Company NameWarford Hall Limited
Company StatusDissolved
Company Number01607827
CategoryPrivate Limited Company
Incorporation Date14 January 1982(42 years, 3 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Donald John Allwright
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(9 years, 7 months after company formation)
Appointment Duration13 years (closed 14 September 2004)
RoleArchitect
Correspondence AddressLyndale Grange Road
Bowdon
Altrincham
Cheshire
WA14 3EB
Director NameMr Peter Anthony Hill
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(9 years, 7 months after company formation)
Appointment Duration13 years (closed 14 September 2004)
RoleArchitect
Correspondence Address54 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Secretary NameMr Denis Harold Trafford
NationalityBritish
StatusClosed
Appointed01 July 2000(18 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 14 September 2004)
RoleOffice Manager
Correspondence Address192 Bond Street
Macclesfield
Cheshire
SK11 6RG
Director NameJohn Collinson Marsh
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 September 1993)
RoleArchitect
Correspondence AddressWarford Oaks Warford Hall Drive
Merrimans Lane
Alderley Edge
Cheshire
SK9 7TR
Secretary NameJohn Collinson Marsh
NationalityBritish
StatusResigned
Appointed24 August 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 1993)
RoleCompany Director
Correspondence AddressWarford Oaks Warford Hall Drive
Merrimans Lane
Alderley Edge
Cheshire
SK9 7TR
Secretary NameIbrahim Danladi Abdullah
NationalityBritish
StatusResigned
Appointed19 April 1993(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 1995)
RoleSecretary
Correspondence Address106 Caldy Road
Handforth
Wilmslow
Cheshire
SK9 3BU
Secretary NameMr Stephen Pickles
NationalityBritish
StatusResigned
Appointed11 April 1995(13 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address29 Harvelin Park
Todmorden
Lancashire
OL14 6HX

Location

Registered AddressC/O Halliday Meecham
Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£14,447
Cash£30,011
Current Liabilities£41,251

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
21 April 2004Application for striking-off (1 page)
27 September 2003Return made up to 24/08/03; full list of members (7 pages)
26 September 2002Return made up to 24/08/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 July 2001Registered office changed on 06/07/01 from: 5TH floor peter house st peters square oxford street manchester M1 5AN (1 page)
20 September 2000Return made up to 24/08/00; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
24 January 2000Accounts for a small company made up to 31 March 1999 (14 pages)
7 October 1999Return made up to 24/08/99; no change of members
  • 363(287) ‐ Registered office changed on 07/10/99
(4 pages)
12 November 1998Full accounts made up to 31 March 1998 (13 pages)
2 November 1998Return made up to 24/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (10 pages)
10 September 1997Return made up to 24/08/97; no change of members (4 pages)
19 November 1996Registered office changed on 19/11/96 from: warford hall merrimans lane great warford alderley edge cheshire SK9 7TP (1 page)
16 October 1996Return made up to 24/08/96; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 August 1995Return made up to 24/08/95; full list of members
  • 363(287) ‐ Registered office changed on 18/08/95
(6 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)