Company NameWarmington Securities Limited
Company StatusDissolved
Company Number03247576
CategoryPrivate Limited Company
Incorporation Date9 September 1996(27 years, 7 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)
Previous NameIsistech Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NamePhilip Hamilton Docker
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1996(1 week after company formation)
Appointment Duration3 years, 7 months (closed 09 May 2000)
RoleTrader
Correspondence AddressTouchwood House
Puttenham Hill Puttenham
Guildford
Surrey
GU3 1AH
Secretary NameLinda James
NationalityBritish
StatusClosed
Appointed16 September 1996(1 week after company formation)
Appointment Duration3 years, 7 months (closed 09 May 2000)
RoleSecretary
Correspondence Address12 Fife Road
Kingston-Upon-Thames
Surrey
KT1 1SZ
Director NameAdrian John Roach
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(1 year after company formation)
Appointment Duration2 years, 7 months (closed 09 May 2000)
RoleConsultant
Correspondence Address2 Model Row
Buckland
Aylesbury
Buckinghamshire
HP22 5HY
Director NameFrank Freeman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 01 May 1998)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address7 Briar Close
Kennington
Ashford
Kent
TN24 9BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
2 December 1999Accounts for a dormant company made up to 30 September 1999 (3 pages)
1 December 1999Application for striking-off (1 page)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
3 March 1999Return made up to 09/09/98; no change of members (4 pages)
1 September 1998Return made up to 09/09/97; full list of members (6 pages)
14 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
14 July 1998Registered office changed on 14/07/98 from: c/o the ccl partnership veritas house 125 finsbury pavement london EC2A 1NQ (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
28 January 1997Company name changed isistech LIMITED\certificate issued on 29/01/97 (2 pages)
19 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 October 1996Memorandum and Articles of Association (15 pages)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1996Director resigned (1 page)
20 October 1996New secretary appointed (2 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996New director appointed (2 pages)
25 September 1996Registered office changed on 25/09/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 September 1996Incorporation (20 pages)