This company is commonly known as Witham Contract Manufacturing Limited. The company was founded 111 years ago and was given the registration number 00126138. The firm's registered office is in SOUTHAMPTON. You can find them at The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire. This company's SIC code is 2441 - Manufacture of basic pharmaceutical prods.
Name | : | WITHAM CONTRACT MANUFACTURING LIMITED |
---|---|---|
Company Number | : | 00126138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 December 1912 |
End of financial year | : | 31 March 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Jacksmere Lane, Scarisbrick, Ormskirk, United Kingdom, L40 9RS | Director | 04 July 2011 | Active |
Caxton Hall, St. Peters Street, Caxton, Cambridge, United Kingdom, CB23 3PJ | Secretary | 06 May 2008 | Active |
Swan House, Swan Lane, Guilden Morden, Royston, SG8 0JW | Secretary | 28 April 2003 | Active |
Long Meadow, 22 Mill Road Slapton, Leighton Buzzard, LU7 9BT | Secretary | 02 March 2007 | Active |
Arbury House Newnham Way Ashwell, Baldock, SG7 5PN | Secretary | - | Active |
Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP | Secretary | 27 September 2010 | Active |
16, The Evergreens, Liverpool, United Kingdom, L37 3RW | Director | 04 July 2011 | Active |
Priory Farm, Shudy Camps, Cambridge, CB1 6RE | Director | 01 April 2006 | Active |
Barden House 28 Topstreet Way, Harpenden, AL5 5TT | Director | 01 February 1994 | Active |
Windrush, Hall Road, Rochford, SS4 1NN | Director | 15 December 1998 | Active |
24 Norland Square, London, W11 4PU | Director | 02 November 1998 | Active |
4 Walnut Close, Hitchin, SG4 9HH | Director | - | Active |
London House, 24-26 High Street, Ashwell, Baldock, SG7 5NW | Director | - | Active |
Caxton Hall, St. Peters Street, Caxton, Cambridge, United Kingdom, CB23 3PJ | Director | 06 May 2008 | Active |
Onicle Main Street, Aldwincle, Kettering, NN14 3EP | Director | - | Active |
Swan House, Swan Lane, Guilden Morden, Royston, SG8 0JW | Director | 25 February 2002 | Active |
Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP | Director | 28 October 2010 | Active |
73 Finlay Street, London, SW6 6HF | Director | 18 June 2003 | Active |
Long Meadow, 22 Mill Road Slapton, Leighton Buzzard, LU7 9BT | Director | 02 March 2007 | Active |
Bishopton Grange, Ripon, HG4 2QL | Director | 19 September 2003 | Active |
11 St Lukes St, London, SW3 3RS | Director | 19 September 2003 | Active |
Weston Lodge, Hitchin, SG4 7DW | Director | - | Active |
80 Newton Road, Newton, Swansea, SA3 4SL | Director | 29 June 2005 | Active |
Hammonds Farm, Pirton, Hitchin, SG5 3ON | Director | - | Active |
Arbury House Newnham Way Ashwell, Baldock, SG7 5PN | Director | - | Active |
6 Church Mews, Church Street, Moulton, NN3 7SP | Director | 01 March 2007 | Active |
Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP | Director | 14 June 2010 | Active |
21 Llandennis Avenue, Cardiff, CF23 6JD | Director | 29 June 2005 | Active |
Heathfield House, London Road, Windlesham, GU20 6PJ | Director | 28 June 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-01 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-01 | Insolvency | Liquidation compulsory return final meeting. | Download |
2020-09-21 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-11-06 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-01-08 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-11-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-01-06 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2017-11-27 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2016-11-23 | Insolvency | Liquidation miscellaneous. | Download |
2016-11-09 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2015-11-24 | Insolvency | Liquidation miscellaneous. | Download |
2015-03-09 | Insolvency | Liquidation court order miscellaneous. | Download |
2015-03-09 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-03-09 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2014-11-24 | Insolvency | Liquidation miscellaneous. | Download |
2014-01-04 | Address | Change registered office address company with date old address. | Download |
2014-01-02 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2013-12-19 | Restoration | Restoration order of court. | Download |
2013-09-21 | Gazette | Gazette dissolved liquidation. | Download |
2013-09-11 | Insolvency | Liquidation compulsory winding up order. | Download |
2013-06-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2012-10-08 | Insolvency | Liquidation disclaimer notice. | Download |
2012-09-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.