Dinas Cross
Newport
Pembrokeshire
SA42 0SH
Wales
Director Name | Mark Warren |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1993(18 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 12 June 2010) |
Role | Company Director |
Correspondence Address | 24 Corbett Way Denshaw Oldham Lancs. OL3 5SX |
Secretary Name | Kathryn Ruth Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 June 2010) |
Role | Accountant |
Correspondence Address | 24 Corbett Way Denshaw Oldham Greater Manchester DL3 5SX |
Director Name | David Warren |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(16 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 08 May 1997) |
Role | University Lecturer |
Correspondence Address | Laurel Bank Burton Carnforth Lancashire LA6 1JE |
Director Name | Frank Warren |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Osborne House Burton Road Monk Bretton Barnsley South Yorkshire S71 2JS |
Director Name | Seth Warren |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | St Andrews Mead Allensmore Hereford Herefordshire HR2 9AG Wales |
Secretary Name | Kathleen Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 1a Ashlea Grove Grotton Oldham Lancashire OL4 4LE |
Secretary Name | Beverley Jean Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 43 Herbert Street Oldham Lancashire OL4 2QU |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £894,492 |
Cash | £41,850 |
Current Liabilities | £248,528 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2010 | Final Gazette dissolved following liquidation (1 page) |
12 March 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 March 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from hope works terrace st oldham lancs OL4 1HQ (1 page) |
24 April 2009 | Resolutions
|
24 April 2009 | Declaration of solvency (3 pages) |
24 April 2009 | Declaration of solvency (3 pages) |
24 April 2009 | Resolutions
|
24 April 2009 | Appointment of a voluntary liquidator (1 page) |
24 April 2009 | Appointment of a voluntary liquidator (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from hope works terrace st oldham lancs OL4 1HQ (1 page) |
13 January 2009 | Secretary appointed kathryn ruth warren (2 pages) |
13 January 2009 | Secretary appointed kathryn ruth warren (2 pages) |
13 October 2008 | Appointment Terminated Secretary beverley lees (1 page) |
13 October 2008 | Appointment terminated secretary beverley lees (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 October 2008 | Company name changed frank warren LIMITED\certificate issued on 02/10/08 (2 pages) |
2 October 2008 | Company name changed frank warren LIMITED\certificate issued on 02/10/08 (2 pages) |
3 July 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
3 July 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
21 May 2008 | Return made up to 05/05/08; full list of members (6 pages) |
21 May 2008 | Return made up to 05/05/08; full list of members (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 05/05/07; full list of members (4 pages) |
14 May 2007 | Return made up to 05/05/07; full list of members (4 pages) |
14 May 2007 | Director's particulars changed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
16 May 2006 | Return made up to 05/05/06; full list of members (4 pages) |
16 May 2006 | Return made up to 05/05/06; full list of members (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
6 May 2005 | Return made up to 05/05/05; full list of members
|
6 May 2005 | Return made up to 05/05/05; full list of members (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
26 May 2004 | Return made up to 05/05/04; full list of members (10 pages) |
26 May 2004 | Return made up to 05/05/04; full list of members (10 pages) |
17 December 2003 | Accounts for a small company made up to 31 July 2003 (8 pages) |
17 December 2003 | Accounts for a small company made up to 31 July 2003 (8 pages) |
20 May 2003 | Return made up to 05/05/03; full list of members (10 pages) |
20 May 2003 | Return made up to 05/05/03; full list of members (10 pages) |
22 December 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
22 December 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
17 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
17 June 2002 | Return made up to 05/05/02; full list of members (10 pages) |
17 June 2002 | Return made up to 05/05/02; full list of members (10 pages) |
17 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
30 July 2001 | Return made up to 05/05/01; full list of members (9 pages) |
30 July 2001 | Return made up to 05/05/01; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
14 June 2000 | Return made up to 05/05/00; full list of members (9 pages) |
14 June 2000 | Return made up to 05/05/00; full list of members
|
25 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 July 1999 | Return made up to 05/05/99; no change of members
|
20 July 1999 | Return made up to 05/05/99; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
5 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
15 July 1998 | Return made up to 05/05/98; full list of members (6 pages) |
15 July 1998 | Return made up to 05/05/98; full list of members
|
30 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
25 May 1997 | Return made up to 05/05/97; change of members (6 pages) |
25 May 1997 | Return made up to 05/05/97; change of members
|
14 July 1996 | Return made up to 05/05/96; no change of members (4 pages) |
14 July 1996 | Return made up to 05/05/96; no change of members (4 pages) |
29 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
29 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
11 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
11 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
11 May 1995 | Return made up to 05/05/95; full list of members (5 pages) |
11 May 1995 | Return made up to 05/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
25 February 1991 | Particulars of mortgage/charge (3 pages) |
25 February 1991 | Particulars of mortgage/charge (3 pages) |
28 October 1983 | Accounts made up to 31 July 1982 (4 pages) |
28 October 1983 | Accounts made up to 31 July 1982 (4 pages) |
5 July 1974 | Incorporation (10 pages) |
5 July 1974 | Incorporation (10 pages) |