Company NameWarbeck Limited
Company StatusDissolved
Company Number02584484
CategoryPrivate Limited Company
Incorporation Date21 February 1991(33 years, 2 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Spanton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1995(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 17 June 2003)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address35 Clerkenwell Close
Clerkenwell
London
EC1R 0AU
Secretary NameBachulal Dhanji Meghani
NationalityBritish
StatusClosed
Appointed18 July 2001(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 17 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bideford Close
Edgware
Middlesex
HA8 6DB
Secretary NameSally Ann Marks
NationalityBritish
StatusResigned
Appointed14 March 1991(3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 18 July 2001)
RoleFood Production Consultant
Correspondence AddressRose Cottage Lodge Lane
Westerham
Kent
TN16 1RJ
Director NameSally Ann Marks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 18 July 2001)
RoleFood Prod Consultant
Correspondence AddressRose Cottage Lodge Lane
Westerham
Kent
TN16 1RJ
Director NameAlan Roy Paveley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 1995)
RoleFood Prod Consultant
Correspondence Address38 St John Street
London
EC1M 4AY
Director NameMr Andrew James Maskall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1998)
RoleCompany Director
Correspondence Address1 Thornbera Road
Bishops Stortford
Hertfordshire
CM23 3NJ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address320 Garratt Lane
Earlsfield
London
SW18 4EJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£331
Cash£886
Current Liabilities£555

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Application for striking-off (1 page)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
4 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Secretary resigned;director resigned (1 page)
3 August 2001New secretary appointed (2 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 February 2001Return made up to 21/02/01; full list of members (6 pages)
4 April 2000Accounts made up to 31 May 1999 (8 pages)
3 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Accounts made up to 31 May 1998 (9 pages)
13 April 1999Return made up to 21/02/99; full list of members (6 pages)
20 April 1998Director resigned (1 page)
2 April 1998Accounts made up to 31 May 1997 (8 pages)
10 March 1998Return made up to 21/02/98; no change of members (4 pages)
11 November 1997Registered office changed on 11/11/97 from: klaco house 28-30 st johns square london EC1M 4BA (1 page)
2 April 1997Accounts for a small company made up to 31 May 1996 (12 pages)
26 February 1997Return made up to 21/02/97; no change of members
  • 363(287) ‐ Registered office changed on 26/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1996Return made up to 21/02/96; full list of members (6 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Registered office changed on 08/05/96 from: 38 st johns street london EC1M 4AY (1 page)
1 April 1996Accounts made up to 31 May 1995 (13 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Director resigned (2 pages)
10 April 1995Accounts made up to 31 May 1994 (10 pages)