Background WavePink WaveYellow Wave

00643982 LIMITED (00643982)

00643982 LIMITED (00643982) is an active UK company. incorporated on 8 December 1959. with registered office in 66 Wigmore Street. The company operates in the Manufacturing sector, engaged in unknown sic code (1910) and 1 other business activities. 00643982 LIMITED has been registered for 66 years. Current directors include BARNES, Andrew John, GRAY, David John, HUNTER, Andrew Pennington Havard.

Company Number
00643982
Status
active
Type
ltd
Incorporated
8 December 1959
Age
66 years
Address
66 Wigmore Street, W1A 3RT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (1910)
Directors
BARNES, Andrew John, GRAY, David John, HUNTER, Andrew Pennington Havard
SIC Codes
1910, 7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

00643982 LIMITED

00643982 LIMITED is an active company incorporated on 8 December 1959 with the registered office located in 66 Wigmore Street. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (1910) and 1 other business activity. 00643982 LIMITED was registered 66 years ago.(SIC: 1910, 7499)

Status

active

Active since 66 years ago

Company No

00643982

LTD Company

Age

66 Years

Incorporated 8 December 1959

Size

N/A

Accounts

ARD: 31/12

Overdue

18 years overdue

Last Filed

Made up to 31 December 2005 (20 years ago)
Submitted on 2 November 2006 (19 years ago)
Period: 1 January 2005 - 31 December 2005(13 months)
Type: Dormant

Next Due

Due by 31 October 2007
Period: 1 January 2006 - 31 December 2006

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 29 December 2016
For period ending 15 December 2016

Previous Company Names

SILVESTER LITTON LTD.
From: 24 June 1985To: 31 March 1994
SILVESTER LITTON (HOLDINGS) LIMITED
From: 8 December 1959To: 24 June 1985
Contact
Address

66 Wigmore Street London , W1A 3RT,

Timeline

1 key events • 1959 - 1959

Funding Officers Ownership
Company Founded
Dec 59
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BARNES, Andrew John

Active
19 Queens Avenue, Woodford GreenIG8 0JE
Secretary
Appointed 14 Jun 2002

BARNES, Andrew John

Active
19 Queens Avenue, Woodford GreenIG8 0JE
Born April 1964
Director
Appointed 14 Jun 2002

GRAY, David John

Active
20 Warwick Avenue, LondonW9 2PT
Born April 1959
Director
Appointed 18 Sept 1997

HUNTER, Andrew Pennington Havard

Active
Ashlea House, Gerrards CrossSL9 7QU
Born December 1963
Director
Appointed 18 Sept 1997

MORGAN, Peter Frederick

Resigned
The Oaks, YeldenMK44 1AT
Secretary
Appointed N/A
Resigned 14 Jun 2002

BRADLEY, Michael John

Resigned
7 Chester Avenue, RochdaleOL11 5LY
Born August 1940
Director
Appointed N/A
Resigned 31 Jul 1999

DELL, Julian David

Resigned
37 The Moor, RoystonSG8 6ED
Born October 1957
Director
Appointed N/A
Resigned 31 Mar 1997

DEWHURST, David Mark

Resigned
Old School House Oakham Lane, DaventryNN11 6JQ
Born June 1963
Director
Appointed 03 May 1994
Resigned 31 Mar 1997

MORGAN, Peter Frederick

Resigned
The Oaks, YeldenMK44 1AT
Born November 1934
Director
Appointed 03 May 1994
Resigned 14 Jun 2002

WARD, Douglas John

Resigned
Apartment 7, EdinburghEH7 6NQ
Born March 1940
Director
Appointed 31 Mar 1997
Resigned 30 Nov 2004
Fundings
Financials
Latest Activities

Filing History

134

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Order Of Court Restoration Previously Members Voluntary Liquidation
6 November 2019
REST-MVLREST-MVL
Gazette Dissolved Compulsory
17 April 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
3 May 2016
AC92AC92
Gazette Dissolved Compulsary
12 February 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
24 June 2011
AC92AC92
Gazette Dissolved Voluntary
13 May 2008
GAZ2(A)GAZ2(A)
Liquidation Voluntary Members Return Of Final Meeting
29 November 2007
4.714.71
Legacy
30 July 2007
287Change of Registered Office
Liquidation Voluntary Declaration Of Solvency
26 July 2007
4.704.70
Miscellaneous
26 July 2007
MISCMISC
Miscellaneous
26 July 2007
MISCMISC
Resolution
26 July 2007
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
26 July 2007
600600
Legacy
29 January 2007
363aAnnual Return
Legacy
15 December 2006
353353
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
15 May 2006
288cChange of Particulars
Legacy
3 January 2006
363aAnnual Return
Legacy
7 December 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Legacy
9 February 2004
363aAnnual Return
Legacy
6 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
4 March 2003
288cChange of Particulars
Legacy
17 January 2003
363aAnnual Return
Legacy
17 January 2003
353353
Legacy
10 January 2003
353353
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
16 August 2002
287Change of Registered Office
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Resolution
2 November 2000
RESOLUTIONSResolutions
Resolution
2 November 2000
RESOLUTIONSResolutions
Resolution
2 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
22 August 2000
288cChange of Particulars
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
15 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
12 August 1999
288bResignation of Director or Secretary
Auditors Resignation Company
22 December 1998
AUDAUD
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
27 November 1998
288cChange of Particulars
Legacy
20 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
25 September 1998
225Change of Accounting Reference Date
Legacy
3 August 1998
244244
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
225Change of Accounting Reference Date
Legacy
24 October 1997
287Change of Registered Office
Auditors Resignation Company
10 October 1997
AUDAUD
Legacy
7 October 1997
155(6)a155(6)a
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Legacy
6 October 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
287Change of Registered Office
Memorandum Articles
30 September 1997
MEM/ARTSMEM/ARTS
Resolution
30 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
25 August 1994
MEM/ARTSMEM/ARTS
Legacy
9 August 1994
88(2)R88(2)R
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
26 May 1994
287Change of Registered Office
Certificate Change Of Name Company
30 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 March 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 March 1994
RESOLUTIONSResolutions
Legacy
29 March 1994
123Notice of Increase in Nominal Capital
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Legacy
8 November 1991
288288
Legacy
26 April 1991
225(1)225(1)
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
6 March 1991
288288
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
25 January 1991
363363
Legacy
20 December 1990
403aParticulars of Charge Subject to s859A
Legacy
31 May 1990
288288
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
13 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 June 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Resolution
22 February 1989
RESOLUTIONSResolutions
Legacy
23 January 1989
287Change of Registered Office
Legacy
10 January 1989
288288
Legacy
10 January 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
363363
Legacy
16 November 1988
403aParticulars of Charge Subject to s859A
Legacy
12 August 1988
AC05AC05
Legacy
27 June 1988
288288
Legacy
20 May 1988
403aParticulars of Charge Subject to s859A
Legacy
31 July 1987
288288
Legacy
19 March 1987
288288
Accounts With Accounts Type Full
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Legacy
28 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Accounts With Accounts Type Group
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Certificate Change Of Name Company
24 June 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 1959
NEWINCIncorporation