Company NameE. Werner Limited
Company StatusDissolved
Company Number00559278
CategoryPrivate Limited Company
Incorporation Date28 December 1955(68 years, 4 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)
Previous NameE. Werner (Motor Factor) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Joseph Raftery
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(36 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 26 January 2010)
RoleManaging Director
Correspondence Address1 Drayton Grove
Timperley
Altrincham
Cheshire
WA15 7PZ
Secretary NameKathleen Raftery
NationalityBritish
StatusClosed
Appointed11 July 1997(41 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address1 Drayton Grove
Timperley
Altrincham
Cheshire
WA15 7PZ
Director NameIan Rae Donaldson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(36 years, 11 months after company formation)
Appointment Duration6 years (resigned 11 December 1998)
RoleCompany Director
Correspondence AddressEaves Knoll Farm Eaves Knoll Road
New Mills
Stockport
Cheshire
SK12 4QB
Secretary NameNorah Mary Kinder Donaldson
NationalityBritish
StatusResigned
Appointed20 November 1992(36 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 July 1997)
RoleCompany Director
Correspondence AddressEaves Knoll Farm Eaves Knoll Road
New Mills
Stockport
Cheshire
SK12 4QB

Location

Registered Address10 Church Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£56,000
Cash£58,362
Current Liabilities£2,362

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
28 September 2009Application for striking-off (1 page)
28 September 2009Application for striking-off (1 page)
28 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 October 2008Return made up to 19/10/08; full list of members (3 pages)
24 October 2008Return made up to 19/10/08; full list of members (3 pages)
19 September 2008Registered office changed on 19/09/2008 from 1 drayton grove, timperley altrincham cheshire WA15 7PZ (1 page)
19 September 2008Registered office changed on 19/09/2008 from 1 drayton grove, timperley altrincham cheshire WA15 7PZ (1 page)
1 November 2007Return made up to 19/10/07; full list of members (3 pages)
1 November 2007Return made up to 19/10/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 September 2007Registered office changed on 17/09/07 from: 140 higher hillgate stockport cheshire SK1 3QU (1 page)
17 September 2007Registered office changed on 17/09/07 from: 140 higher hillgate stockport cheshire SK1 3QU (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 October 2006Return made up to 19/10/06; full list of members (2 pages)
19 October 2006Return made up to 19/10/06; full list of members (2 pages)
8 March 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
8 March 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 October 2005Return made up to 19/10/05; full list of members (6 pages)
31 October 2005Return made up to 19/10/05; full list of members (6 pages)
8 November 2004Return made up to 23/10/04; full list of members (5 pages)
8 November 2004Return made up to 23/10/04; full list of members (5 pages)
3 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
28 October 2003Return made up to 23/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 2003Return made up to 23/10/03; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
27 November 2002Return made up to 20/11/02; full list of members (6 pages)
27 November 2002Return made up to 20/11/02; full list of members (6 pages)
17 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
17 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 November 2001Return made up to 20/11/01; full list of members (6 pages)
28 November 2001Return made up to 20/11/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
10 July 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
6 December 2000Return made up to 20/11/00; full list of members (6 pages)
6 December 2000Return made up to 20/11/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
14 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
2 December 1999Return made up to 20/11/99; full list of members (6 pages)
2 December 1999Return made up to 20/11/99; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
15 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
28 January 1999Return made up to 20/11/98; full list of members (5 pages)
28 January 1999Return made up to 20/11/98; full list of members (5 pages)
3 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
3 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
19 May 1998Declaration of satisfaction of mortgage/charge (1 page)
19 May 1998Declaration of satisfaction of mortgage/charge (1 page)
5 May 1998Ad 11/07/97--------- £ si 42000@1 (2 pages)
5 May 1998Return made up to 20/11/97; full list of members (6 pages)
5 May 1998Return made up to 20/11/97; full list of members
  • 363(287) ‐ Registered office changed on 05/05/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Ad 11/07/97--------- £ si 42000@1 (2 pages)
6 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
6 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
5 September 1997Declaration of assistance for shares acquisition (5 pages)
5 September 1997Declaration of assistance for shares acquisition (5 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
7 August 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
7 August 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 August 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
7 August 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
7 January 1997Return made up to 20/11/96; full list of members (5 pages)
7 January 1997Return made up to 20/11/96; full list of members (5 pages)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
4 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
21 December 1995Return made up to 20/11/95; full list of members (6 pages)
21 December 1995Return made up to 20/11/95; full list of members (12 pages)
22 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
22 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)