Company NameWarford Estates Limited
Company StatusDissolved
Company Number02368828
CategoryPrivate Limited Company
Incorporation Date6 April 1989(35 years, 1 month ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Edward Stewart
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(2 years, 7 months after company formation)
Appointment Duration15 years, 7 months (closed 03 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bellmarsh Farm
Barnshaw Holmes Chapel
Crewe
CW4 8DB
Secretary NameAnn Edith Tulk
NationalityBritish
StatusClosed
Appointed01 December 1994(5 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address29 Goyt Avenue
Marple
Stockport
Cheshire
SK6 7JR
Director NameRichard Michael Higham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressFousley Farm
Bradwell
Sandbach
Cheshire
CW11 9RG
Secretary NameMr Nigel Edward Stewart
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bellmarsh Farm
Barnshaw Holmes Chapel
Crewe
CW4 8DB

Location

Registered AddressClifford House
13a Corporation Street
Stalybridge
Cheshire
SK15 2JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,012
Cash£5,652
Current Liabilities£63,425

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
2 February 2007Application for striking-off (1 page)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
15 December 2004Return made up to 30/11/04; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
6 January 2004Return made up to 30/11/03; full list of members (6 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
20 January 2003Return made up to 30/11/02; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
11 February 2002Return made up to 30/11/01; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 28 February 2000 (3 pages)
9 March 2000Return made up to 30/11/99; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 28 February 1999 (3 pages)
5 January 1999Accounts for a small company made up to 28 February 1998 (4 pages)
17 December 1998Return made up to 30/11/98; full list of members (6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
2 January 1998Return made up to 30/11/97; no change of members
  • 363(287) ‐ Registered office changed on 02/01/98
(4 pages)
24 December 1996Return made up to 30/11/96; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
20 December 1995Return made up to 30/11/95; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)