Company NameWarkworth Plc
DirectorsToby James Stanion-Thomas and Andrew John Conyers Sommerville
Company StatusDissolved
Company Number03163073
CategoryPublic Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Previous NameThe Zinc Corporation Plc

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameToby James Stanion-Thomas
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1999(3 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressFlat 2 38 Weymouth Street
London
W1N 3LR
Director NameAndrew John Conyers Sommerville
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2000(4 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleChartered Accountant
Correspondence AddressFlat 2 39 Stanhope Gardens
London
SW7 5QY
Secretary NameSarah Goodfellow
NationalityBritish
StatusCurrent
Appointed20 June 2001(5 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Correspondence Address45 Russell Square
London
WC1B 4JP
Director NameAmber Augusta Rudd
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Sundial House
Hornton Street
London
W8 4NP
Director NamePhilip Malcolm James Gray
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 The Avenue
Backwell
Bristol
BS48 3NB
Director NameDr Harry Fletcher
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RolePan American Resources
Correspondence Address1950 Del Mar
Laguna Beach
Ca 92651
United States
Secretary NameAmber Augusta Rudd
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Adviser
Correspondence Address3 Sundial House
Hornton Street
London
W8 4NP
Director NameSimon John Noakes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 1998)
RoleChartered Accountant
Correspondence Address3 Lingfield Road
Wimbledon
London
SW19 4QA
Secretary NameSimon John Noakes
NationalityBritish
StatusResigned
Appointed23 April 1996(2 months after company formation)
Appointment Duration1 year (resigned 25 April 1997)
RoleChartered Accountant
Correspondence Address3 Lingfield Road
Wimbledon
London
SW19 4QA
Secretary NameMichael Rory Haines
NationalityBritish
StatusResigned
Appointed25 April 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 King Edward Street
Slough
Berkshire
SL1 2QT
Director NameGraham Winfield
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(1 year, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 May 1998)
RoleCompany Director
Correspondence AddressCarmel
18 Coach Place
Newton Abbot
Devon
TQ12 1ES
Director NameMark David O'Hanlon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address11 St Johns Hill Grove
London
SW11 2RF
Director NameMr Dudley Richard Max Dyer Bartlett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(2 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 March 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Director NameJohn Lihou Robertson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 September 1998(2 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 April 1999)
RoleCompany Director
Correspondence AddressThe Old Rectory
Lower Dowdeswell Andoversford
Cheltenham
Gloucestershire
GL54 4LX
Wales
Secretary NameMr Dudley Richard Max Dyer Bartlett
NationalityBritish
StatusResigned
Appointed24 September 1998(2 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 March 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Director NameMark David O'Hanlon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(4 years, 1 month after company formation)
Appointment Duration10 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address11 St Johns Hill Grove
London
SW11 2RF
Secretary NameAndrew John Conyers Sommerville
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 April 2001)
RoleChartered Accountant
Correspondence AddressFlat 2 39 Stanhope Gardens
London
SW7 5QY
Secretary NameGlynn Andrew Larsen
NationalityBritish
StatusResigned
Appointed05 April 2001(5 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 June 2001)
RoleCompany Director
Correspondence Address3rd Floor
38 Langham Street
London
W1W 7AR
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Director NameSecretaire Limited (Corporation)
Date of BirthMarch 1994 (Born 30 years ago)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address2nd Floor
123/125 City Road
London
EC1V 1JB
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT
Secretary NameGlenvum Limited (Corporation)
StatusResigned
Appointed08 March 1999(3 years after company formation)
Appointment Duration1 year (resigned 01 April 2000)
Correspondence Address22b The Coda Centre
Munster Road
London
SW6 6AW

