Company NameEuropean Warranty Services Limited
DirectorsColin George Thomas Bennett and Alice Elina Cowie
Company StatusDissolved
Company Number02530425
CategoryPrivate Limited Company
Incorporation Date13 August 1990(33 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin George Thomas Bennett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence AddressThe Oast House, Turners Farm
Battle Road, Dallington
Heathfield
East Sussex
TN21 9LF
Director NameAlice Elina Cowie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(7 years, 9 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressThe Oast House Turners Farm
Battle Road, Dallington
Heathfield
East Sussex
TN21 9LF
Secretary NameColin George Thomas Bennett
NationalityBritish
StatusCurrent
Appointed01 November 1998(8 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleSecretary
Correspondence AddressThe Oast House, Turners Farm
Battle Road, Dallington
Heathfield
East Sussex
TN21 9LF
Director NameJonathan Mark Painter
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 02 August 1996)
RoleWarranty Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressKalithea
Biddisham Lane
Somerset
BS26 2RG
Secretary NameChristina Anthoulla Painter
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1994)
RoleCompany Director
Correspondence Address3 Parklands
Bitterne Park
Southampton
Hampshire
SO18 1UE
Director NameMr Peter Herbert Edward Bennett
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDaracott Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TU
Secretary NameJonathan Mark Painter
NationalityBritish
StatusResigned
Appointed29 September 1994(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalithea
Biddisham Lane
Somerset
BS26 2RG
Secretary NameCecelia Ann Fenner
NationalityBritish
StatusResigned
Appointed02 August 1996(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 August 1997)
RoleCompany Director
Correspondence Address6 Beagles Wood Road
Pembury
Kent
TN2 4HX
Secretary NameAlice Elina Cowie
NationalityBritish
StatusResigned
Appointed29 August 1997(7 years after company formation)
Appointment Duration9 months, 1 week (resigned 08 June 1998)
RoleCompany Director
Correspondence Address8 Inglewood Court
9 Oaklands Road
Bromley
Kent
BR1 3SH
Secretary NameSteven Dryer
NationalityBritish
StatusResigned
Appointed08 June 1998(7 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 1998)
RoleCompany Director
Correspondence Address11 London Lane
Bromley
Kent
BR1 4HB

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£108,606
Cash£14,348
Current Liabilities£140,203

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 December 2005Dissolved (1 page)
12 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2005Liquidators statement of receipts and payments (6 pages)
4 May 2004Appointment of a voluntary liquidator (2 pages)
4 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2004Statement of affairs (9 pages)
17 April 2004Registered office changed on 17/04/04 from: c/o finley and partners tubs hill house london road sevenoaks kent TN13 1BL (1 page)
17 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
3 September 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
29 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 August 1999Return made up to 13/08/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998Secretary resigned (1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed (2 pages)
11 June 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned (1 page)
26 August 1997Return made up to 13/08/97; full list of members (6 pages)
9 September 1996Secretary resigned;director resigned (1 page)
9 September 1996Return made up to 13/08/96; no change of members (4 pages)
9 September 1996New secretary appointed (2 pages)
28 July 1996Full accounts made up to 31 March 1996 (9 pages)
28 July 1996Full accounts made up to 30 September 1995 (8 pages)
12 April 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
18 February 1996Auditor's resignation (1 page)
10 January 1996Registered office changed on 10/01/96 from: mountbatten house 1 grosvenor square southampton hampshire SO1 0XU (1 page)
26 July 1995Full accounts made up to 30 September 1994 (17 pages)
5 October 1990Memorandum and Articles of Association (7 pages)