Company NameWarner Specialised Contractors Limited
DirectorsDavid John Veaser and Philip Courtenay Thomas Warner
Company StatusDissolved
Company Number00410416
CategoryPrivate Limited Company
Incorporation Date13 May 1946(78 years ago)
Previous NameMarriott & Price Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameDavid John Veaser
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1992(45 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Denleigh Gardens
Thames Ditton
Surrey
KT7 0YL
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1992(45 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Grange
Marden
Devizes
Wiltshire
SN10 3RQ
Secretary NameMalcolm John Osborn
NationalityBritish
StatusCurrent
Appointed22 June 1993(47 years, 1 month after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressWillow Cottage 9 Hill Rise
Cuffley
Potters Bar
Hertfordshire
EN6 4ED
Director NameMr Giovanni Carlo Mansueto Marcheselli
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(45 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 07 February 1992)
RoleEngineer
Correspondence Address59 Hogg Lane
Chafford Hundred
Grays
Essex
RM16 6QP
Director NameAngela Marriott
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 1993)
RoleSecretary
Correspondence Address15 Elmhurst Avenue
London
N2 0LT
Director NameMervyn Victor Marriott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(45 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 January 1995)
RoleSurveyor
Correspondence Address67 Summerhayes
Great Linford
Milton Keynes
Buckinghamshire
MK14 5EX
Director NameMr Philip Courtney Plummer
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(45 years, 8 months after company formation)
Appointment Duration-1 years, 9 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address24 Nesta Road
Woodford Green
Essex
IG8 9RG
Secretary NameAngela Marriott
NationalityBritish
StatusResigned
Appointed25 January 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 1993)
RoleCompany Director
Correspondence Address15 Elmhurst Avenue
London
N2 0LT

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
2nd Floor
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Turnover£418,818
Gross Profit£20,560
Net Worth-£1,134,420
Cash£59
Current Liabilities£1,515,192

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 April 2005Dissolved (1 page)
13 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
19 March 2004Liquidators statement of receipts and payments (5 pages)
26 September 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
19 September 2002Liquidators statement of receipts and payments (5 pages)
18 March 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
9 April 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
29 September 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
20 March 1998Liquidators statement of receipts and payments (5 pages)
25 September 1997Liquidators statement of receipts and payments (5 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
20 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 1996Appointment of a voluntary liquidator (1 page)
15 March 1996Full accounts made up to 30 September 1995 (14 pages)
8 March 1996Registered office changed on 08/03/96 from: hawarden road walthamstow london E17 6NT (1 page)
14 February 1996Return made up to 25/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 July 1995Full accounts made up to 30 September 1994 (17 pages)
1 July 1995Company name changed marriott & price LIMITED\certificate issued on 29/06/95 (4 pages)
7 March 1995Return made up to 25/01/95; full list of members (10 pages)