Company NameWarburton Lort Associates Limited
DirectorsMartin Brian McArthur and Hasi Dias
Company StatusDissolved
Company Number03207934
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Brian McArthur
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1996(same day as company formation)
RoleHead Hunter
Correspondence AddressEden Cottage Mill Hill
Edenbridge
Kent
TN8 5BU
Secretary NameMargot Virginia McArthur
NationalityBritish
StatusCurrent
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressEden Cottage
Mill Hill
Edenbridge
Kent
TN8 5BU
Director NameHasi Dias
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(4 years after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Correspondence Address2a Rylett Road
London
W12 9NL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

6 June 2004Dissolved (1 page)
6 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
27 November 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
21 November 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Statement of affairs (13 pages)
28 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 November 2001Appointment of a voluntary liquidator (2 pages)
12 November 2001Registered office changed on 12/11/01 from: wla house 16 wimpole street london W1G 9SZ (1 page)
7 March 2001Full group accounts made up to 30 June 2000 (17 pages)
8 February 2001Registered office changed on 08/02/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
25 September 2000New director appointed (2 pages)
28 July 2000Return made up to 05/06/00; full list of members (6 pages)
14 July 2000Particulars of mortgage/charge (11 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
23 June 1999Return made up to 05/06/99; no change of members
  • 363(287) ‐ Registered office changed on 23/06/99
(4 pages)
12 May 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
9 June 1998Return made up to 05/06/98; no change of members (4 pages)
29 May 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
27 June 1997Return made up to 05/06/97; full list of members
  • 363(287) ‐ Registered office changed on 27/06/97
(6 pages)
15 October 1996Director resigned (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: international house 31 church road hendon london NW4 4EB (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996New director appointed (2 pages)
5 June 1996Incorporation (17 pages)