Company NameWarbrick Engineering Group Limited
Company StatusDissolved
Company Number00408407
CategoryPrivate Limited Company
Incorporation Date13 April 1946(78 years, 1 month ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMrs Margaret Warbrick
Date of BirthMarch 1941 (Born 83 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1991(45 years, 9 months after company formation)
Appointment Duration16 years, 10 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Whitefield Road
Stockton Heath
Warrington
Cheshire
WA4 6ND
Director NameMr Paul Graham Warbrick
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(45 years, 9 months after company formation)
Appointment Duration16 years, 10 months (closed 11 November 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address97 Whitefield Road
Stockton Heath
Warrington
Cheshire
WA4 6ND
Director NameSimon Paul Warbrick
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(48 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 11 November 2008)
RoleConsultant
Correspondence AddressPenn Al Lann Garo
29830 Plourin
Finistere
France
Secretary NameMr Paul Graham Warbrick
NationalityBritish
StatusClosed
Appointed30 June 2006(60 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 11 November 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address97 Whitefield Road
Stockton Heath
Warrington
Cheshire
WA4 6ND
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusResigned
Appointed31 December 1991(45 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameSimon Paul Warbrick
NationalityBritish
StatusResigned
Appointed31 March 1995(48 years, 12 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressThe Cottage Orchard Way
Kelsall
Cheshire
CW6 0NY

Location

Registered AddressCranford Court
King Street
Knutsford
Cheshire
WA16 8BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£137,826
Current Liabilities£105,283

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
11 June 2008Application for striking-off (1 page)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (2 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
1 February 2004Return made up to 31/12/03; full list of members (8 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 May 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
26 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 May 1996Amended accounts made up to 31 March 1995 (7 pages)
2 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995New director appointed (2 pages)
8 February 1994Full accounts made up to 31 March 1993 (19 pages)
9 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1984Accounts made up to 31 March 1983 (19 pages)
27 October 1982Accounts made up to 31 March 1982 (12 pages)
5 April 1982Accounts made up to 31 March 1981 (12 pages)
13 April 1946Incorporation (15 pages)