Company NameWitham Bars Ltd
Company StatusDissolved
Company Number04411757
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years, 1 month ago)
Dissolution Date11 July 2006 (17 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Whitnell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address43 Baker Avenue
Hatfield Peveral
Essex
CM3 2LH
Secretary NameEmma Whitnell
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address43 Bakers Avenue
Hatfield Peveral
Essex
CM3 2LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address51 Duke Street
Chelmsford
Essex
CM1 1JA
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
20 September 2005Voluntary strike-off action has been suspended (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
2 June 2005Application for striking-off (1 page)
15 April 2005Return made up to 22/03/05; full list of members (6 pages)
26 May 2004Return made up to 09/04/04; full list of members (6 pages)
11 March 2004Registered office changed on 11/03/04 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
9 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
23 May 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(6 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
9 April 2002Incorporation (9 pages)