Company NameWarnham Information Systems Limited
Company StatusDissolved
Company Number02880352
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameWinifred Joyce Meakin
NationalityBritish
StatusClosed
Appointed01 January 2000(6 years after company formation)
Appointment Duration4 years, 10 months (closed 16 November 2004)
RoleCompany Director
Correspondence Address38 Corsock Drive
Wigan
Lancashire
WN1 3YY
Director NameWinifred Joyce Meakin
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 16 November 2004)
RoleSecretary
Correspondence Address38 Corsock Drive
Wigan
Lancashire
WN1 3YY
Director NameSamuel Joseph Fairhurst
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(10 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 16 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlyn
Course Lane, Newburgh
Wigan
Lancs
WN8 7LA
Secretary NameWinifred Joyce Meakin
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address38 Corsock Drive
Wigan
Lancashire
WN1 3YY
Director NameWinifred Joyce Meakin
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address38 Corsock Drive
Wigan
Lancashire
WN1 3YY
Secretary NameSamuel Joseph Fairhurst
NationalityBritish
StatusResigned
Appointed01 April 1999(5 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 January 2000)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressNewlyn
Course Lane, Newburgh
Wigan
Lancs
WN8 7LA
Director NameSamuel Joseph Fairhurst
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 14 April 2003)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNewlyn
Course Lane, Newburgh
Wigan
Lancs
WN8 7LA
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressIvy House 687 Ormskirk Road
Pemberton Wigan
Lancashire
WN5 8AQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2014
Net Worth£3,930
Cash£6,301
Current Liabilities£4,912

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
21 June 2004Application for striking-off (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Return made up to 14/12/03; full list of members (7 pages)
26 April 2003Director resigned (1 page)
26 April 2003New director appointed (2 pages)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Return made up to 14/12/02; full list of members (6 pages)
19 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2001Registered office changed on 08/11/01 from: 10 vine street wigan lancashire WN1 3PG (2 pages)
1 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 January 2001Return made up to 14/12/00; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2000Ad 01/01/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 March 2000New director appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
31 January 2000Return made up to 14/12/99; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999New director appointed (2 pages)
4 March 1999Return made up to 14/12/98; no change of members (4 pages)
24 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 May 1998Return made up to 14/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
8 January 1998Registered office changed on 08/01/98 from: 48 friday street warnham west sussex RH12 3QX (1 page)
3 September 1997Full accounts made up to 31 December 1996 (7 pages)
10 January 1997Return made up to 14/12/96; full list of members (6 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 January 1996Return made up to 14/12/95; no change of members (4 pages)
13 June 1995Full accounts made up to 31 December 1994 (11 pages)