Company NameWren Communications Limited
DirectorsJonathan Hocking and John Warren Perkins
Company StatusDissolved
Company Number02639321
CategoryPrivate Limited Company
Incorporation Date20 August 1991(32 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jonathan Hocking
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFox End
17 The Green Brill
Aylesbury
Buckinghamshire
HP18 9RU
Director NameMr John Warren Perkins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleProduction Manager
Correspondence Address50 Rodney Crescent
Hoddesdon
Hertfordshire
EN11 9EW
Secretary NameMrs Elaine Hocking
NationalityBritish
StatusCurrent
Appointed10 September 1991(3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressFox End 17 The Green
Brill
Aylesbury
Buckinghamshire
HP18 9RU

Location

Registered AddressThird Floor Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 June 2001Dissolved (1 page)
8 March 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 2000Liquidators statement of receipts and payments (5 pages)
5 June 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
27 May 1999Liquidators statement of receipts and payments (5 pages)
30 November 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (6 pages)
1 December 1997Liquidators statement of receipts and payments (5 pages)
3 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 1996Registered office changed on 11/11/96 from: 31 castle street high wycombe buckinghamshire HP13 6RU (1 page)
15 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)