Company NameWarmex (Insulation Specialists) Limited
Company StatusDissolved
Company Number02688206
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameNorman William Cole
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address25 Denaby Lane
Old Denaby
Doncaster
South Yorkshire
DN12 4JX
Secretary NameMiss Teresa Alison Cole
NationalityBritish
StatusCurrent
Appointed17 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address53 Highthorn Road
Kilnhurst
Mexborough
South Yorkshire
S64 5UP
Director NameMr John Raymond Morrisroe
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1996(4 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleRetired
Correspondence Address19 Little Norton Avenue
Sheffield
S Yorks
S8 8HG
Director NameRonald Nairn
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(6 years after company formation)
Appointment Duration26 years, 1 month
RoleRetired
Correspondence Address170 Roberts Road
Edlington
Doncaster
South Yorkshire
DN12 1JH
Director NameJohn Wallace Healey
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1999(6 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleRetired Head
Correspondence Address7 Eden Court
Retford
Nottinghamshire
DN22 7WW
Director NameMiss Teresa Alison Cole
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(10 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 1996)
RoleSecretary
Correspondence Address53 Highthorn Road
Kilnhurst
Mexborough
South Yorkshire
S64 5UP
Director NameStephen Paul Utley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(10 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 1996)
RoleInsulation Manager
Correspondence Address8 Templestowe Gate
Conisborough
Doncaster
South Yorkshire
DN12 2HR
Director NameSusan Ann Henstock
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 1998)
RoleSocial Worker
Correspondence Address6 Penryn Walk
Ardsley
Barnsley
South Yorkshire
S71 5DR
Director NameErnest Kelly
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 1998)
RoleFederation Secretary
Correspondence Address175 Furlong Road
Goldthorpe
Rotherham
South Yorkshire
S63 9PT
Director NameFrank Kirk
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 1998)
RoleRetired Chartered Engineer
Correspondence Address19 Holme Drive
Oadby
Leicester
Leicestershire
LE2 4HF
Director NameRoy David James Stinton
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1997)
RoleRetired
Correspondence Address13 Fontwell Drive
Mexborough
South Yorkshire
S64 0BH
Director NameWilliam Michael Whitaker
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 September 1996)
RoleRetired
Correspondence AddressSkain Cottage Main Road
Dunsby
Bourne
South Lincolnshire
PE10 0UB
Director NamePastor David Norman Wood
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(5 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 January 1998)
RoleChurch Minister
Correspondence Address13 Coronation Drive
Bolton Upon Dearne
Rotherham
South Yorkshire
S63 8DQ
Director NameAndrew Jeffrey White
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 January 2000)
RoleFull Time Student
Correspondence Address69 Garden Street
Mexborough
South Yorkshire
S64 9AX

Location

Registered AddressGrant Thornton St Johns Centre
110 Albion Street
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£60,256
Cash£31,010
Current Liabilities£45,639

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 January 2003Dissolved (1 page)
4 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2002Liquidators statement of receipts and payments (5 pages)
28 January 2002Liquidators statement of receipts and payments (5 pages)
2 August 2001Liquidators statement of receipts and payments (5 pages)
3 August 2000Statement of affairs (5 pages)
3 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2000Appointment of a voluntary liquidator (1 page)
29 June 2000Registered office changed on 29/06/00 from: warmex buildings church street mexborough south yorkshire S64 0HF (1 page)
28 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 February 1999Annual return made up to 17/02/99 (4 pages)
24 February 1999New director appointed (2 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Annual return made up to 17/02/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 November 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
20 February 1997Annual return made up to 17/02/97 (6 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
13 August 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(15 pages)
11 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)