Company NameGordon Warin Limited
Company StatusDissolved
Company Number00445758
CategoryPrivate Limited Company
Incorporation Date27 November 1947(76 years, 5 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr Ian Michael Warin
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(43 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 29 June 2004)
RoleTextile Engineer
Correspondence AddressGreenbank 7 Falcon Road
Bingley
West Yorkshire
BD16 4DP
Secretary NamePauline Anne Warin
NationalityBritish
StatusClosed
Appointed31 October 1996(48 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 29 June 2004)
RoleSecretary
Correspondence AddressGreenbank
7 Falcon Road
Bingley
West Yorkshire
BD16 4DP
Director NameMr Gordon Warin
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(43 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1994)
RoleTextile Engineer
Correspondence Address25 Dalecourt
Fieldway
Ilkley
West Yorkshire
LS29 8NB
Secretary NameMrs Inez Nigella Smith
NationalityBritish
StatusResigned
Appointed09 August 1991(43 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address168 Guard House Road
Keighley
West Yorkshire
BD22 6JS

Location

Registered AddressWaltham House
Clyde Street
Bingley
West Yorkshire
BD16 2NT
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£80,860
Cash£79,048
Current Liabilities£13,797

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
5 February 2004Application for striking-off (1 page)
16 October 2003Return made up to 09/08/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 December 2001Return made up to 09/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 October 2000Return made up to 09/08/00; full list of members (7 pages)
4 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1999Return made up to 09/08/99; full list of members (7 pages)
3 February 1999Return made up to 09/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 October 1997Return made up to 09/08/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996Secretary resigned (1 page)
12 November 1996Return made up to 09/08/96; no change of members (4 pages)
20 October 1995Return made up to 09/08/95; no change of members (4 pages)