Company NameWarrington Arts Trust Ltd.
Company StatusDissolved
Company Number01668345
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 September 1982(41 years, 7 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameWarrington Festival Trust Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Gail Jean Thorne
NationalityBritish
StatusClosed
Appointed10 September 1996(13 years, 11 months after company formation)
Appointment Duration13 years (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Fairfield Road
Stockton Heath
Warrington
WA4 2UU
Director NameMr Allan Beswick
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2002(19 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 08 September 2009)
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressAtherton Hall
Atherton
Manchester
M46 0RR
Director NameMr Michael Ian McKechnie Sanders
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 1997)
RoleChief Executive
Correspondence Address9 Frome Close
Irby
Wirral
Merseyside
L61 4YD
Director NamePaul Vyvyan Roach
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 1993)
RoleChartered Accountant
Correspondence Address64 Whitefield Road
Stockton Heath
Warrington
Cheshire
WA4 6NA
Director NameMr Colin Geoffrey Pembroke
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 1993)
RolePersonnel & Administration Manager
Correspondence Address2 Westfield Close
Chester
Cheshire
CH4 8AU
Wales
Director NameRoger Parker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration9 months (resigned 29 April 1992)
RoleCompany Director
Correspondence AddressFlat 3 Blythe Court
112-114 Cambridge Road
Southport
Merseyside
PR9 9RZ
Director NameAnthony John Mills
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 1993)
RolePersonnel Director
Correspondence AddressLower Sugar Lane Farm
Sugar Lane
Adlington
Cheshire
SK10 5SL
Director NameChristopher John Bower Hatton
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 1993)
RoleSolicitor/Chairman
Correspondence AddressBoothsdale Farm
Willington
Tarporley
Cheshire
CW6 0NH
Director NameMr John Carr Hales
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 September 1996)
RoleRetailer
Correspondence AddressThe Crosslands
Hill Top Road Grappenhall
Warrington
Cheshire
Wa4
Director NameMr John Sydney Gartside
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 October 1996)
RoleCollege Manager
Country of ResidenceEngland
Correspondence Address9b Whitbarrow Road
Lymm
Warrington
Cheshire
WA13 9AG
Director NameMr Mark Fairclough
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 1992)
RoleBuilding & Civil Engineering Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSouthworth Hall Croft
Warrington
WA3 7BX
Director NameRichard James Duggan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 1994)
RoleCompany Chairman
Correspondence Address57 Moss Lane
Sale
Cheshire
M33 5AP
Director NameJames Peter Douglas
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 October 1996)
RoleCompany Director
Correspondence AddressHalewood House Farm
Kingsley
Cheshire
WA6 8ET
Director NameDr Colin Daniels
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 January 2000)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressAmberley Bell Lane
Thelwall
Warrington
Cheshire
WA4 2SY
Director NameAnthony James Adams
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 September 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Staines Close
Appleton
Warrington
Cheshire
WA4 5NP
Director NameMr Norman Leslie Banner
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 1994)
RoleSolicitor
Correspondence Address12 Melton Avenue
Walton
Warrington
Cheshire
WA4 6PQ
Director NameAlbert Clemow
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 January 2006)
RoleFranchised Dairyman
Correspondence Address12 Windscale Road
Fearnhead
Warrington
WA2 0PU
Director NameMr Francis Gerard Crawley
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 September 1996)
RoleRetired
Correspondence Address2 Hall Drive
Appleton
Warrington
Cheshire
WA4 5JL
Director NamePeter Lovat Clarke
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Cann Lane South Appleton
Warrington
Cheshire
WA4 5NJ
Secretary NameMr Elvin Meachin
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 September 1996)
RoleCompany Director
Correspondence AddressTown Hall
Warrington
Cheshire
WA1 1UH
Director NameJohn Peter Neilson Butler
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(9 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 January 2000)
RoleAccountant
Correspondence AddressMilton Farm
Acton Bridge
Northwich
Cheshire
CW8 2RF
Director NamePaul Francis Bird
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(9 years, 12 months after company formation)
Appointment Duration12 months (resigned 20 September 1993)
RoleManaging Director
Correspondence AddressFoxhills 4 Gorsey Lane
Altrincham
Cheshire
WA14 4BN
Director NameDominic Martin Jude
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(9 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 1997)
RoleDirector Jude Construction Ltd
Correspondence Address2 Millbank Lodge
Holmes Chapel Road
Knutsford
Cheshire
WA16 9JA
Director NamePaul Edward Garnett
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(9 years, 12 months after company formation)
Appointment Duration12 months (resigned 20 September 1993)
RoleBanker
Correspondence Address1 The Courtyard
