Company NameWarren & Walker Limited
Company StatusDissolved
Company Number04835732
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Philip Warren Boot
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Walker Close
Grenoside
Sheffield
South Yorkshire
S35 8SA
Director NameMrs Debra Jayne Coleman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Warren Lane
Chapeltown
Sheffield
South Yorkshire
S35 2YA
Director NameMr Steven David Coleman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Warren Lane
Chapeltown
Sheffield
South Yorkshire
S35 2YA
Director NameMr Nola Evette Jackson Boot
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Walker Close
Grenoside
Sheffield
South Yorkshire
S35 8SA
Secretary NameMr Philip Warren Boot
NationalityBritish
StatusClosed
Appointed05 February 2004(6 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Walker Close
Grenoside
Sheffield
South Yorkshire
S35 8SA
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Location

Registered Address24 Walker Close
Grenoside
Sheffield
South Yorkshire
S35 8SA
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaSheffield

Shareholders

25 at £1Mr Philip Boot
25.00%
Ordinary
25 at £1Mr Steven Coleman
25.00%
Ordinary
25 at £1Mrs Debra Coleman
25.00%
Ordinary
25 at £1Mrs Nola Boot
25.00%
Ordinary

Financials

Year2014
Net Worth£36,891
Cash£1,833
Current Liabilities£4,042

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
22 November 2012Voluntary strike-off action has been suspended (1 page)
22 November 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012Application to strike the company off the register (3 pages)
2 October 2012Application to strike the company off the register (3 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
7 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
19 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 100
(8 pages)
19 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 100
(8 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (8 pages)
16 August 2010Director's details changed for Nola Evette Jackson Boot on 1 March 2010 (2 pages)
16 August 2010Director's details changed for Nola Evette Jackson Boot on 1 March 2010 (2 pages)
16 August 2010Director's details changed for Debra Jayne Coleman on 1 March 2010 (2 pages)
16 August 2010Director's details changed for Nola Evette Jackson Boot on 1 March 2010 (2 pages)
16 August 2010Director's details changed for Steven David Coleman on 1 March 2010 (2 pages)
16 August 2010Director's details changed for Debra Jayne Coleman on 1 March 2010 (2 pages)
16 August 2010Director's details changed for Steven David Coleman on 1 March 2010 (2 pages)
16 August 2010Director's details changed for Debra Jayne Coleman on 1 March 2010 (2 pages)
16 August 2010Director's details changed for Steven David Coleman on 1 March 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Return made up to 17/07/09; full list of members (5 pages)
1 October 2009Return made up to 17/07/09; full list of members (5 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Return made up to 17/07/08; full list of members (5 pages)
23 July 2008Return made up to 17/07/08; full list of members (5 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 September 2007Return made up to 17/07/07; full list of members (3 pages)
7 September 2007Location of register of members (1 page)
7 September 2007Return made up to 17/07/07; full list of members (3 pages)
7 September 2007Location of register of members (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Return made up to 17/07/06; full list of members (3 pages)
18 October 2006Return made up to 17/07/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 September 2005Return made up to 17/07/05; full list of members (3 pages)
5 September 2005Location of register of members (1 page)
5 September 2005Return made up to 17/07/05; full list of members (3 pages)
5 September 2005Location of register of members (1 page)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Particulars of mortgage/charge (6 pages)
13 January 2005Particulars of mortgage/charge (6 pages)
24 August 2004Return made up to 17/07/04; full list of members (8 pages)
24 August 2004Return made up to 17/07/04; full list of members (8 pages)
13 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
13 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: c/o taylors,solicitors the redbrick house 28/32 trippet lane sheffield S1 4EL (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: c/o taylors,solicitors the redbrick house 28/32 trippet lane sheffield S1 4EL (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (22 pages)
17 July 2003Incorporation (22 pages)