996Registered office changed on 21/05/96 from: 41 high road south woodford london E18 2QP (1 page)
21 May 1996Registered office changed on 21/05/96 from: 41 high road south woodford london E18 2QP (1 page)
11 September 1995Return made up to 24/07/95; full list of members (6 pages)
11 September 1995Return made up to 24/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
15 August 1994Return made up to 24/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 August 1994Return made up to 24/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 June 1994Full accounts made up to 31 August 1993 (14 pages)
20 June 1994Full accounts made up to 31 August 1993 (14 pages)
26 May 1994Registered office changed on 26/05/94 from: 843 finchley road london NW11 8NA (1 page)
26 May 1994Registered office changed on 26/05/94 from: 843 finchley road london NW11 8NA (1 page)
11 October 1993Return made up to 24/07/93; no change of members (4 pages)
11 October 1993Return made up to 24/07/93; no change of members (4 pages)
4 January 1993Accounts for a small company made up to 31 August 1992 (5 pages)
4 January 1993Accounts for a small company made up to 31 August 1992 (5 pages)
5 August 1992Return made up to 24/07/92; no change of members (4 pages)
5 August 1992Return made up to 24/07/92; no change of members (4 pages)
22 June 1992Group accounts for a small company made up to 31 August 1991 (4 pages)
22 June 1992Group accounts for a small company made up to 31 August 1991 (4 pages)
2 December 1991Ad 31/08/90--------- £ si 249000@1 (2 pages)
2 December 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 December 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 December 1991£ nc 1000/250000 31/08/90 (1 page)
2 December 1991£ nc 1000/250000 31/08/90 (1 page)
2 December 1991Ad 31/08/90--------- £ si 249000@1 (2 pages)
4 September 1991Return made up to 24/07/91; full list of members (5 pages)
4 September 1991Return made up to 24/07/91; full list of members (5 pages)
22 March 1991Accounting reference date notified as 31/08 (1 page)
22 March 1991Accounts for a small company made up to 31 August 1990 (4 pages)
22 March 1991Accounting reference date notified as 31/08 (1 page)
22 March 1991Accounts for a small company made up to 31 August 1990 (4 pages)
13 September 1990Ad 24/07/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 September 1990Ad 24/07/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 August 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 August 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 July 1990Incorporation (15 pages)
24 July 1990Incorporation (15 pages)