Company NameWarren Estates Limited
Company StatusDissolved
Company Number04674127
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Helen Louise Walker
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish,Australian
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173a High Street
Hook
Goole
East Yorkshire
DN14 5PL
Director NameJean Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173a High Street
Hook
Goole
East Yorkshire
DN14 5PL
Secretary NameJean Walker
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173a High Street
Hook
Goole
East Yorkshire
DN14 5PL
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered Address6 Carlisle Street
Goole
East Yorkshire
DN14 5DX
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole

Financials

Year2014
Net Worth£41,726
Cash£94,348
Current Liabilities£52,644

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (2 pages)
6 May 2010Application to strike the company off the register (2 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 March 2009Return made up to 21/02/09; full list of members (4 pages)
9 March 2009Return made up to 21/02/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 March 2008Return made up to 21/02/08; full list of members (4 pages)
19 March 2008Return made up to 21/02/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 April 2007Return made up to 21/02/07; full list of members (3 pages)
10 April 2007Return made up to 21/02/07; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 21/02/06; full list of members (3 pages)
10 April 2006Return made up to 21/02/06; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 April 2005Return made up to 21/02/05; full list of members (8 pages)
12 April 2005Return made up to 21/02/05; full list of members (8 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 February 2004Return made up to 21/02/04; full list of members (7 pages)
18 February 2004Return made up to 21/02/04; full list of members (7 pages)
23 September 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
23 September 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
23 September 2003Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2003Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2003Registered office changed on 12/03/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
12 March 2003Registered office changed on 12/03/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
21 February 2003Incorporation (18 pages)