Company NameWarwick Court Services Limited
Company StatusDissolved
Company Number02706427
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

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

Directors

Director NameDorah Leah Moser
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1993(1 year, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 11 December 2007)
RoleCompany Director
Correspondence Address1 Ringley Drive
Whitefield
Manchester
M45 7LX
Secretary NameGary Derek Beckett
NationalityBritish
StatusClosed
Appointed06 August 1998(6 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 11 December 2007)
RoleCompany Director
Correspondence Address27 Hollybank
Droylsden
Manchester
M43 7SP
Director NameDorah Leah Moser
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Ringley Drive
Whitefield
Manchester
M45 7LX
Director NameMr Gerald Maurice Moser
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LX
Secretary NameDorah Leah Moser
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Ringley Drive
Whitefield
Manchester
M45 7LX
Secretary NameKeith Barnacle
NationalityBritish
StatusResigned
Appointed26 October 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressRivendell
The Street Mickle Trafford
Chester
CH2 4EP
Wales
Secretary NameMr Martin Basil Richards
NationalityBritish
StatusResigned
Appointed24 April 1995(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnshaw Cottage
Pepper Street
Mobberley
Cheshire
WA16 6JH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address6th Floor, Bracken House
Charles Street
Manchester
M1 7BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
13 July 2007Application for striking-off (1 page)
17 April 2007Return made up to 01/04/07; full list of members (2 pages)
26 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 April 2006Return made up to 01/04/06; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
7 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 May 2003Return made up to 01/04/03; full list of members (6 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 May 2002Return made up to 01/04/02; full list of members (6 pages)
4 April 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 May 2001Return made up to 01/04/01; full list of members (6 pages)
26 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
22 May 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 April 1999Return made up to 01/04/99; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
8 April 1998Return made up to 01/04/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 April 1997Return made up to 01/04/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
26 April 1996Full accounts made up to 31 March 1995 (14 pages)
17 April 1996Return made up to 01/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1995Return made up to 13/04/95; no change of members (4 pages)
28 April 1995Secretary resigned (2 pages)
28 April 1995New secretary appointed (2 pages)