Company NameWarburton (Motor Body Builders) Limited
Company StatusDissolved
Company Number00479207
CategoryPrivate Limited Company
Incorporation Date7 March 1950(74 years, 2 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Maureen Hebburn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1991(40 years, 11 months after company formation)
Appointment Duration23 years (closed 18 February 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressApartment E Racefield Hamlet
Chadderton
Oldham
Lancashire
OL1 2TB
Director NameMrs Brona Catherine Osborne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1991(40 years, 11 months after company formation)
Appointment Duration23 years (closed 18 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Godred Court
Kings Reach Furby Road
Ramsey
Isle Of Man
IM8 3NY
Secretary NameMrs Maureen Hebburn
NationalityBritish
StatusClosed
Appointed22 January 2002(51 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment E Racefield Hamlet
Chadderton
Oldham
Lancashire
OL1 2TB
Director NameMrs Mary Edith Balfe
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(40 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 December 2001)
RoleSecretary
Correspondence Address46 North Road
Clayton
Manchester
Lancashire
M11 4NG
Secretary NameMrs Mary Edith Balfe
NationalityBritish
StatusResigned
Appointed05 February 1991(40 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address46 North Road
Clayton
Manchester
Lancashire
M11 4NG

Location

Registered AddressApartment E Racefield Hamlet
Chadderton
Oldham
Lancashire
OL1 2TB
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North

Shareholders

750 at £1Mrs Broma Catherine Osborne
50.00%
Ordinary
375 at £1Maureen Hebburn
25.00%
Ordinary
375 at £1Terence Hebburn
25.00%
Ordinary

Financials

Year2014
Net Worth£10,424
Cash£75,625
Current Liabilities£65,201

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
28 October 2013Application to strike the company off the register (4 pages)
28 October 2013Application to strike the company off the register (4 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 July 2013Statement of capital on 29 July 2013
  • GBP 1,500
(4 pages)
29 July 2013Statement by Directors (1 page)
29 July 2013Statement by directors (1 page)
29 July 2013Solvency statement dated 28/06/13 (1 page)
29 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 July 2013Statement of capital on 29 July 2013
  • GBP 1,500
(4 pages)
29 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 July 2013Solvency Statement dated 28/06/13 (1 page)
22 April 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
22 April 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
15 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mrs Maureen Hebburn on 22 January 2010 (2 pages)
8 March 2010Director's details changed for Mrs Brona Catherine Osborne on 22 January 2010 (2 pages)
8 March 2010Director's details changed for Mrs Maureen Hebburn on 22 January 2010 (2 pages)
8 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mrs Brona Catherine Osborne on 22 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 February 2009Return made up to 22/01/09; full list of members (4 pages)
19 February 2009Return made up to 22/01/09; full list of members (4 pages)
19 February 2009Location of register of members (1 page)
19 February 2009Location of register of members (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 February 2008Return made up to 22/01/08; no change of members (7 pages)
19 February 2008Return made up to 22/01/08; no change of members (7 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 February 2007Return made up to 22/01/07; full list of members (7 pages)
27 February 2007Return made up to 22/01/07; full list of members (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2006Return made up to 22/01/06; full list of members (7 pages)
6 February 2006Return made up to 22/01/06; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 February 2005Return made up to 22/01/05; full list of members (7 pages)
18 February 2005Return made up to 22/01/05; full list of members (7 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2004Return made up to 22/01/04; full list of members (7 pages)
2 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 February 2003Return made up to 22/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Return made up to 22/01/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2002Registered office changed on 26/01/02 from: 46 north road clayton manchester M11 4NG (1 page)
26 January 2002New secretary appointed (2 pages)
26 January 2002Secretary resigned;director resigned (1 page)
26 January 2002New secretary appointed (2 pages)
26 January 2002Secretary resigned;director resigned (1 page)
26 January 2002Return made up to 22/01/02; full list of members (7 pages)
26 January 2002Return made up to 22/01/02; full list of members (7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2002Registered office changed on 26/01/02 from: 46 north road clayton manchester M11 4NG (1 page)
26 January 2001Return made up to 22/01/01; full list of members (7 pages)
26 January 2001Return made up to 22/01/01; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Return made up to 22/01/00; full list of members (7 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1999Return made up to 22/01/99; no change of members (4 pages)
29 January 1999Return made up to 22/01/99; no change of members (4 pages)
27 January 1998Return made up to 22/01/98; no change of members (4 pages)
27 January 1998Return made up to 22/01/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 January 1997Return made up to 22/01/97; full list of members (6 pages)
29 January 1997Return made up to 22/01/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 January 1996Return made up to 22/01/96; no change of members (4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 January 1996Return made up to 22/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)