Company NameEast Warren Enterprises Limited
Company StatusDissolved
Company Number03040097
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRobert Peter Mundy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(same day as company formation)
RoleFitter
Correspondence AddressEast Warren Stables
Main Road Sundridge
Sevenoaks
Kent
TN14 6EE
Director NameJill Yeaman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(same day as company formation)
RoleBuildins Inspector
Correspondence AddressEast Warren Stables Main Road
Sundridge
Sevenoaks
Kent
TN14 6EE
Secretary NameJill Yeaman
NationalityBritish
StatusClosed
Appointed30 March 1995(same day as company formation)
RoleTechnical Clerk
Correspondence AddressEast Warren Stables Main Road
Sundridge
Sevenoaks
Kent
TN14 6EE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address110 Wellbrook Road
Farnborough
Orpington
Kent
BR6 7AB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Accounts

Latest Accounts29 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

29 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
29 September 2004Registered office changed on 29/09/04 from: east warren stables main road sundridge kent TN14 6EE (1 page)
29 September 2004Total exemption small company accounts made up to 29 March 2004 (3 pages)
29 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2004Total exemption small company accounts made up to 29 March 2003 (3 pages)
28 May 2003Return made up to 30/03/03; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 29 March 2002 (2 pages)
11 April 2002Return made up to 30/03/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 29 March 2001 (2 pages)
5 April 2001Return made up to 30/03/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 29 March 2000 (2 pages)
22 May 2000Return made up to 30/03/00; full list of members (6 pages)
29 January 2000Accounts for a small company made up to 29 March 1999 (2 pages)
15 April 1999Return made up to 30/03/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 29 March 1998 (2 pages)
20 April 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1998Accounts for a small company made up to 29 March 1997 (2 pages)
4 May 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 January 1997Accounts for a small company made up to 29 March 1996 (2 pages)
15 May 1996Return made up to 30/03/96; full list of members (6 pages)
2 October 1995Ad 26/09/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 October 1995Accounting reference date notified as 29/03 (1 page)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 April 1995Registered office changed on 06/04/95 from: 181 queen victoria street london EC4V 4DD (1 page)
30 March 1995Incorporation (24 pages)