Company NameWarner Print Limited
Company StatusDissolved
Company Number01897489
CategoryPrivate Limited Company
Incorporation Date20 March 1985(39 years, 1 month ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Graham Robert Anstis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1991(6 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 06 August 2002)
RolePrinter
Correspondence Address10 Fairfax Avenue
East Ewell
Epsom
Surrey
KT17 2QW
Secretary NameMrs Ann Margaret Josephine Chelton
NationalityBritish
StatusClosed
Appointed04 November 1993(8 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressVeryan
135 Fairfax Road
Teddington
Middlesex
TW11 9BU
Director NameMrs Ann Margaret Josephine Chelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1995(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 06 August 2002)
RoleAccountant
Correspondence AddressVeryan
135 Fairfax Road
Teddington
Middlesex
TW11 9BU
Director NameMr Brian Keith Warner
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(6 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 1999)
RolePrinter
Correspondence AddressOakleigh Ellis Avenue Chalfont St Peter
Gerrards Cross
Bucks
SL9 9UA
Secretary NameJack Cedric Clare
NationalityBritish
StatusResigned
Appointed04 November 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address9 Barn Hill
Wembley Park
Middlesex
HA9 9JX
Director NameMrs Ann Margaret Josephine Chelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 10 months after company formation)
Appointment Duration9 months (resigned 04 November 1993)
RoleCompany Director
Correspondence AddressVeryan
135 Fairfax Road
Teddington
Middlesex
TW11 9BU
Director NameMr Jeffrey Charles Alexander
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(10 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSunnycroft
Perry Green
Much Hadham
Herts
SG10 6DZ

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£24,678
Current Liabilities£292,813

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
1 March 2002Application for striking-off (1 page)
8 October 2001Director resigned (1 page)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
28 February 2001Director resigned (2 pages)
15 November 2000Return made up to 04/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
(9 pages)
5 March 2000Full accounts made up to 30 April 1999 (10 pages)
20 January 2000Return made up to 04/11/99; full list of members (9 pages)
3 March 1999Full accounts made up to 30 April 1998 (9 pages)
21 January 1999Secretary's particulars changed;director's particulars changed (1 page)
10 December 1998Return made up to 04/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 1998Amended full accounts made up to 30 April 1997 (10 pages)
3 March 1998Full accounts made up to 30 April 1997 (13 pages)
11 November 1997Return made up to 04/11/97; no change of members (5 pages)
4 March 1997Full accounts made up to 30 April 1996 (13 pages)
22 January 1997Return made up to 04/11/96; full list of members (7 pages)
4 March 1996Full accounts made up to 30 April 1995 (12 pages)
2 February 1996Return made up to 04/11/95; no change of members (5 pages)
5 May 1987Return made up to 31/12/86; full list of members (4 pages)