Chester Road Higher Walton
Warrington
Cheshire
WA4 6TG
Director NameRobin John Freeman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(9 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 1994)
RoleRetail Services Director
Correspondence AddressFour Oaks
9 Telegraph Road
Heswall
Merseyside
L60 8NA
Director NameMr William James Connell
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(9 years, 12 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 January 2006)
RoleRetired
Correspondence AddressBarrule 3 Hall Lane
Widnes
Cheshire
WA8 9DP
Director NameMr Roger Stephen Manley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(10 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 January 2000)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Dunes
2 Badgers Rake
Formby
Merseyside
L37 1XU
Director NameJames Stewart McLay
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 1995)
RoleDirector And General Manager
Correspondence Address1 Foxley Close
Lymm
Cheshire
WA13 0BS
Director NameJohn Hinnigan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressThe Grange
Acton Bridge
Cheshire
CW8 2RQ
Director NameSteven John Broomhead
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(12 years, 1 month after company formation)
Appointment Duration12 years (resigned 07 December 2006)
RoleChief Executive
Correspondence Address34 Deacons Close
Croft
Warrington
Cheshire
WA3 7EN
Director NameDr John Davies
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(17 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 February 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Greenbank
Eaton Road
Chester
Cheshire
CH4 7EH
Wales
Director NameMr Paul Rice
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2001)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address30 Lisleholme Road
West Derby
Liverpool
Merseyside
L12 8RU
Director NameChristopher Stanley Clifford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(18 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2004)
RoleRegional Director
Correspondence Address73 Stonehill Close
Appleton
Warrington
Cheshire
WA4 5QD
Director NameJames Benedict Caldwell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(18 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 September 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Melton Avenue
Walton
Warrington
Cheshire
WA4 6PQ
Director NameJoh Ellis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(20 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2006)
RoleEducation
Correspondence AddressHolly Farm
Sproston
Cheshire
CW4 7LT

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£17,012
Cash£17,239
Current Liabilities£255

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
12 May 2009Application for striking-off (1 page)
13 November 2008Annual return made up to 31/07/08 (4 pages)
5 November 2008Registered office changed on 05/11/2008 from town hall sankey street warrington cheshire WA1 1UH (1 page)
5 November 2008Appointment terminated director james caldwell (1 page)
19 September 2007Annual return made up to 31/07/07
  • 363(288) ‐ Director resigned
(5 pages)
22 May 2007Full accounts made up to 31 July 2006 (9 pages)
18 April 2007Director resigned (1 page)
6 December 2006Director resigned (1 page)
11 October 2006Annual return made up to 31/07/06 (6 pages)
25 May 2006Full accounts made up to 31 July 2005 (9 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
18 August 2005Annual return made up to 31/07/05 (7 pages)
10 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Director resigned (1 page)
15 April 2004Accounts for a small company made up to 31 July 2003 (10 pages)
8 September 2003New director appointed (2 pages)
4 September 2003Annual return made up to 31/07/03 (7 pages)
8 August 2003Director resigned (1 page)
4 June 2003Full accounts made up to 31 July 2002 (9 pages)
13 June 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
17 December 2001Full accounts made up to 31 July 2001 (10 pages)
13 September 2001Annual return made up to 23/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 July 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
15 November 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
30 August 2000Annual return made up to 31/07/00 (5 pages)
11 July 2000New director appointed (2 pages)
8 May 2000Full accounts made up to 31 July 1999 (11 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
20 October 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1999Full accounts made up to 31 July 1998 (11 pages)
3 September 1998Annual return made up to 31/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 September 1998Director resigned (3 pages)
3 September 1998New director appointed (2 pages)
30 December 1997Full accounts made up to 31 July 1997 (11 pages)
14 October 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 October 1996New secretary appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Secretary resigned (1 page)
21 October 1996Director resigned (1 page)
9 October 1996Company name changed warrington festival trust limite d\certificate issued on 10/10/96 (2 pages)
19 September 1996Full accounts made up to 31 July 1996 (11 pages)
28 September 1995Full accounts made up to 31 July 1995 (11 pages)
20 September 1995Director resigned (2 pages)
24 July 1995Annual return made up to 31/07/95
  • 363(288) ‐ Director resigned
(10 pages)