Company NameWarebourne Limited
Company StatusDissolved
Company Number00865885
CategoryPrivate Limited Company
Incorporation Date7 December 1965(58 years, 4 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameIan John Portal
NationalityBritish
StatusClosed
Appointed26 June 2002(36 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2005)
RoleSecretary
Correspondence Address8 Shakespeare Road
Harpenden
Hertfordshire
AL5 5ND
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2004(38 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 24 May 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameMr John Andrew Baker
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(26 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence Address1 Bridleway Close
Epsom
Surrey
KT17 3DY
Director NameMr William Sunderland Chapman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(26 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressHammerwood Wilderness Road
Oxted
Surrey
RH8 9HS
Director NameMr Antony Brian Cowling
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(26 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Links Road
Epsom
Surrey
KT17 3PS
Director NameMr Marc John Drake
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(26 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 1992)
RoleMarket Researcher
Correspondence AddressBraemore Ditton Grange Drive
Long Ditton
Surbiton
Surrey
KT6 5HG
Director NameMr Martin Stevenson Crosbie Frame
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(26 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 St Jamess Gardens
Holland Park
London
W11 4RE
Director NameMr Jeremy Beynon Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(26 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence Address181 Hall Road
Isleworth
Middlesex
TW7 7PF
Director NameMr Philip Stanley Tweedie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(26 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 1992)
RoleAccountant
Correspondence Address19 Pleasant Place
Hersham
Walton On Thames
Surrey
KT12 4HR
Secretary NameMartin Stevenson Crosbie Frame
NationalityBritish
StatusResigned
Appointed14 July 1992(26 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 August 1993)
RoleCompany Director
Correspondence Address115 Portland Road
London
W11 4LN
Secretary NameJohn Stobart
NationalityBritish
StatusResigned
Appointed06 August 1993(27 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressMeadowview Kimbolton Road
Lower Dean
Huntingdon
Cambridgeshire
PE18 0LJ
Director NamePaul Simon Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(35 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 2002)
RoleSolicitor
Correspondence Address29 Turney Road
Dulwich
London
SE21 7JA
Secretary NamePaul Simon Wright
NationalityBritish
StatusResigned
Appointed30 November 2001(36 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 June 2002)
RoleCompany Director
Correspondence Address29 Turney Road
Dulwich
London
SE21 7JA

Location

Registered AddressTns House
Westgate
London
W5 1UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£40,800

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
30 December 2004Application for striking-off (1 page)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (4 pages)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 August 2004Return made up to 14/07/04; full list of members (6 pages)
20 September 2003Registered office changed on 20/09/03 from: west gate london W5 1UA (1 page)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 July 2003Return made up to 14/07/03; full list of members (6 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 August 2002New secretary appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 September 2001Return made up to 14/07/01; full list of members (6 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 August 2000Return made up to 14/07/00; full list of members (6 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
18 August 1999Return made up to 14/07/99; full list of members (9 pages)
23 November 1998Director's particulars changed (1 page)
12 August 1998Return made up to 14/07/98; full list of members (8 pages)
15 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 July 1996Return made up to 14/07/96; no change of members (9 pages)
17 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
3 August 1995Return made up to 14/07/95; full list of members (6 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)