Company NameWarwick Power Washers Limited
Company StatusDissolved
Company Number02109071
CategoryPrivate Limited Company
Incorporation Date11 March 1987(37 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Stephen Heath
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleManufacturing Director
Correspondence Address5 Pond Head Lane
Earley
Reading
Berkshire
RG6 2ET
Director NameMr Michael Frederick Mortimer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressPorthill House
Rokemarsh Nr Benson
Oxford
OX10 6JB
Secretary NameMr Mark Stephen Partington
NationalityBritish
StatusCurrent
Appointed19 August 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14
Sunningwell
Abingdon
Oxfordshire
OX13 6RB
Director NameIan Peter Monk
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(6 years after company formation)
Appointment Duration31 years, 1 month
RoleMarketing Director
Correspondence Address137 Fir Tree Avenue
Wallingford
Oxfordshire
OX10 0PL
Director NameRobert William Arthur Moss
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(5 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 1992)
RoleSales Director
Correspondence Address12 Golding Close
Thatcham
Newbury
Berkshire
RG19 4FG
Director NameMr Mark Stephen Partington
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14
Sunningwell
Abingdon
Oxfordshire
OX13 6RB

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£2,727,457
Gross Profit£1,038,536
Net Worth£117,839
Current Liabilities£1,015,830

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 November 2005Liquidators statement of receipts and payments (5 pages)
28 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
1 April 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
12 March 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
7 February 2001Appointment of a voluntary liquidator (2 pages)
2 October 2000Liquidators statement of receipts and payments (5 pages)
6 March 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
7 September 1998Liquidators statement of receipts and payments (5 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
25 September 1997Liquidators statement of receipts and payments (6 pages)
15 April 1997Liquidators statement of receipts and payments (15 pages)
12 March 1996Appointment of a voluntary liquidator (1 page)
12 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 1996Registered office changed on 17/02/96 from: wimblestraw road berinsfield wallingford oxon OX10 7LZ (1 page)
15 December 1995Director resigned (2 pages)
21 September 1995Return made up to 19/08/95; no change of members (6 pages)