Company NameP & M Warham Limited
Company StatusDissolved
Company Number02504159
CategoryPrivate Limited Company
Incorporation Date21 May 1990(33 years, 11 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)
Previous NameGlobal Screw Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Geoffrey Warham
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(2 years after company formation)
Appointment Duration16 years, 7 months (closed 16 December 2008)
RoleCompany Director
Correspondence Address29 Pochard Drive
Belverdale Park
Altrincham
Cheshire
WA14 5NJ
Secretary NameMrs Marion Ruzena Warham
NationalityBritish
StatusClosed
Appointed20 January 1993(2 years, 8 months after company formation)
Appointment Duration15 years, 11 months (closed 16 December 2008)
RoleSecretary
Correspondence Address29 Pochard Drive
Belverdale Park
Altrincham
Cheshire
WA14 5NJ
Director NameMr Peter William Gudgeon
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address6 Coastal Rise
Hest Bank
Lancaster
Lancashire
LA2 6HJ
Director NameSteven Alfred Williamson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple Cottage
62 Wybersley Road High Lane
Stockport
Cheshire
SK6 8HB
Secretary NameSteven Alfred Williamson
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple Cottage
62 Wybersley Road High Lane
Stockport
Cheshire
SK6 8HB
Secretary NameMr Peter Geoffrey Warham
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 January 1993)
RoleCompany Director
Correspondence Address29 Pochard Drive
Belverdale Park
Altrincham
Cheshire
WA14 5NJ

Location

Registered Address29 Pochard Drive
Belverdale Park
Altrincham
Cheshire
WA14 5NJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£57,756
Cash£67,062
Current Liabilities£11,260

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
23 July 2008Application for striking-off (1 page)
16 June 2008Return made up to 21/05/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2008Company name changed global screw company LIMITED\certificate issued on 06/02/08 (2 pages)
4 February 2008Registered office changed on 04/02/08 from: business and technology centre green lane eccles manchester M30 0RJ (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 June 2007Return made up to 21/05/07; full list of members (2 pages)
14 June 2006Return made up to 21/05/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 June 2005Return made up to 21/05/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
7 June 2004Return made up to 21/05/04; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 June 2003Return made up to 21/05/03; full list of members (6 pages)
9 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 June 2001Return made up to 21/05/01; full list of members (6 pages)
13 June 2000Return made up to 21/05/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 May 1999Return made up to 21/05/99; full list of members (6 pages)
19 June 1998Return made up to 21/05/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 May 1997Return made up to 21/05/97; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
26 June 1996Return made up to 21/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)