Company NameWareheath Limited
Company StatusDissolved
Company Number02459108
CategoryPrivate Limited Company
Incorporation Date12 January 1990(34 years, 3 months ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NamePaul Alan Meehan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 31 August 2004)
RoleFinance Director
Correspondence AddressApartment 418 The Colonnades
Albert Dock
Liverpool
L3 4AB
Secretary NameRachel Heulwen Moseley
NationalityBritish
StatusClosed
Appointed06 November 2000(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address7 Wimborne Close
Worcester Park
Surrey
KT4 8NL
Director NameMr Richard Andrew James Allnutt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 31 August 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Clapham Common West Side
London
SW4 9AJ
Director NameMr Mark Joseph Baker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 31 August 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Quintilis
Bracknell
Berkshire
RG12 7QQ
Director NameMr Michael Stares
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 31 August 2004)
RoleDirector & General Manager
Country of ResidenceEngland
Correspondence Address8 Farriers Lane
East Ilsley
Berkshire
RG20 7JB
Director NameDennis Hoban
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1994)
RoleCompany Director
Correspondence Address51 Riverside Close
Warrington
Cheshire
WA1 2JD
Director NameKenneth Raymond Wallace
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1994)
RoleDep Chair Technology Plc
Correspondence Address3 Warren Close
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMs Marie Anne Van Ingen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed12 January 1993(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1994)
RoleCompany Director
Correspondence AddressThe Firs Parkfield Road
Knutsford
Cheshire
WA16 8NP
Director NameStephen Peter Sowery
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1994)
RoleCompany Director
Correspondence AddressWhitecraggs
Clappersgate
Ambleside
Cumbria
LA22 9NB
Director NameCharles Richard Kenneth Medlock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1994)
RoleAccountant
Correspondence Address1 Carlton Road
Hale
Cheshire
WA15 8RH
Director NameDr John George Lillywhite
Date of BirthOctober 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 1993(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1994)
RoleDir Finance Business Ops
Country of ResidenceEngland
Correspondence AddressDelicias Pine Walk
East Horsley
Surrey
KT24 5AG
Director NameDerek Lewis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressDemere House
Warrington Road
Mere
Cheshire
WA16 0TE
Director NameJohn Gardner
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(3 years after company formation)
Appointment Duration1 year (resigned 14 January 1994)
RoleCompany Director
Correspondence AddressSpringwood House
Penn Road
Beaconsfield
Buckinghamshire
HP9 2TS
Secretary NameJohn Kenneth Brown
NationalityBritish
StatusResigned
Appointed12 January 1993(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1994)
RoleCompany Director
Correspondence AddressCarmel
12 Pretoria Road
High Wycombe
Buckinghamshire
HP13 6QW
Director NameMr Ninian Piers Darby Eadie
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(4 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 May 1994)
RoleGroup Exec Dir Icl Eur Css
Correspondence Address18 The Mall
East Sheen
London
SW14 7EN
Director NameJohn Kenneth Brown
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1995)
RoleLegal Manager Icl Uk
Correspondence AddressCarmel
12 Pretoria Road
High Wycombe
Buckinghamshire
HP13 6QW
Secretary NameTracy Reeder
NationalityBritish
StatusResigned
Appointed19 April 1994(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 April 1996)
RoleSecretary
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Director NameMr David John Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 June 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBenesque 214 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5JJ
Director NameTracy Reeder
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(5 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 April 1996)
RoleChartered Sec Div Sec Off
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Director NameMr Oliver Blomfield Lacey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(6 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleLegal Counsel
Country of ResidenceEngland & Wales
Correspondence AddressThe White Cottage
Norcott Hall
Northchurch
Hertfordshire
HP4 1LB
Secretary NameMr Oliver Blomfield Lacey
NationalityBritish
StatusResigned
Appointed01 May 1996(6 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleLegal Counsel
Country of ResidenceEngland & Wales
Correspondence AddressThe White Cottage
Norcott Hall
Northchurch
Hertfordshire
HP4 1LB
Director NameMr Roderick Frank Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(6 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2002)
RoleChartered Sec Group  S
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameMr Roderick Frank Scott
NationalityBritish
StatusResigned
Appointed30 November 1996(6 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 January 1997)
RoleChartered Sec Group  S
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed06 January 1997(6 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 November 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA

Location

Registered Address26 Finsbury Square
London
EC2A 1SL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 May 2004First Gazette notice for voluntary strike-off (1 page)
8 April 2004Application for striking-off (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 July 2003New director appointed (1 page)
5 June 2003New director appointed (1 page)
3 June 2003Return made up to 01/04/03; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 May 2002New director appointed (2 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
22 June 2001Return made up to 01/04/01; full list of members (6 pages)
14 December 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
6 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2000Return made up to 01/04/00; no change of members (5 pages)
18 January 2000Location of register of directors' interests (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Location of register of members (1 page)
17 December 1999Full accounts made up to 31 December 1998 (8 pages)
29 July 1999Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS (1 page)
30 April 1999Return made up to 01/04/99; full list of members (7 pages)
23 October 1998New director appointed (2 pages)
31 July 1998Auditor's resignation (1 page)
1 June 1998Re-registration of Memorandum and Articles (12 pages)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 June 1998Application for reregistration from PLC to private (1 page)
1 June 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
28 April 1998Return made up to 01/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 March 1998Full accounts made up to 31 December 1997 (8 pages)
19 March 1998Registered office changed on 19/03/98 from: icl house high street putney SW15 1SW (1 page)
18 July 1997Secretary's particulars changed (1 page)
29 April 1997Return made up to 01/04/97; no change of members (4 pages)
8 April 1997Full accounts made up to 31 December 1996 (8 pages)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997New secretary appointed (2 pages)
6 August 1996Full accounts made up to 31 December 1995 (7 pages)
14 May 1996New secretary appointed;new director appointed (1 page)
14 May 1996Secretary resigned;director resigned (1 page)
9 April 1996Return made up to 01/04/96; full list of members (6 pages)
25 March 1996Director's particulars changed (2 pages)
10 May 1995Full accounts made up to 31 December 1994 (6 pages)
6 April 1995Return made up to 01/04/95; full list of members (12 pages)
24 March 1995Director resigned (4 pages)
24 March 1995Director resigned (4 pages)
24 March 1995Director resigned (4 pages)
14 June 1994Full accounts made up to 31 December 1993 (6 pages)
28 January 1993Full accounts made up to 5 July 1992 (7 pages)
6 February 1992Full accounts made up to 30 June 1991 (7 pages)
8 November 1991Full accounts made up to 31 March 1991 (7 pages)
28 February 1990Company name changed claimpeak PUBLIC LIMITED COMPANY\certificate issued on 01/03/90 (2 pages)
12 January 1990Incorporation (9 pages)