Company NameWarmley (Industrial & Office) Services Limited
Company StatusDissolved
Company Number01337252
CategoryPrivate Limited Company
Incorporation Date3 November 1977(46 years, 6 months ago)
Dissolution Date23 March 2011 (13 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDennis William Hippisley
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(26 years, 4 months after company formation)
Appointment Duration7 years (closed 23 March 2011)
RoleCompany Director
Correspondence Address24 St Annes Drive
Wick
Bristol
BS30 5PN
Secretary NameMaureen Elizabeth Hippisley
NationalityBritish
StatusClosed
Appointed04 March 2004(26 years, 4 months after company formation)
Appointment Duration7 years (closed 23 March 2011)
RoleClerk
Correspondence Address24 St Annes Drive
Wick
Bristol
Avon
BS30 5PN
Director NameMaureen Elizabeth Hippisley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(29 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 23 March 2011)
RoleClerk
Correspondence Address24 St Annes Drive
Wick
Bristol
Avon
BS30 5PN
Director NameDennis William Hippisley
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(14 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 August 2000)
RoleCompany Director
Correspondence Address72a High Street
Wick
Bristol
BS15 5QH
Director NameMark Tudor Hippisley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Lansdown View
Bristol
BS15 4AP
Director NameMaureen Elizabeth Hippisley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(14 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 September 2000)
RoleCompany Director
Correspondence Address24 St Annes Drive
Wick
Bristol
Avon
BS30 5PN
Director NameShane Denley Hippisley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(14 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 March 2004)
RoleCompany Director
Correspondence Address184b Bath Road
Longwell Green
Bristol
BS30 9DB
Director NameSimon Francis Hippisley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 1994)
RoleCompany Director
Correspondence Address35 South Road
Kingswood
Bristol
Avon
BS15 2JL
Secretary NameMaureen Elizabeth Hippisley
NationalityBritish
StatusResigned
Appointed08 April 1992(14 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 September 2000)
RoleCompany Director
Correspondence Address24 St Annes Drive
Wick
Bristol
Avon
BS30 5PN
Secretary NameElaine Hippisley
NationalityBritish
StatusResigned
Appointed25 September 2000(22 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 2004)
RoleCompany Director
Correspondence Address184b Bath Road
Longwell Green
Bristol
BS30 9DB

Location

Registered AddressC/O Moorfields Cr Llp
88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,494
Cash£2,896
Current Liabilities£89,513

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2011Final Gazette dissolved following liquidation (1 page)
23 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2010Liquidators statement of receipts and payments to 14 December 2010 (5 pages)
23 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2010Liquidators statement of receipts and payments to 1 December 2010 (5 pages)
23 December 2010Liquidators statement of receipts and payments to 1 December 2010 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 1 December 2010 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
20 January 2010Registered office address changed from C/O C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from C/O C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 20 January 2010 (2 pages)
2 December 2009Result of meeting of creditors (3 pages)
2 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
2 December 2009Result of meeting of creditors (3 pages)
2 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
8 July 2009Administrator's progress report to 27 May 2009 (11 pages)
8 July 2009Administrator's progress report to 27 May 2009 (11 pages)
4 February 2009Statement of administrator's proposal (24 pages)
4 February 2009Statement of administrator's proposal (24 pages)
16 December 2008Registered office changed on 16/12/2008 from unit 8 pucklechurch trading estate pucklechurch bristol south gloucestershire BS16 9QH (1 page)
16 December 2008Registered office changed on 16/12/2008 from unit 8 pucklechurch trading estate pucklechurch bristol south gloucestershire BS16 9QH (1 page)
15 December 2008Appointment of an administrator (1 page)
15 December 2008Appointment of an administrator (1 page)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 May 2008Return made up to 08/04/08; full list of members (4 pages)
8 May 2008Return made up to 08/04/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from unit 4 crown industrial estate crown road warmley bristol BS30 8JB (1 page)
7 May 2008Registered office changed on 07/05/2008 from unit 4 crown industrial estate crown road warmley bristol BS30 8JB (1 page)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
19 April 2007Return made up to 08/04/07; full list of members (3 pages)
19 April 2007Return made up to 08/04/07; full list of members (3 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
13 April 2006Return made up to 08/04/06; full list of members (6 pages)
13 April 2006Return made up to 08/04/06; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 April 2005Return made up to 08/04/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 April 2005Return made up to 08/04/05; full list of members (6 pages)
22 June 2004Return made up to 08/04/04; full list of members (7 pages)
22 June 2004Return made up to 08/04/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004New secretary appointed (2 pages)
22 August 2003Return made up to 08/04/03; full list of members (7 pages)
22 August 2003Return made up to 08/04/03; full list of members (7 pages)
10 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
5 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
17 April 2002Return made up to 08/04/02; full list of members (7 pages)
17 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
26 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
26 April 2001Director resigned (2 pages)
26 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2001Return made up to 08/04/01; full list of members (7 pages)
26 April 2001Director resigned (2 pages)
1 November 2000Secretary resigned;director resigned (1 page)
1 November 2000Secretary resigned;director resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
17 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 April 2000Return made up to 08/04/00; full list of members (8 pages)
15 April 2000Return made up to 08/04/00; full list of members (8 pages)
30 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
30 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 April 1999Return made up to 08/04/99; full list of members (6 pages)
20 April 1999Return made up to 08/04/99; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
6 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 April 1998Return made up to 08/04/98; full list of members
  • 363(287) ‐ Registered office changed on 14/04/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 1998Return made up to 08/04/98; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 October 1997Accounts for a small company made up to 31 October 1996 (8 pages)
9 May 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1997Return made up to 08/04/97; full list of members (6 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
4 June 1996Return made up to 08/04/96; full list of members
  • 363(287) ‐ Registered office changed on 04/06/96
(6 pages)
4 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 June 1996Return made up to 08/04/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
8 May 1996Registered office changed on 08/05/96 from: the brittons 18 landsdown view kingswood bristol BS15 4AP (1 page)
8 May 1996Registered office changed on 08/05/96 from: the brittons 18 landsdown view kingswood bristol BS15 4AP (1 page)
4 September 1995Secretary's particulars changed (2 pages)
4 September 1995Director's particulars changed (2 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
27 July 1995Return made up to 08/04/95; no change of members (4 pages)
27 July 1995Return made up to 08/04/95; no change of members
  • 363(287) ‐ Registered office changed on 27/07/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1995Registered office changed on 23/04/95 from: the brittons 18A lansdown view kingswood bristol BS15 4AP (1 page)
23 April 1995Registered office changed on 23/04/95 from: the brittons 18A lansdown view kingswood bristol BS15 4AP (1 page)
6 April 1995Registered office changed on 06/04/95 from: brook farm siston hill warmley bristol, BS15 5LU (1 page)
6 April 1995Registered office changed on 06/04/95 from: brook farm siston hill warmley bristol, BS15 5LU (1 page)