Company NameWarmframe Limited
DirectorsHoward Scott Symonds and Richard Hector Taylor
Company StatusDissolved
Company Number02094970
CategoryPrivate Limited Company
Incorporation Date30 January 1987(37 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameHoward Scott Symonds
NationalityBritish
StatusCurrent
Appointed19 November 1993(6 years, 9 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address24 Cornfield Close
Bradley Stoke
Bristol
BS32 9DN
Director NameHoward Scott Symonds
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(8 years, 5 months after company formation)
Appointment Duration28 years, 10 months
RoleAccountant
Correspondence Address24 Cornfield Close
Bradley Stoke
Bristol
BS32 9DN
Director NameRichard Hector Taylor
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1995(8 years, 10 months after company formation)
Appointment Duration28 years, 5 months
RoleAccountant
Correspondence AddressThe Conifers 4 Hillgay Close
Portishead
Bristol
Avon
BS20 8HX
Director NameMr John Lindsey Henniker-Heaton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 September 1995)
RoleGeneral Manager - Development
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwoods House
Old Gloucester Road, Winterbourne
Bristol
BS36 1RS
Director NameChristopher Allen Holroyd
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressThe Meade
Pagans Hill Chew Stoke
Bristol
BS40 8UF
Secretary NameRichard Hector Taylor
NationalityBritish
StatusResigned
Appointed27 September 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressThe Conifers 4 Hillgay Close
Portishead
Bristol
Avon
BS20 8HX
Secretary NameSimon Charles Bruce
NationalityBritish
StatusResigned
Appointed03 June 1993(6 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 November 1993)
RoleSecretary
Correspondence AddressDolphin Cottage
Priddy
Wells
Somerset
BA5 3AU
Director NameRichard Lennox Blair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 1996(9 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 October 1996)
RoleExecutive General Manager
Correspondence AddressLavender Lodge
73 Lavender Park Road
Eltham
Victoria
Australia

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000Appointment of a voluntary liquidator (2 pages)
30 August 2000O/C liq ipo (7 pages)
7 September 1999Registered office changed on 07/09/99 from: 4TH floor hanover house queen charlotte bristol BS99 7EA (1 page)
6 September 1999Appointment of a voluntary liquidator (1 page)
1 September 1999Declaration of solvency (3 pages)
1 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 1998Full accounts made up to 30 June 1998 (9 pages)
24 September 1998Return made up to 15/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1997Full accounts made up to 30 June 1997 (7 pages)
25 September 1997Return made up to 15/09/97; full list of members (6 pages)
26 October 1996Director resigned (1 page)
23 October 1996Full accounts made up to 30 June 1996 (7 pages)
25 September 1996Return made up to 15/09/96; full list of members (6 pages)
4 July 1996New director appointed (2 pages)
9 January 1996Ad 08/12/95--------- £ si 21713000@1=21713000 £ ic 2/21713002 (2 pages)
19 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 December 1995£ nc 500000/25000000 07/12/95 (1 page)
29 November 1995Director resigned;new director appointed (2 pages)
22 September 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
22 September 1995Return made up to 15/09/95; no change of members (4 pages)
17 July 1995Director resigned;new director appointed (2 pages)