Company NameCharacter Warehouse Ltd.
Company StatusDissolved
Company Number02130949
CategoryPrivate Limited Company
Incorporation Date12 May 1987(37 years ago)
Previous NameAdwell Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameNeil Alexander Court
Date of BirthMay 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed10 July 2000(13 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address69 St Mary's Mansions
St Mary's Terrace
London
W2 1SY
Director NameEloise Tooke
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(13 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address60 Iverna Court
London
W8 6TS
Director NameMr Simon Lindsey Vaughan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(13 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleEntertainment Executive
Country of ResidenceUnited Kingdom
Correspondence Address97 Ashleigh Road
London
SW14 8PY
Director NameMr Geoffrey William Turner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilkenny House 2 Lethbridge Park
Bishops Lydeard
Taunton
Somerset
TA4 3QU
Director NameMrs June Margaret Turner
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 July 2000)
RoleManager
Correspondence AddressAshbury House Lethbridge Park
Bishops Lydeard
Taunton
Somerset
TA4 3QU
Secretary NameMrs June Margaret Turner
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressAshbury House Lethbridge Park
Bishops Lydeard
Taunton
Somerset
TA4 3QU
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed10 July 2000(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address4th Floor Holborn Hall
100 Grays Inn Road
London
WC1X 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£819,730
Gross Profit£341,995
Net Worth£20,589
Cash£45
Current Liabilities£239,462

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 July 2005Dissolved (1 page)
1 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
1 April 2005Liquidators statement of receipts and payments (5 pages)
15 October 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
30 May 2003Registered office changed on 30/05/03 from: hanover house 14 hanover square london W1S 1HP (1 page)
24 May 2003Liquidators statement of receipts and payments (5 pages)
20 February 2003Secretary resigned (1 page)
13 December 2002Liquidators statement of receipts and payments (5 pages)
26 November 2001Notice of Constitution of Liquidation Committee (2 pages)
18 October 2001Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2001 (3 pages)
18 October 2001Notice of completion of voluntary arrangement (3 pages)
17 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2001Statement of affairs (11 pages)
17 October 2001Appointment of a voluntary liquidator (1 page)
4 October 2001Registered office changed on 04/10/01 from: 8 baltic street east london EC1Y 0UP (1 page)
3 October 2001Registered office changed on 03/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
3 October 2001Registered office changed on 03/10/01 from: 8 baltic street east london EC1Y 0UP (1 page)
16 May 2001Director's particulars changed (1 page)
15 May 2001Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
20 March 2001Return made up to 23/02/01; full list of members (6 pages)
19 March 2001Director resigned (1 page)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Delivery ext'd 3 mth 29/02/00 (1 page)
24 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/11/00
(1 page)
7 August 2000New secretary appointed (3 pages)
28 July 2000Auditor's resignation (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000Registered office changed on 27/07/00 from: the business park uplyme road lyme regis dorset DT7 3LS (1 page)
27 July 2000Secretary resigned;director resigned (1 page)
27 July 2000New director appointed (1 page)
27 July 2000New director appointed (2 pages)
29 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1999Full accounts made up to 28 February 1999 (9 pages)
26 February 1999Return made up to 31/12/98; no change of members (4 pages)
6 November 1998Full accounts made up to 28 February 1998 (8 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1998Memorandum and Articles of Association (5 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
6 March 1998Return made up to 31/12/97; no change of members (4 pages)
10 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
27 July 1997Registered office changed on 27/07/97 from: the old vicarage yarcombe devon EX14 9BD (1 page)
10 July 1997Company name changed adwell systems LIMITED\certificate issued on 11/07/97 (2 pages)
25 February 1997Return made up to 31/12/96; full list of members (6 pages)
11 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
26 September 1995Accounting reference date extended from 30/09 to 28/02 (1 page)
31 July 1995Full accounts made up to 30 September 1994 (8 pages)
1 March 1995Return made up to 31/12/94; no change of members (4 pages)
3 August 1994Full accounts made up to 30 September 1993 (8 pages)
4 March 1994Return made up to 31/12/93; full list of members (5 pages)
27 July 1993Full accounts made up to 30 September 1992 (10 pages)
13 August 1992Accounts for a small company made up to 30 September 1991 (5 pages)
20 November 1991Accounts for a small company made up to 30 September 1990 (5 pages)
11 April 1991Return made up to 31/12/90; full list of members (4 pages)
7 June 1990Accounts for a small company made up to 30 September 1988 (4 pages)
14 May 1990Return made up to 31/12/89; full list of members (4 pages)
29 June 1989Return made up to 31/12/88; full list of members (4 pages)
12 May 1987Incorporation (16 pages)