Company NameWarrender Electrical Services Limited
Company StatusDissolved
Company Number06166919
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Peter Warrender
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address13 Oxford Road
Altrincham
WA14 2DY
Secretary NameMrs Georgina Foster
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Oxford Road
Altrincham
WA14 2DY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address13 Oxford Road
Altrincham
WA14 2DY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Peter Warrender
100.00%
Ordinary

Financials

Year2014
Net Worth-£469
Cash£856
Current Liabilities£1,761

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
18 May 2022Application to strike the company off the register (1 page)
10 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
31 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 June 2019Registered office address changed from C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England to 13 Oxford Road Altrincham WA14 2DY on 8 June 2019 (1 page)
30 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
21 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Registered office address changed from 65 Daisy Bank Road Victoria Park Manchester M14 5QL to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 65 Daisy Bank Road Victoria Park Manchester M14 5QL to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 7 December 2015 (1 page)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Mrs Georgina Foster on 19 March 2010 (1 page)
27 April 2010Secretary's details changed for Mrs Georgina Foster on 19 March 2010 (1 page)
27 April 2010Director's details changed for Peter Warrender on 19 March 2010 (2 pages)
27 April 2010Director's details changed for Peter Warrender on 19 March 2010 (2 pages)
27 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Return made up to 19/03/09; full list of members (3 pages)
6 April 2009Return made up to 19/03/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 May 2008Return made up to 19/03/08; full list of members (3 pages)
12 May 2008Capitals not rolled up (2 pages)
12 May 2008Capitals not rolled up (2 pages)
12 May 2008Return made up to 19/03/08; full list of members (3 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007Registered office changed on 17/04/07 from: 31 corsham street london N1 6DR (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: 31 corsham street london N1 6DR (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
19 March 2007Incorporation (17 pages)
19 March 2007Incorporation (17 pages)