Company NameWarrington Garden Suburbs,Limited
Company StatusDissolved
Company Number00094232
CategoryPrivate Limited Company
Incorporation Date13 July 1907(116 years, 10 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJane Elizabeth Corwin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(95 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 01 December 2009)
RoleSchool Bursar
Correspondence Address24 Granta Leys
Linton
Cambridge
Cambridgeshire
CB1 6YT
Director NamePeter Gandy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(95 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 01 December 2009)
RoleManaging Director Design Co
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Meadow
Church Road
Read
Lancashire
BB12 7RJ
Secretary NamePeter Gandy
NationalityBritish
StatusClosed
Appointed04 June 2003(95 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 01 December 2009)
RoleM.D. Design Company
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Meadow
Church Road
Read
Lancashire
BB12 7RJ
Director NameMr Philip Gandy
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(83 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 July 2002)
RoleRetired
Correspondence Address83 Whitefield Road
Stockton Heath
Warrington
Cheshire
WA4 6NB
Director NameMr Roderick Howarth Raby
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(83 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 1994)
RoleRetired
Correspondence Address6 Burnville Court
Mooragh Promenade
Ramsey
Isle Of Man
Isle Man
Secretary NameMr Philip Gandy
NationalityBritish
StatusResigned
Appointed30 May 1991(83 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 July 2002)
RoleCompany Director
Correspondence Address83 Whitefield Road
Stockton Heath
Warrington
Cheshire
WA4 6NB
Director NameRuth Gandy
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(86 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 June 1995)
RoleRetired
Correspondence Address83 Whitefield Road
Stockton Heath
Warrington
Cheshire
WA4 6NB
Director NameFreda Mary Legge
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(88 years after company formation)
Appointment Duration7 years, 11 months (resigned 04 June 2003)
RoleRetired
Correspondence Address80 Hallows Avenue
Warrington
Cheshire
WA2 8EJ

Location

Registered AddressVictoria House
488 Knutsford Road
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts17 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End17 July

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2008Return made up to 30/05/08; full list of members (7 pages)
15 November 2007Total exemption full accounts made up to 17 July 2007 (10 pages)
15 November 2007Total exemption full accounts made up to 17 July 2006 (10 pages)
18 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 June 2007Return made up to 30/05/07; full list of members (5 pages)
31 July 2006Return made up to 30/05/06; full list of members (5 pages)
22 May 2006Total exemption full accounts made up to 17 July 2005 (10 pages)
26 July 2005Total exemption full accounts made up to 17 July 2004 (10 pages)
21 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2004Total exemption full accounts made up to 17 July 2003 (9 pages)
27 July 2004Return made up to 30/05/04; full list of members (9 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New secretary appointed;new director appointed (2 pages)
6 August 2003Total exemption full accounts made up to 17 July 2002 (10 pages)
25 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
25 July 2003Director resigned (1 page)
4 July 2002Return made up to 30/05/02; full list of members (10 pages)
16 May 2002Total exemption full accounts made up to 17 July 2001 (12 pages)
14 June 2001Return made up to 30/05/01; no change of members (6 pages)
10 May 2001Full accounts made up to 17 July 2000 (12 pages)
22 June 2000Return made up to 30/05/00; no change of members (6 pages)
19 April 2000Full accounts made up to 17 July 1999 (12 pages)
10 June 1999Return made up to 30/05/99; full list of members (6 pages)
8 April 1999Full accounts made up to 17 July 1998 (12 pages)
15 June 1998Return made up to 30/05/98; no change of members (4 pages)
2 April 1998Full accounts made up to 17 July 1997 (13 pages)
27 June 1997Return made up to 30/05/97; no change of members (4 pages)
4 April 1997Full accounts made up to 17 July 1996 (13 pages)
5 July 1996Return made up to 30/05/96; full list of members (6 pages)
17 April 1996Full accounts made up to 17 July 1995 (13 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Return made up to 30/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 April 1995Full accounts made up to 17 July 1994 (7 pages)
14 December 1982Accounts made up to 17 July 1982 (6 pages)
17 July 1907Incorporation (59 pages)