Company NameWitton Tower Gardens Management Limited
Company StatusDissolved
Company Number02654336
CategoryPrivate Limited Company
Incorporation Date15 October 1991(32 years, 6 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCynthia Higginbotham
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 15 May 2001)
RoleNursing Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
Billy Row Green
Crook
County Durham
DL15 9SY
Director NameMichael John Higginbotham
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 15 May 2001)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
Billy Row Green
Crook
County Durham
DL15 9SY
Secretary NameMichael John Higginbotham
NationalityBritish
StatusClosed
Appointed08 February 1994(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 15 May 2001)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
Billy Row Green
Crook
County Durham
DL15 9SY
Director NameJames Christopher Bourke
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 1994)
RoleConstruction Director
Correspondence AddressConnaught House
Elbow Lane, Hertford Heath
Hertford
SG13 7PZ
Director NameAnthony James Green
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 1995)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address46 Sarit Quay
Wapping
London
E1 9UT
Secretary NameJames Christopher Bourke
NationalityBritish
StatusResigned
Appointed04 December 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 1994)
RoleCompany Director
Correspondence AddressConnaught House
Elbow Lane, Hertford Heath
Hertford
SG13 7PZ

Location

Registered Address64 Duke Street
Darlington
Co Durham
DL3 7AN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
13 December 2000Application for striking-off (1 page)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 January 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
4 January 1999Return made up to 04/12/98; full list of members (6 pages)
16 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
29 December 1997Return made up to 04/12/97; no change of members (4 pages)
11 August 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
23 December 1996Return made up to 04/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
2 April 1996Registered office changed on 02/04/96 from: 101 coniscliffe road darlington county durham DL3 7ET (1 page)
2 April 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
18 January 1996Return made up to 04/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1995Secretary resigned;director resigned (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Return made up to 04/12/94; no change of members (4 pages)