Company NameBernard Wardle (Coated Fabrics) Limited
Company StatusDissolved
Company Number04130865
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)
Dissolution Date26 September 2008 (15 years, 7 months ago)
Previous NamePrecis (1973) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Peter Cox
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 26 September 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address58 Burnham Drive
Whetstone
Leicester
Leicestershire
LE8 6HY
Director NameDerham Charles O'Neill
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 26 September 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17a Hugh Mews
London
SW1V 1QH
Secretary NameMr Malcolm Peter Cox
NationalityBritish
StatusClosed
Appointed16 June 2005(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 26 September 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address58 Burnham Drive
Whetstone
Leicester
Leicestershire
LE8 6HY
Director NameJohn Earp
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address4 Bedford Road
Laindon
Essex
SS15 6PG
Director NameDavid John Wilman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address15 Wentworth Close
Hadleigh
Ipswich
Suffolk
IP7 5SA
Secretary NameDavid John Wilman
NationalityBritish
StatusResigned
Appointed22 February 2001(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 20 February 2002)
RoleCompany Director
Correspondence Address15 Wentworth Close
Hadleigh
Ipswich
Suffolk
IP7 5SA
Director NameMr Michael Peter Bond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnrooden Farm
Shuckburgh Road Priors Marston
Southam
Warwickshire
CV47 7RY
Director NameJohn Philip Severn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address26 Henry Laver Court
Colchester
Essex
CO3 3AF
Secretary NameJohn Philip Severn
NationalityBritish
StatusResigned
Appointed20 February 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address26 Henry Laver Court
Colchester
Essex
CO3 3AF
Director NameLorraine Deering
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2005)
RoleGroup Accountant
Correspondence Address66 Greenstead Road
Colchester
Essex
CO1 2SU
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2008Liquidators statement of receipts and payments to 8 November 2008 (6 pages)
26 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2008Liquidators statement of receipts and payments to 8 November 2008 (6 pages)
31 May 2007Appointment of a voluntary liquidator (2 pages)
31 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2007Statement of affairs (7 pages)
29 April 2007Registered office changed on 29/04/07 from: brantham works brantham manningtree essex CO11 1NJ (1 page)
3 July 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
18 January 2006Director resigned (1 page)
18 January 2006Return made up to 27/12/05; full list of members (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New secretary appointed;new director appointed (2 pages)
24 June 2005Secretary resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: grove mill earby barnoldswick lancashire BB18 6UT (1 page)
19 April 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
10 March 2005Director's particulars changed (1 page)
24 January 2005Return made up to 27/12/04; full list of members (7 pages)
11 October 2004Director's particulars changed (1 page)
28 June 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
25 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 January 2004Return made up to 27/12/03; full list of members (7 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
21 January 2003Return made up to 27/12/02; full list of members (7 pages)
1 December 2002Full accounts made up to 31 August 2002 (9 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
14 March 2002New director appointed (3 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
21 February 2002Company name changed precis (1973) LIMITED\certificate issued on 21/02/02 (2 pages)
5 February 2002Full accounts made up to 31 August 2001 (9 pages)
16 January 2002Return made up to 27/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 2001Resolutions
  • RES13 ‐ Auds remuneration 19/11/01
(1 page)
12 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
2 May 2001Particulars of mortgage/charge (7 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 March 2001Director resigned (1 page)
1 March 2001New secretary appointed;new director appointed (3 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001New director appointed (4 pages)
1 March 2001Registered office changed on 01/03/01 from: LEVEL1 exchange house primrose street london EC2A 2HS (1 page)
20 January 2001Secretary resigned (1 page)