Company NameGuy Warren (Sales) Limited
Company StatusDissolved
Company Number02725701
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Dissolution Date28 April 1998 (25 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameDerek David Caplan
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(1 month after company formation)
Appointment Duration5 years, 9 months (closed 28 April 1998)
RoleManaging Director
Correspondence Address3 Prince Charles Gardens
Birkdale
Southport
Merseyside
PR8 2EU
Secretary NameMorcol Limited (Corporation)
StatusClosed
Appointed02 February 1996(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 28 April 1998)
Correspondence Address3 Oriel Court
Ashfield Road
Sale
Cheshire
M33 7DF
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed24 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameSimon Warren Caplan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 February 1996)
RoleSales Director
Correspondence Address6 Beecholme
St Woodside Park Road
London
N12 8RF
Secretary NameRobert Cyril Jones
NationalityBritish
StatusResigned
Appointed24 July 1992(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressThe Cottage Harrison Drive
Goostrey
Crewe
Cheshire
CW4 8NP
Secretary NameSimon Warren Caplan
NationalityBritish
StatusResigned
Appointed07 July 1994(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 September 1994)
RoleSales Director
Correspondence Address6 Beecholme
St Woodside Park Road
London
N12 8RF
Secretary NameSheila O'Hara
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 1996)
RoleCompany Accountant
Correspondence Address110 Queens Road
Everton
Liverpool
Merseyside
L6 2AL

Location

Registered Address3 Oriel Court
Ashfield Road
Sale Manchester
M33 7DF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

28 April 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
25 February 1996Secretary resigned;new secretary appointed (2 pages)
14 February 1996Registered office changed on 14/02/96 from: 60/62 islington liverpool L3 8LG (1 page)
26 June 1995Return made up to 24/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 June 1995New secretary appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 44 hanover street liverpool L1 4AA (1 page)