Company NameWithmain Limited
Company StatusDissolved
Company Number03623796
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameDaniel John Bebbington
NationalityBritish
StatusClosed
Appointed28 January 1999(5 months after company formation)
Appointment Duration2 years, 4 months (closed 12 June 2001)
RoleBuilder
Correspondence Address122 Westwood Avenue
Brentwood
Essex
CM14 4NU
Director NameDeborah Beryl Dowsett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 12 June 2001)
RoleHousewife
Correspondence Address46 Felton Road
Barking
Essex
IG11 7XZ
Director NamePeter John Dowsett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 April 1999)
RoleLectrician
Correspondence Address46 Felton Road
Barking
Essex
IG11 7XZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Collingwood Road
Witham
Essex
CM8 2DY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

12 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
9 September 1999Return made up to 28/08/99; full list of members (5 pages)
2 May 1999Director resigned (1 page)
2 May 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Secretary resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: 6-8 underwood street london N1 7JQ (1 page)
28 August 1998Incorporation (20 pages)