Company NameWarmabed Limited
DirectorsEdward Neille and Gwendoline Hilda Neille
Company StatusDissolved
Company Number00416366
CategoryPrivate Limited Company
Incorporation Date1 August 1946(77 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameMr Edward Neille
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(44 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address28 Ackworth Road
Pontefract
West Yorkshire
WF8 3PE
Director NameMrs Gwendoline Hilda Neille
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(44 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address28 Ackworth Road
Pontefract
West Yorkshire
WF8 3PE
Secretary NameMr Edward Neille
NationalityBritish
StatusCurrent
Appointed31 December 1990(44 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address28 Ackworth Road
Pontefract
West Yorkshire
WF8 3PE
Secretary NameGareth Clarkson Hitch
NationalityBritish
StatusCurrent
Appointed21 December 1999(53 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address12 The Fold
Lothersdale
Keighley
West Yorkshire
BD22 8DS
Director NameMr Charles James Nicholas Horner
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 January 1995)
RoleCompany Director
Correspondence Address24 West Park Drive East
Roundhay
Leeds
West Yorkshire
LS8 2EF

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£103,138
Cash£99,339
Current Liabilities£3,485

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

12 September 2003Dissolved (1 page)
12 June 2003Return of final meeting in a members' voluntary winding up (4 pages)
26 April 2002Declaration of solvency (3 pages)
22 April 2002Registered office changed on 22/04/02 from: westward cottage 12 the fold lothersdale keighley west yorkshire BD20 8HS (1 page)
19 April 2002Appointment of a voluntary liquidator (1 page)
19 April 2002Ex/res 5/4/02 liq;s authority (1 page)
19 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 February 2002Return made up to 31/12/01; full list of members (7 pages)
7 August 2001Compulsory strike-off action has been discontinued (1 page)
2 August 2001Return made up to 31/12/00; full list of members (7 pages)
1 August 2001Return made up to 31/12/99; full list of members (7 pages)
1 August 2001Registered office changed on 01/08/01 from: hollingworth lane knottingley west yorks WF11 8EF (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
5 February 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000New secretary appointed (2 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 April 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)