Company NameWitham Business Park Management Limited
Company StatusDissolved
Company Number04241401
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Herbert King
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 St Clare Road
Colchester
Essex
CO3 3SZ
Director NameValerie Joan King
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Clare Road
Colchester
Essex
CO3 3SZ
Secretary NameValerie Joan King
NationalityBritish
StatusClosed
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Clare Road
Colchester
Essex
CO3 3SZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 3 The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Battell LTD & Wildman LTD
50.00%
Ordinary
1 at £1Same-day Company Services LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
19 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
4 June 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
6 August 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
2 August 2018Change of details for Icex Limited as a person with significant control on 2 August 2018 (2 pages)
2 August 2018Registered office address changed from Carlton House (Cbc) 101 New London Road Chelmsford Essex CM2 0PP to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
14 July 2017Notification of Icex Limited as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
14 July 2017Notification of Icex Limited as a person with significant control on 1 April 2017 (2 pages)
14 July 2017Notification of Icex Limited as a person with significant control on 1 April 2017 (2 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
14 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(6 pages)
14 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(6 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
18 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
18 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
25 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 August 2010Director's details changed for Valerie Joan King on 26 June 2010 (2 pages)
19 August 2010Director's details changed for Valerie Joan King on 26 June 2010 (2 pages)
19 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 July 2009Return made up to 26/06/09; full list of members (4 pages)
6 July 2009Return made up to 26/06/09; full list of members (4 pages)
16 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
23 July 2008Return made up to 26/06/08; full list of members (4 pages)
23 July 2008Return made up to 26/06/08; full list of members (4 pages)
13 August 2007Secretary's particulars changed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 26/06/07; full list of members (3 pages)
13 August 2007Return made up to 26/06/07; full list of members (3 pages)
13 August 2007Secretary's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
4 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
4 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
5 July 2006Return made up to 26/06/06; full list of members (2 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Return made up to 26/06/06; full list of members (2 pages)
4 November 2005Registered office changed on 04/11/05 from: 65 newland street witham essex CM8 1AB (1 page)
4 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
4 November 2005Registered office changed on 04/11/05 from: 65 newland street witham essex CM8 1AB (1 page)
4 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
7 September 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
3 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
2 August 2004Return made up to 26/06/04; full list of members (6 pages)
2 August 2004Return made up to 26/06/04; full list of members (6 pages)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
8 September 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
8 September 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
24 June 2003Return made up to 26/06/03; full list of members (6 pages)
24 June 2003Return made up to 26/06/03; full list of members (6 pages)
21 August 2002Return made up to 26/06/02; full list of members (6 pages)
21 August 2002Return made up to 26/06/02; full list of members (6 pages)
2 July 2001Registered office changed on 02/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
26 June 2001Incorporation (13 pages)
26 June 2001Incorporation (13 pages)