Company NameHome Warranty Products Limited
DirectorsAlain Elie Clement Cohen and Kevin Barry Hughes
Company StatusDissolved
Company Number03757735
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)
Previous NameResetpipe Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Alain Elie Clement Cohen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1999(6 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor And Cd
Country of ResidenceEngland
Correspondence Address41 Ponsonby Place
London
SW1P 4PS
Director NameMr Kevin Barry Hughes
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1999(6 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address8 Northumberland Gardens
Bromley
Kent
BR1 2XD
Secretary NameMr Alain Elie Clement Cohen
NationalityBritish
StatusCurrent
Appointed02 November 1999(6 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor And Cd
Country of ResidenceEngland
Correspondence Address41 Ponsonby Place
London
SW1P 4PS
Director NameDaniel Willis
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 03 July 1999)
RoleInsurance Broker
Correspondence Address46 Taunton Drive
Bitterne
Southampton
Hampshire
SO18 5BU
Secretary NameStephen Austin
NationalityBritish
StatusResigned
Appointed09 June 1999(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 November 1999)
RoleCompany Director
Correspondence AddressChalloner House 19 Clerkenwell Close
London
EC1R 0RR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,338
Cash£3,818
Current Liabilities£7,860

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2002Liquidators statement of receipts and payments (6 pages)
28 June 2001Statement of affairs (8 pages)
12 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2001Appointment of a voluntary liquidator (1 page)
23 May 2001Registered office changed on 23/05/01 from: 42 london road horsham west sussex RH12 1AY (1 page)
7 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
15 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
16 March 2000New director appointed (2 pages)
23 November 1999New secretary appointed;new director appointed (3 pages)
23 November 1999Registered office changed on 23/11/99 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page)
27 August 1999Ad 03/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 August 1999Director resigned (1 page)
24 June 1999Memorandum and Articles of Association (9 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
16 June 1999Company name changed resetpipe LIMITED\certificate issued on 17/06/99 (2 pages)
22 April 1999Incorporation (13 pages)