Company NameWarner Cranston Limited
Company StatusDissolved
Company Number02671058
CategoryPrivate Limited Company
Incorporation Date13 December 1991(32 years, 4 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTimothy Garnet Foster
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(11 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (closed 22 June 2004)
RoleSolicitor
Correspondence Address32 Steyne Road
Bembridge
Isle Of Wight
PO35 5VL
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed01 February 1993(1 year, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 22 June 2004)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Director NameMr Witold Jan Gryko
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Beech Hall Crescent
Highams Park
London
E4 9NW
Director NameDavid Charles Warner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1997)
RoleSolicitor
Correspondence AddressThe Stables
44-46 St John Street
London
EC1M 4DF

Location

Registered AddressMinerva House
Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

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

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Application for striking-off (1 page)
17 July 2003New director appointed (3 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 July 2003Director resigned (1 page)
27 February 2003Return made up to 01/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
21 February 2002Return made up to 01/02/02; full list of members (6 pages)
2 March 2001Return made up to 01/02/01; full list of members (6 pages)
9 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
9 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
9 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 April 2000Return made up to 01/02/00; full list of members (6 pages)
23 November 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
16 February 1999Return made up to 01/02/99; full list of members (6 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
2 March 1998Return made up to 01/02/98; full list of members (6 pages)
26 November 1997Director resigned (1 page)
28 January 1997Return made up to 01/02/97; full list of members (7 pages)
20 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)