Company NameWarrington Finance
Company StatusDissolved
Company Number04520837
CategoryPrivate Unlimited Company
Incorporation Date28 August 2002(21 years, 7 months ago)
Dissolution Date19 June 2007 (16 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Stuart Ian Robson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Belvedere Court Paulin Drive
Winchmore Hill
London
N21 1AZ
Secretary NameEric Watkins
NationalityBritish
StatusClosed
Appointed11 October 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 19 June 2007)
RoleComp Sec Legal Counsel
Correspondence Address48 Poets Road
London
N5 2SE
Director NameMr George Barnett Burnett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Ashtead Woods Road
Ashtead
Surrey
KT21 2ER
Secretary NameRobert Edmund Clark
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Director NameRobert Edmund Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Secretary NameMr Stuart Ian Robson
NationalityBritish
StatusResigned
Appointed03 August 2004(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 October 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Belvedere Court Paulin Drive
Winchmore Hill
London
N21 1AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ashtead Group Plc
Kings Court 41-51 Kingston Road
Leatherhead
Surrey
KT22 7AP
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
21 January 2007Director resigned (1 page)
28 September 2006Return made up to 28/08/06; full list of members (3 pages)
21 December 2005Full accounts made up to 30 April 2005 (10 pages)
9 September 2005Return made up to 28/08/05; no change of members (7 pages)
18 January 2005Full accounts made up to 30 April 2004 (9 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (1 page)
14 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004New secretary appointed (2 pages)
1 April 2004Auditor's resignation (2 pages)
22 March 2004Full accounts made up to 30 April 2003 (8 pages)
24 September 2003Return made up to 28/08/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
(8 pages)
20 November 2002Declaration of assent for reregistration to UNLTD (1 page)
20 November 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 November 2002Certificate of re-registration from Limited to Unlimited (1 page)
20 November 2002Members' assent for rereg from LTD to UNLTD (2 pages)
20 November 2002Re-registration of Memorandum and Articles (10 pages)
20 November 2002Application for reregistration from LTD to UNLTD (2 pages)
31 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2002Resolutions
  • RES13 ‐ Change of ro 22/10/02
(1 page)
31 October 2002Nc inc already adjusted 12/09/02 (1 page)
31 October 2002Ad 13/09/02--------- us$ si 17855256@1=17855256 us$ ic 3/17855259 (2 pages)
31 October 2002Ad 22/10/02--------- us$ si 2@1=2 us$ ic 1/3 (2 pages)
31 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2002New director appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page)
31 October 2002Nc inc already adjusted 18/10/02 (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
1 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2002New director appointed (4 pages)
9 September 2002New secretary appointed (3 pages)
9 September 2002New director appointed (4 pages)