Location

Registered Address45 Russell Square
London
WC1B 4JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 June 2005Dissolved (1 page)
22 March 2005Completion of winding up (1 page)
8 February 2002Order of court to wind up (2 pages)
29 January 2002Court order notice of winding up (2 pages)
13 December 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned (1 page)
12 March 2001Auditor's resignation (1 page)
8 December 2000Return made up to 28/10/00; full list of members (13 pages)
8 December 2000New secretary appointed (2 pages)
8 December 2000Director resigned (1 page)
8 December 2000Secretary resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
3 November 2000Full accounts made up to 31 March 2000 (12 pages)
25 October 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 22 b the coda centre 189 munster road london SW6 6AW (1 page)
30 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
2 February 2000Full group accounts made up to 30 June 1999 (18 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
26 November 1999Return made up to 28/10/99; bulk list available separately (8 pages)
26 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
10 April 1999New secretary appointed (2 pages)
23 March 1999Company name changed the zinc corporation PLC\certificate issued on 24/03/99 (2 pages)
19 March 1999Secretary resigned;director resigned (1 page)
17 March 1999Particulars of mortgage/charge (5 pages)
15 March 1999Registered office changed on 15/03/99 from: thirty city road london EC1A 2AY (1 page)
3 February 1999Director resigned (1 page)
13 January 1999Ad 23/12/98--------- £ si [email protected]=272496 £ ic 357487/629983 (12 pages)
21 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
10 November 1998Director resigned (1 page)
9 November 1998Return made up to 28/10/98; bulk list available separately (8 pages)
16 October 1998New director appointed (2 pages)
12 October 1998New secretary appointed (1 page)
12 October 1998New director appointed (2 pages)
4 September 1998£ nc 250000/1000000 24/08/98 (1 page)
4 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
4 September 1998Ad 06/01/98--------- £ si [email protected]=22200 £ ic 114046/136246 (3 pages)
5 August 1998Prospectus (60 pages)
30 July 1998Full group accounts made up to 31 December 1997 (14 pages)
27 December 1997Particulars of mortgage/charge (3 pages)
25 November 1997Return made up to 28/10/97; bulk list available separately (8 pages)
19 November 1997Prospectus (41 pages)
28 August 1997New director appointed (2 pages)
17 July 1997Location of register of members (non legible) (1 page)
8 July 1997Prospectus (39 pages)
4 June 1997Ad 10/03/97--------- £ si [email protected]=600 £ ic 113446/114046 (2 pages)
4 June 1997Full group accounts made up to 31 December 1996 (16 pages)
8 May 1997Director resigned (1 page)
8 May 1997New secretary appointed (2 pages)
20 March 1997Ad 07/03/97--------- £ si [email protected]=5000 £ ic 108446/113446 (2 pages)
31 October 1996Return made up to 28/10/96; full list of members (10 pages)
31 October 1996882R/nom val same as orig 882R (2 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=1609 £ ic 85532/87141 (2 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=400 £ ic 79782/80182 (2 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=500 £ ic 107946/108446 (2 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=550 £ ic 93059/93609 (2 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=12150 £ ic 94959/107109 (2 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=934 £ ic 87141/88075 (2 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=584 £ ic 92475/93059 (2 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=1100 £ ic 84432/85532 (2 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=387 £ ic 107559/107946 (2 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=1350 £ ic 93609/94959 (2 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=450 £ ic 88075/88525 (2 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=2825 £ ic 89650/92475 (2 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=450 £ ic 107109/107559 (2 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=1334 £ ic 78448/79782 (2 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=1125 £ ic 88525/89650 (2 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=4250 £ ic 80182/84432 (2 pages)
11 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1996Prospectus (31 pages)
2 July 1996Accounting reference date notified as 31/12 (1 page)
2 July 1996Ad 11/04/96--------- £ si [email protected]=1724 £ ic 76724/78448 (2 pages)
2 July 1996Ad 11/04/96--------- £ si [email protected]=1724 £ ic 75000/76724 (2 pages)
12 May 1996Statement of affairs (5 pages)
12 May 1996Ad 29/03/96--------- £ si [email protected] (2 pages)
3 May 1996New secretary appointed (3 pages)
3 May 1996Registered office changed on 03/05/96 from: 72 marylebone high street london W1M 3AR (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996New director appointed (2 pages)
2 May 1996Certificate of authorisation to commence business and borrow (1 page)
2 May 1996Application to commence business (2 pages)
23 April 1996Div 29/03/96 (1 page)
23 April 1996£ nc 100000/200000 29/03/96 (1 page)
23 April 1996Ad 29/03/96--------- £ si [email protected]=74998 £ ic 2/75000 (2 pages)
23 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 March 1996New secretary appointed;new director appointed (2 pages)
8 March 1996Secretary resigned;director resigned (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996New director appointed (1 page)
8 March 1996New director appointed (1 page)
29 February 1996Company name changed zinc metallurgical products PLC\certificate issued on 01/03/96 (2 pages)
22 February 1996Incorporation (15 pages)