Company NameWarner (Glass) Limited
Company StatusDissolved
Company Number00502601
CategoryPrivate Limited Company
Incorporation Date20 December 1951(72 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDavid Bertram Combeer
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(39 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address10 Brighton Road
Banstead
Surrey
SM7 1BS
Director NameMr Brian Robert Lea
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(39 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
Saint Marys Road, Wrotham
Sevenoaks
Kent
TN15 7AJ
Director NameRobert Marcus Lea
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityEnglish
StatusCurrent
Appointed21 December 1990(39 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressDark Hill Cottage
Ightham
Sevenoaks
Kent
TN15 9JA
Director NameSusan Ann Lea
Date of BirthJune 1943 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed21 December 1990(39 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressApril Cottage Crampshaw Lane
Ashtead
Surrey
KT21 2UD
Secretary NameChristine Anne McCarthey
NationalityBritish
StatusCurrent
Appointed21 December 1990(39 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address35 Helena Close
Wallington
Surrey
SM6 9JB
Director NameMay Florence Lea
Date of BirthMay 1912 (Born 112 years ago)
NationalityEnglish
StatusResigned
Appointed21 December 1990(39 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressGlosters Craigwell Manor
The Drive
Craigwell-On-Sea
West Sussex
PO21 4DJ

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Net Worth£212,974
Cash£11,667
Current Liabilities£180,738

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 October 2002Dissolved (1 page)
22 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec/state rel/liq (1 page)
5 July 2001O/C replacement of liquidator (5 pages)
5 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2001Appointment of a voluntary liquidator (1 page)
14 March 2001Liquidators statement of receipts and payments (5 pages)
4 September 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
26 August 1998Liquidators statement of receipts and payments (5 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
20 August 1997Liquidators statement of receipts and payments (5 pages)
28 February 1997Liquidators statement of receipts and payments (7 pages)
7 November 1996Registered office changed on 07/11/96 from: 142/148 main road sidcup kent DA14 6NZ (1 page)
23 February 1996Appointment of a voluntary liquidator (1 page)
23 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 1996Registered office changed on 19/02/96 from: 79 park lane croydon surrey cro 1JG (1 page)
16 January 1996Return made up to 21/12/95; full list of members (6 pages)