Company NameWren Giftware Limited
Company StatusDissolved
Company Number02144714
CategoryPrivate Limited Company
Incorporation Date3 July 1987(36 years, 10 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameWren China Limited

Business Activity

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

Directors

Director NameMr Garry Allen Biggs
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2004(17 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moulbourn Drive
Ecclesbourne Meadows
Duffield
Derbyshire
DE56 4HR
Secretary NameMr Robert John Barton
NationalityBritish
StatusClosed
Appointed07 March 2008(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Sheepwalk Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9FD
Director NameMr Daryl William Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 April 1997)
RoleManaging Director
Correspondence Address12 Consall Grove
Trentham
Stoke On Trent
Staffordshire
ST4 8YW
Director NameMr William Harvey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 August 1995)
RoleChairman
Correspondence AddressActon Hill Farm Acton
Newcastle
Staffordshire
ST5 4EG
Secretary NameMr Daryl William Harvey
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 August 1995)
RoleCompany Director
Correspondence Address12 Consall Grove
Trentham
Stoke On Trent
Staffordshire
ST4 8YW
Director NameMiss Sarah Louise Elizabeth Harvey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 September 1998)
RoleSales Director
Correspondence AddressWillow House Aston Lane
Aston By Stone
Stone
Staffordshire
ST15 0BW
Director NameMr Pieter Arthur Hazenberg
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(8 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 22 July 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherfield
21 Lansdowne Avenue Codsall
Wolverhampton
West Midlands
WV8 2EN
Director NameMr Stephen Riley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 17 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hornton Street
London
W8 4NR
Secretary NameMr Pieter Arthur Hazenberg
NationalityBritish
StatusResigned
Appointed08 August 1995(8 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 22 July 2005)
RoleFinancial Dir
Country of ResidenceUnited Kingdom
Correspondence AddressNetherfield
21 Lansdowne Avenue Codsall
Wolverhampton
West Midlands
WV8 2EN
Director NameMr Richard Booth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Longedge Lane
Wingerworth
Chesterfield
Derbyshire
S42 6PR
Director NameNigel John Worne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(11 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 03 December 2004)
RoleCompany Director
Correspondence AddressThe Old Rectory Church Lane
Thorpe
Ashbourne
Derbyshire
DE6 2AW
Director NameMr William Martin Rourke Duffy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(18 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Pheasant Court
Chesterfield
Derbyshire
M33 3TQ
Secretary NameMr William Martin Rourke Duffy
NationalityBritish
StatusResigned
Appointed22 July 2005(18 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Pheasant Court
Chesterfield
Derbyshire
M33 3TQ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 November 2010Final Gazette dissolved following liquidation (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2009Appointment of a voluntary liquidator (1 page)
28 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2009Appointment of a voluntary liquidator (1 page)
28 October 2009Statement of affairs with form 4.19 (6 pages)
28 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-21
(1 page)
28 October 2009Statement of affairs with form 4.19 (6 pages)
1 October 2009Registered office changed on 01/10/2009 from denby pottery denby derbyshire DE5 8NX (1 page)
1 October 2009Registered office changed on 01/10/2009 from denby pottery denby derbyshire DE5 8NX (1 page)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 May 2008Secretary appointed robert john barton (2 pages)
27 May 2008Secretary appointed robert john barton (2 pages)
14 April 2008Appointment Terminated Director and Secretary william duffy (1 page)
14 April 2008Appointment terminated director and secretary william duffy (1 page)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
16 October 2007Accounts made up to 30 September 2006 (6 pages)
16 October 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
10 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
10 July 2006Accounts made up to 30 September 2005 (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005New secretary appointed;new director appointed (2 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
6 May 2005Full accounts made up to 30 September 2004 (7 pages)
6 May 2005Full accounts made up to 30 September 2004 (7 pages)
11 March 2005Return made up to 31/12/04; full list of members (7 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Return made up to 31/12/04; full list of members (7 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
20 April 2004Full accounts made up to 30 September 2003 (7 pages)
20 April 2004Full accounts made up to 30 September 2003 (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 June 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
3 June 2003Accounts made up to 30 September 2002 (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 May 2002Full accounts made up to 30 September 2001 (7 pages)
8 May 2002Full accounts made up to 30 September 2001 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
28 July 2001Accounts made up to 30 September 2000 (6 pages)
15 May 2001Return made up to 31/12/00; full list of members (6 pages)
15 May 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
28 July 2000Full accounts made up to 30 September 1999 (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (6 pages)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2000Return made up to 31/12/99; full list of members (7 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
20 September 1999Return made up to 31/12/98; full list of members (8 pages)
20 September 1999Return made up to 31/12/98; full list of members (8 pages)
1 August 1999Full accounts made up to 30 September 1998 (13 pages)
1 August 1999Full accounts made up to 30 September 1998 (13 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
31 July 1998Full accounts made up to 30 September 1997 (14 pages)
31 July 1998Full accounts made up to 30 September 1997 (14 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
10 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
30 July 1997Full accounts made up to 30 September 1996 (14 pages)
30 July 1997Full accounts made up to 30 September 1996 (14 pages)
15 April 1997Return made up to 31/12/96; no change of members (4 pages)
15 April 1997Return made up to 31/12/96; no change of members (4 pages)
31 July 1996Return made up to 31/12/95; full list of members (6 pages)
31 July 1996Return made up to 31/12/95; full list of members (6 pages)
26 July 1996Full accounts made up to 30 September 1995 (15 pages)
26 July 1996Full accounts made up to 30 September 1995 (15 pages)
7 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1995Declaration of satisfaction of mortgage/charge (1 page)
18 August 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
18 August 1995Ad 08/08/95--------- £ si 280610@1=280610 £ ic 353845/634455 (2 pages)
18 August 1995£ nc 353845/634455 08/08/95 (1 page)
18 August 1995Memorandum and Articles of Association (18 pages)
18 August 1995Secretary resigned (2 pages)
18 August 1995Auditor's resignation (2 pages)
18 August 1995Registered office changed on 18/08/95 from: 492 king street longton stoke-on-trent ST3 1EF (1 page)
18 August 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
18 August 1995Director resigned (2 pages)
18 August 1995Memorandum and Articles of Association (9 pages)
18 August 1995New director appointed (2 pages)
18 August 1995£ nc 353845/634455 08/08/95 (1 page)
18 August 1995New secretary appointed (2 pages)
18 August 1995Ad 08/08/95--------- £ si 280610@1=280610 £ ic 353845/634455 (2 pages)
18 August 1995Registered office changed on 18/08/95 from: 492 king street longton stoke-on-trent ST3 1EF (1 page)
18 August 1995Auditor's resignation (4 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 May 1995Return made up to 31/12/94; no change of members (4 pages)
22 May 1995Return made up to 31/12/94; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
26 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
3 July 1987Incorporation (14 pages)
3 July 1987Incorporation (14 pages)