Company NameWarman & Bannister Limited
Company StatusDissolved
Company Number01028760
CategoryPrivate Limited Company
Incorporation Date26 October 1971(52 years, 6 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameLeopard Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Terence Keith Bannister
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(20 years, 11 months after company formation)
Appointment Duration15 years, 10 months (closed 01 August 2008)
RoleJoin Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address150 Totteridge Lane
London
N20 8JJ
Director NameKeith Richard Nicklin
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(20 years, 11 months after company formation)
Appointment Duration15 years, 10 months (closed 01 August 2008)
RoleAdvertising Executive - Chairm
Correspondence AddressThe Old Farm House
Standford Lane Standford
Hampshire
GU35 8RG
Director NameMr Nicholas Nicola
NationalityBritish
StatusClosed
Appointed08 October 1992(20 years, 11 months after company formation)
Appointment Duration15 years, 10 months (closed 01 August 2008)
RoleFinance Director
Correspondence Address7 High View
Pinner
Middlesex
HA5 3NZ
Director NameMr Roy Victor Warman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(20 years, 11 months after company formation)
Appointment Duration15 years, 10 months (closed 01 August 2008)
RoleJoin Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Red House 54 New Road
Digswell
Hertfordshire
AL6 0AH
Secretary NameMr Nicholas Nicola
NationalityBritish
StatusClosed
Appointed08 October 1992(20 years, 11 months after company formation)
Appointment Duration15 years, 10 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address7 High View
Pinner
Middlesex
HA5 3NZ
Director NameMr Garnet Edwards
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(20 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1996)
RoleAdvertising Consultant
Correspondence Address23 Mount Pleasant Road
London
W5 1SG
Director NameMr Christopher Rolf Meakin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(20 years, 11 months after company formation)
Appointment Duration4 months (resigned 11 February 1993)
RoleAdvertising Executive Managing Director
Correspondence Address95 North Street
Burwell
Cambridge
Cambridgeshire
CB5 0BB
Director NameGraham Smith
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(22 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address52 Oxford Road South
London
W4 3DH
Director NameKenneth John Mullen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed31 July 1996(24 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 2000)
RoleCreative Directro
Correspondence Address5 Hadley Street
London
NW1 8SS

Location

Registered Address47 Skylines Marsh Wall London
Docklands
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Financials

Year2014
Turnover£3,990,537
Gross Profit£1,004,404
Net Worth-£268,796
Current Liabilities£3,950,809

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2008Completion of winding up (1 page)
29 November 2007Notice of discharge of Administration Order (2 pages)
29 November 2007Administrator's abstract of receipts and payments (2 pages)
13 November 2007Administrator's abstract of receipts and payments (2 pages)
9 November 2007Order of court to wind up (2 pages)
25 May 2007Administrator's abstract of receipts and payments (2 pages)
24 January 2007Administrator's abstract of receipts and payments (2 pages)
24 January 2007Administrator's abstract of receipts and payments (2 pages)
10 November 2005Administrator's abstract of receipts and payments (2 pages)
16 June 2005Administrator's abstract of receipts and payments (2 pages)
6 June 2005Administrator's abstract of receipts and payments (4 pages)
6 June 2005Administrator's abstract of receipts and payments (2 pages)
24 November 2004Administrator's abstract of receipts and payments (2 pages)
24 May 2004Administrator's abstract of receipts and payments (2 pages)
12 May 2003Administrator's abstract of receipts and payments (2 pages)
13 November 2002Administrator's abstract of receipts and payments (2 pages)
13 May 2002Administrator's abstract of receipts and payments (2 pages)
14 February 2002Notice of result of meeting of creditors (5 pages)
21 January 2002Statement of administrator's proposal (7 pages)
14 November 2001Notice of Administration Order (1 page)
14 November 2001Administration Order (5 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001Registered office changed on 16/08/01 from: 40 marsh wall london docklands london E14 9TP (1 page)
22 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1999Return made up to 08/10/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
4 November 1998Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
7 November 1997Return made up to 08/10/97; full list of members (11 pages)
4 November 1997Full accounts made up to 31 December 1996 (17 pages)
13 March 1997Company name changed leopard LIMITED\certificate issued on 13/03/97 (2 pages)
21 October 1996Return made up to 08/10/96; no change of members (9 pages)
4 October 1996Full accounts made up to 31 December 1995 (17 pages)
16 September 1996Director resigned (2 pages)
16 September 1996New director appointed (1 page)
22 March 1996Registered office changed on 22/03/96 from: 56 marsh wall london docklands enterprise zone london E14 9UE (1 page)
11 January 1996Particulars of mortgage/charge (7 pages)
19 October 1995Return made up to 08/10/95; full list of members (14 pages)
18 August 1995Full accounts made up to 31 December 1994 (19 pages)