Company NameWarrington Fire Research Certification Limited
Company StatusDissolved
Company Number01848375
CategoryPrivate Limited Company
Incorporation Date17 September 1984(39 years, 7 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMiss Aileen Ethra Murray Burnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2006(21 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 29 June 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameMr Grant Rumbles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park, Eccles
Manchester
M50 1RE
Secretary NameMiss Aileen Ethra Murray Burnett
NationalityBritish
StatusClosed
Appointed17 October 2008(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameMr Alan Geoffrey Deakin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(6 years, 6 months after company formation)
Appointment Duration15 years (resigned 25 March 2006)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressThe Longwood
Lyons Lane Appleton
Warrington
Cheshire
WA4 5ND
Director NameRalph Joseph Shaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(6 years, 6 months after company formation)
Appointment Duration15 years (resigned 25 March 2006)
RoleTechnical Manager
Correspondence Address149 London Road
Stockton Heath
Warrington
Cheshire
WA4 6LG
Secretary NameRalph Joseph Shaw
NationalityBritish
StatusResigned
Appointed28 March 1991(6 years, 6 months after company formation)
Appointment Duration15 years (resigned 25 March 2006)
RoleCompany Director
Correspondence Address149 London Road
Stockton Heath
Warrington
Cheshire
WA4 6LG
Director NameMr Gerald Andrew Higgins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2006(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2008)
RoleMetallurgist
Country of ResidenceScotland
Correspondence AddressBurlington House
Perth Road
Dunblane
Perthshire
FK15 0HA
Scotland
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed25 March 2006(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP

Location

Registered Address6 Coronet Way Centenary Park
Eccles
Manchester
M50 1RE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
10 July 2009Return made up to 14/06/09; full list of members (3 pages)
10 July 2009Return made up to 14/06/09; full list of members (3 pages)
21 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
21 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
2 December 2008Director appointed grant rumbles (2 pages)
2 December 2008Director appointed grant rumbles (2 pages)
5 November 2008Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
5 November 2008Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
5 November 2008Appointment Terminated Director gerald higgins (1 page)
5 November 2008Appointment terminated secretary john grime (1 page)
5 November 2008Appointment Terminated Secretary john grime (1 page)
5 November 2008Appointment terminated director gerald higgins (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 June 2008Full accounts made up to 31 December 2007 (15 pages)
26 June 2008Full accounts made up to 31 December 2007 (15 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
27 September 2007Full accounts made up to 31 December 2006 (16 pages)
27 September 2007Full accounts made up to 31 December 2006 (16 pages)
10 July 2007Return made up to 14/06/07; full list of members (2 pages)
10 July 2007Return made up to 14/06/07; full list of members (2 pages)
26 April 2007Return made up to 28/03/07; full list of members (2 pages)
26 April 2007Return made up to 28/03/07; full list of members (2 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
10 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2006Return made up to 28/03/06; full list of members (2 pages)
26 April 2006Return made up to 28/03/06; full list of members (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned;director resigned (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006Auditor's resignation (1 page)
6 April 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
6 April 2006Registered office changed on 06/04/06 from: holmesfield road warrington WA1 2DS (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006New director appointed (3 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Registered office changed on 06/04/06 from: holmesfield road warrington WA1 2DS (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Auditor's resignation (1 page)
6 April 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
6 April 2006Secretary resigned;director resigned (1 page)
12 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
12 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
27 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
27 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
21 April 2005Return made up to 28/03/05; full list of members (2 pages)
21 April 2005Return made up to 28/03/05; full list of members (2 pages)
6 April 2004Return made up to 28/03/04; full list of members (7 pages)
6 April 2004Return made up to 28/03/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
8 April 2003Return made up to 28/03/03; full list of members (7 pages)
8 April 2003Return made up to 28/03/03; full list of members (7 pages)
1 May 2002Return made up to 28/03/02; full list of members (6 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2002Return made up to 28/03/02; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 April 2001Return made up to 28/03/01; full list of members (6 pages)
4 April 2001Return made up to 28/03/01; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 April 2000Return made up to 28/03/00; full list of members (6 pages)
12 April 2000Return made up to 28/03/00; full list of members (6 pages)
9 May 1999Return made up to 28/03/99; full list of members (6 pages)
9 May 1999Return made up to 28/03/99; full list of members (6 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
1 May 1998Accounts made up to 30 June 1997 (5 pages)
28 July 1997Company name changed warrington fire research centre (hong kong) LIMITED\certificate issued on 29/07/97 (2 pages)
28 July 1997Company name changed warrington fire research centre (hong kong) LIMITED\certificate issued on 29/07/97 (2 pages)
2 April 1997Return made up to 28/03/97; no change of members (4 pages)
2 April 1997Return made up to 28/03/97; no change of members (4 pages)
10 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
10 March 1997Accounts made up to 30 June 1996 (5 pages)
22 April 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
22 April 1996Accounts made up to 30 June 1995 (4 pages)
22 March 1996Return made up to 28/03/96; full list of members (6 pages)
22 March 1996Return made up to 28/03/96; full list of members (6 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
25 April 1995Accounts made up to 30 June 1994 (5 pages)
12 April 1995Return made up to 28/03/95; no change of members (4 pages)
12 April 1995Return made up to 28/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
22 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
22 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)