Company NameWarwicks UK Limited
Company StatusDissolved
Company Number02597693
CategoryPrivate Limited Company
Incorporation Date3 April 1991(33 years ago)
Dissolution Date11 February 2014 (10 years, 1 month ago)
Previous NameWarwicks' 91 Limited

Business Activity

Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Jonathan Neil Eggar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(17 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Littleton Street
Earlsfield
London
SW18 3SZ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed07 October 2008(17 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 11 February 2014)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Robert Anthony Jennings
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood The Courtyard
Bell Street Claybrooke Magna
Lutterworth
Leicestershire
LE17 5AL
Director NameMr John Lowe
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressNewbold Lodge Farm
Little Lawford Lane Newbold On Avon
Rugby
Warwickshire
CV21 1JA
Secretary NameMr John Lowe
NationalityBritish
StatusResigned
Appointed03 April 1992(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressNewbold Lodge Farm
Little Lawford Lane Newbold On Avon
Rugby
Warwickshire
CV21 1JA
Director NameMr Martin Sampson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Pensford Avenue
Richmond
Surrey
TW9 4HR
Director NameMr Keith Doherty
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 October 2008)
RoleCompany Director
Correspondence AddressFrankton Lodge Main Street
Bourton On Dunsmore
Nr. Rugby
Warwickshire
CV23 9QS
Director NameMr Patrick Korbenian John Plant
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Baswich Lane
Weeping Cross
Stafford
ST17 0BL
Director NameIan George Robertson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 June 2002)
RoleAccountant
Correspondence Address80 Ashby Road
Melbourne
Derbyshire
DE73 1ES
Secretary NameMr Robert Anthony Jennings
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood The Courtyard
Bell Street Claybrooke Magna
Lutterworth
Leicestershire
LE17 5AL
Director NameMr Andrew Charles Tilbrook
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(11 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Scraptoft Lane
Leicester
Leicestershire
LE5 2FD
Director NameJeremy Trafford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(13 years after company formation)
Appointment Duration4 years, 5 months (resigned 07 October 2008)
RoleFinancial Director
Correspondence Address93 Station Lane
Scraptoft
Leicester
Leicestershire
LE7 9UG
Secretary NameJeremy Trafford
NationalityBritish
StatusResigned
Appointed31 December 2005(14 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 2008)
RoleFinance Director
Correspondence Address93 Station Lane
Scraptoft
Leicester
Leicestershire
LE7 9UG

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Wpp Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 October 2013Application to strike the company off the register (3 pages)
16 October 2013Application to strike the company off the register (3 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
(3 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
(3 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
(3 pages)
30 May 2012Full accounts made up to 31 December 2011 (13 pages)
30 May 2012Full accounts made up to 31 December 2011 (13 pages)
23 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
17 October 2011Statement of capital on 17 October 2011
  • GBP 1
(5 pages)
17 October 2011Statement of capital on 17 October 2011
  • GBP 1
(5 pages)
14 October 2011Solvency Statement dated 06/10/11 (1 page)
14 October 2011Statement by Directors (1 page)
14 October 2011Statement by directors (1 page)
14 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 October 2011Solvency statement dated 06/10/11 (1 page)
14 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
28 September 2010Full accounts made up to 31 December 2009 (17 pages)
28 September 2010Full accounts made up to 31 December 2009 (17 pages)
20 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (3 pages)
22 June 2010Registered office address changed from 45 Blondvil Street Cheylesmore Coventry West Midlands CV3 5QX on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 45 Blondvil Street Cheylesmore Coventry West Midlands CV3 5QX on 22 June 2010 (1 page)
8 January 2010Termination of appointment of Patrick Plant as a director (1 page)
8 January 2010Termination of appointment of Patrick Plant as a director (1 page)
19 May 2009Return made up to 03/04/09; full list of members (3 pages)
19 May 2009Return made up to 03/04/09; full list of members (3 pages)
20 April 2009Full accounts made up to 31 December 2008 (17 pages)
20 April 2009Full accounts made up to 31 December 2008 (17 pages)
8 October 2008Director appointed jonathan neil eggar (2 pages)
8 October 2008Director appointed jonathan neil eggar (2 pages)
7 October 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
7 October 2008Appointment terminated director and secretary jeremy trafford (1 page)
7 October 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
7 October 2008Appointment terminated director keith doherty (1 page)
7 October 2008Appointment Terminated Director and Secretary jeremy trafford (1 page)
7 October 2008Appointment Terminated Director keith doherty (1 page)
19 May 2008Full accounts made up to 31 December 2007 (16 pages)
19 May 2008Full accounts made up to 31 December 2007 (16 pages)
24 April 2008Return made up to 03/04/08; full list of members (4 pages)
24 April 2008Return made up to 03/04/08; full list of members (4 pages)
8 May 2007Return made up to 03/04/07; no change of members (7 pages)
8 May 2007Return made up to 03/04/07; no change of members (7 pages)
4 May 2007Full accounts made up to 31 December 2006 (15 pages)
4 May 2007Full accounts made up to 31 December 2006 (15 pages)
4 December 2006Full accounts made up to 31 December 2005 (15 pages)
4 December 2006Full accounts made up to 31 December 2005 (15 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006Secretary resigned;director resigned (1 page)
27 April 2006Return made up to 03/04/06; full list of members (8 pages)
27 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006Secretary resigned;director resigned (1 page)
13 May 2005Full accounts made up to 31 December 2004 (15 pages)
13 May 2005Full accounts made up to 31 December 2004 (15 pages)
4 May 2005Return made up to 03/04/05; full list of members (8 pages)
4 May 2005Return made up to 03/04/05; full list of members (8 pages)
17 June 2004Full accounts made up to 31 December 2003 (16 pages)
17 June 2004Full accounts made up to 31 December 2003 (16 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
20 April 2004Return made up to 03/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2004Return made up to 03/04/04; full list of members (7 pages)
24 June 2003Full accounts made up to 31 December 2002 (15 pages)
24 June 2003Full accounts made up to 31 December 2002 (15 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
10 April 2003Return made up to 03/04/03; full list of members (8 pages)
10 April 2003Return made up to 03/04/03; full list of members (8 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
24 June 2002Full accounts made up to 31 December 2001 (16 pages)
24 June 2002Full accounts made up to 31 December 2001 (16 pages)
8 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Return made up to 03/04/02; full list of members (8 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
29 July 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 July 2001Return made up to 03/04/01; full list of members (7 pages)
24 May 2001Full accounts made up to 31 December 2000 (14 pages)
24 May 2001Full accounts made up to 31 December 2000 (14 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
21 September 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
21 September 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
13 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
13 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 May 2000Declaration of satisfaction of mortgage/charge (1 page)
4 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Return made up to 03/04/00; full list of members (6 pages)
18 April 2000Return made up to 03/04/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 June 1999Return made up to 03/04/99; full list of members (6 pages)
3 June 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 May 1998Return made up to 03/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1998Return made up to 03/04/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 April 1997Return made up to 03/04/97; no change of members (4 pages)
29 April 1997Return made up to 03/04/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
8 May 1996Return made up to 03/04/96; full list of members (6 pages)
8 May 1996Return made up to 03/04/96; full list of members (6 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 March 1995Return made up to 03/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
2 June 1993Company name changed warwicks' 91 LIMITED\certificate issued on 03/06/93 (2 pages)
2 June 1993Company name changed warwicks' 91 LIMITED\certificate issued on 03/06/93 (2 pages)