Company NameWarrington Demolition Limited
Company StatusDissolved
Company Number01921093
CategoryPrivate Limited Company
Incorporation Date10 June 1985(38 years, 11 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Lester Bagnall
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1992(7 years, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 York Road
Grappenhall
Warrington
Cheshire
WA4 2EH
Director NameJohn Myles Bagnall
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1992(7 years, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Villa Farm
Newcastle Road, Arclid
Sandbach
Cheshire
CW11 2UQ
Secretary NameMr John Lester Bagnall
NationalityBritish
StatusClosed
Appointed31 May 1999(13 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 York Road
Grappenhall
Warrington
Cheshire
WA4 2EH
Director NameMyles Wayne Bagnall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(7 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 1999)
RoleManager
Correspondence Address49 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DL
Secretary NameMyles Wayne Bagnall
NationalityBritish
StatusResigned
Appointed23 August 1992(7 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address49 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DL

Location

Registered AddressA7 The Dresser Centre
Whitworth Street
Openshaw Manchester
Lancs
M11 2NE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
9 June 2008Application for striking-off (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 November 2006Return made up to 23/08/06; full list of members (7 pages)
13 June 2006Registered office changed on 13/06/06 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
17 November 2005Return made up to 23/08/05; full list of members (7 pages)
19 October 2005Registered office changed on 19/10/05 from: lakeside drive centre park warrington cheshire WA1 1QY (1 page)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 September 2004Return made up to 23/08/04; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
20 September 2003Return made up to 23/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
25 September 2002Return made up to 23/08/02; full list of members (7 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
10 September 2001Return made up to 23/08/01; full list of members (6 pages)
20 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
13 June 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
22 October 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
7 September 1999Return made up to 23/08/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999Secretary resigned;director resigned (1 page)
24 September 1998Return made up to 23/08/98; full list of members (6 pages)
26 August 1998Accounts for a dormant company made up to 30 June 1998 (6 pages)
23 September 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1997Accounts for a dormant company made up to 30 June 1997 (6 pages)
20 September 1996Return made up to 23/08/96; no change of members (4 pages)
25 July 1996Accounts for a dormant company made up to 30 June 1996 (7 pages)
20 September 1995Return made up to 23/08/95; full list of members (6 pages)
20 July 1995Accounts for a dormant company made up to 30 June 1995 (7 pages)