Company NameWarrington Community Law Centre
Company StatusDissolved
Company Number01633022
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 May 1982(42 years ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameMr William Ian Fisher Smith
NationalityBritish
StatusClosed
Appointed01 March 2004(21 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 02 October 2012)
RoleLaw Centre Manager
Correspondence Address8 Cobbs Lane
Appleton
Warrington
Cheshire
WA4 3BY
Director NameMr Stuart Davidson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(22 years, 5 months after company formation)
Appointment Duration7 years, 12 months (closed 02 October 2012)
RoleInt Auditor
Country of ResidenceUnited Kingdom
Correspondence Address14 Brookvale Close
Burtonwood
Warrington
Cheshire
WA5 4LP
Director NameMr Harry Whitehead
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 May 2002)
RoleRetired
Correspondence Address44 Statham Avenue
Orford
Warrington
Cheshire
WA2 9ED
Director NameRoland Dowd
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(10 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 May 2002)
RoleRetired
Correspondence AddressBelgrano 1 Watson Avenue
Golborne
Warrington
WA3 3QX
Director NameHarry Shaw
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(10 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 September 1993)
RoleRetired
Correspondence Address16 Coniston Avenue
Penketh
Warrington
WA5 2QY
Secretary NameLily May Clarke
NationalityBritish
StatusResigned
Appointed18 February 1993(10 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address26 Collin Street
Warrington
Cheshire
WA5 1TG
Secretary NameLorna Edmondson
NationalityBritish
StatusResigned
Appointed10 April 1993(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 May 1998)
RoleProbation Officer
Correspondence Address34 Farmleigh Gardens
Great Sankey
Warrington
WA5 3FA
Director NameDavid Smith
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(11 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 May 2002)
RoleAssenbler
Correspondence Address15 Cumberland Street
Latchford
Warrington
Cheshire
WA4 1HB
Secretary NameKelvin John Wilks
NationalityBritish
StatusResigned
Appointed01 May 1998(16 years after company formation)
Appointment Duration4 years (resigned 24 May 2002)
RoleCompany Director
Correspondence Address198 St Marys Street
Latchford
Warrington
Cheshire
WA4 1EL
Director NameTerry Marsland
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(20 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 2007)
RoleCompany Director
Correspondence Address15 Coppice Green
Westbrook
Warrington
Cheshire
WA5 7WB
Director NameMrs Pamela Rowland
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2004)
RoleRetired
Correspondence AddressWoodlands
12 Old Hall Close Higher Walton
Warrington
Cheshire
WA4 6SZ
Secretary NameMrs Pamela Rowland
NationalityBritish
StatusResigned
Appointed24 May 2002(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2004)
RoleRetired
Correspondence AddressWoodlands
12 Old Hall Close Higher Walton
Warrington
Cheshire
WA4 6SZ
Director NameJanis Terry
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(21 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 2004)
RoleCompany Director
Correspondence AddressGreen Valley Cottage
Hollybush Lane
Warrington
Cheshire
WA3 6DY
Director NameStephen Terry
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(21 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 2004)
RoleLecturer
Correspondence AddressGreen Valley Cottage
Hollybush Lane
Warrington
Cheshire
WA3 6DY
Director NameAlan Eyres
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(26 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 January 2010)
RoleLegal Executive
Correspondence Address27 Westbrook Crescent
Westbrook
Warrington
Cheshire
WA5 8TH

Location

Registered AddressGround Floor The Boultings
Winwick Street
Warrington
Cheshire
WA2 7TT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£116
Current Liabilities£10,101

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 18 February 2011 no member list (3 pages)
15 March 2011Annual return made up to 18 February 2011 no member list (3 pages)
14 March 2011Secretary's details changed for William Ian Fisher Smith on 14 March 2011 (1 page)
14 March 2011Director's details changed for Stuart Davidson on 14 March 2011 (2 pages)
14 March 2011Secretary's details changed for William Ian Fisher Smith on 14 March 2011 (1 page)
14 March 2011Director's details changed for Stuart Davidson on 14 March 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2010Termination of appointment of Alan Eyres as a director (2 pages)
2 March 2010Termination of appointment of Alan Eyres as a director (2 pages)
1 March 2010Annual return made up to 18 February 2010 (6 pages)
1 March 2010Annual return made up to 18 February 2010 (6 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
4 March 2009Annual return made up to 18/02/09 (4 pages)
4 March 2009Annual return made up to 18/02/09 (4 pages)
7 February 2009Director appointed alan eyres (2 pages)
7 February 2009Director appointed alan eyres (2 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
20 August 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
20 August 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
6 March 2008Annual return made up to 18/02/08 (3 pages)
6 March 2008Annual return made up to 18/02/08 (3 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
6 March 2007Annual return made up to 18/02/07 (4 pages)
6 March 2007Annual return made up to 18/02/07 (4 pages)
3 March 2007Registered office changed on 03/03/07 from: 64/66 bewsey street warrington WA2 7JE (1 page)
3 March 2007Registered office changed on 03/03/07 from: 64/66 bewsey street warrington WA2 7JE (1 page)
28 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
23 February 2006Annual return made up to 18/02/06 (4 pages)
23 February 2006Annual return made up to 18/02/06 (4 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 February 2005Annual return made up to 18/02/05 (4 pages)
28 February 2005Annual return made up to 18/02/05 (4 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned;director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
26 February 2004Annual return made up to 18/02/04 (4 pages)
26 February 2004Annual return made up to 18/02/04 (4 pages)
18 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
18 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
27 February 2003Annual return made up to 18/02/03 (4 pages)
27 February 2003Annual return made up to 18/02/03 (4 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
25 June 2002Director resigned (2 pages)
25 June 2002Director resigned (2 pages)
25 June 2002Director resigned (2 pages)
25 June 2002Director resigned (2 pages)
25 June 2002Director resigned (2 pages)
25 June 2002Director resigned (2 pages)
30 April 2002Annual return made up to 18/02/02 (4 pages)
30 April 2002Annual return made up to 18/02/02 (4 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 February 2001Annual return made up to 18/02/01 (4 pages)
20 February 2001Annual return made up to 18/02/01 (4 pages)
6 September 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
6 September 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
30 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 February 2000Annual return made up to 18/02/00 (4 pages)
25 February 2000Annual return made up to 18/02/00 (4 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 February 1999Annual return made up to 18/02/99 (4 pages)
24 February 1999Annual return made up to 18/02/99 (4 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
10 March 1998Annual return made up to 18/02/98 (4 pages)
10 March 1998Annual return made up to 18/02/98 (4 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 February 1996Annual return made up to 18/02/96 (4 pages)
21 February 1996Annual return made up to 18/02/96 (4 pages)
21 February 1996New director appointed (2 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)