Company NameWarners (Engineers) Limited
Company StatusDissolved
Company Number00401401
CategoryPrivate Limited Company
Incorporation Date1 December 1945(78 years, 5 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Business Activity

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

Directors

Secretary NameChristopher Peter Martin
NationalityBritish
StatusClosed
Appointed31 December 1993(48 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 25 May 1999)
RoleCompany Director
Correspondence AddressAnchors Rest The Straight Mile
Shurlock Row
Reading
RG10 0QN
Director NameOwen Jenkins
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1996(50 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 25 May 1999)
RoleCompany Director
Correspondence Address1 Elmwood
Maidenhead Court Park
Maidenhead
Berkshire
SL6 8HX
Director NameMr John Wesley Kitto
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(51 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 25 May 1999)
RoleCompany Director
Correspondence AddressStable Lodge Addington Manor
Addington
Buckinghamshire
MK18 2JR
Director NameDiana Joy Pearce
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(45 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleSecretary
Correspondence Address15 High View Road
Lightwater
Surrey
GU18 5YE
Director NameAlan Norman Warner
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(45 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleMotor Engineer
Correspondence AddressGlenthorn Chertsey Road
Chobham
Woking
Surrey
GU24 8HF
Director NameHoward Albert Donald Warner
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(45 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleMotor Engineer
Correspondence Address3 Firgrove Hill
Farnham
Surrey
GU9 8LH
Secretary NameDiana Joy Pearce
NationalityBritish
StatusResigned
Appointed07 August 1991(45 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address15 High View Road
Lightwater
Surrey
GU18 5YE
Director NameSimon Peter Cowie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(48 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address2 Beech Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6PY
Director NameDavid Rae
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(48 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 1996)
RoleCompany Director
Correspondence AddressFiver
High Street Medstead
Alton
Hampshire
GU34 5LW
Director NameMr Graham Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(48 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressCopsem House
Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3LZ

Location

Registered AddressBurgan House
The Causeway
Staines
Middlesex
TW18 3PA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
10 February 1998Voluntary strike-off action has been suspended (1 page)
19 August 1997Voluntary strike-off action has been suspended (1 page)
22 July 1997First Gazette notice for voluntary strike-off (1 page)
11 June 1997Application for striking-off (1 page)
7 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
7 October 1996Accounts for a dormant company made up to 30 June 1996 (7 pages)
13 August 1996Return made up to 07/08/96; full list of members (6 pages)
28 June 1996Director resigned (1 page)
28 June 1996New director appointed (2 pages)
3 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 1996Full accounts made up to 30 June 1995 (16 pages)
10 August 1995Return made up to 07/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 April 1995Director resigned (2 pages)