Company NameWarrington Engineering Limited
Company StatusDissolved
Company Number03106435
CategoryPrivate Limited Company
Incorporation Date26 September 1995(28 years, 7 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NameC.T.E. Supplies Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr William Stanley Anderton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1995(1 day after company formation)
Appointment Duration11 years, 3 months (closed 09 January 2007)
RoleCompany Director
Correspondence AddressHollins 31 Pheasant Walk
High Legh
Knutsford
WA16 6PZ
Secretary NameMrs Irene Clare Anderton
NationalityBritish
StatusClosed
Appointed27 September 1995(1 day after company formation)
Appointment Duration11 years, 3 months (closed 09 January 2007)
RoleSecretary
Correspondence AddressHollins 31 Pheasant Walk
High Legh
Knutsford
WA16 6PZ
Director NameMrs Irene Clare Anderton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1996(5 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 09 January 2007)
RoleSecretary
Correspondence AddressHollins 31 Pheasant Walk
High Legh
Knutsford
WA16 6PZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFirst Floor
93 Bewsey Street
Warrington
Cheshire
WA2 7JQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2006Application for striking-off (1 page)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 September 2005Location of register of members (1 page)
28 September 2005Return made up to 26/09/05; full list of members (3 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 October 2004Return made up to 26/09/04; full list of members (7 pages)
22 July 2004Registered office changed on 22/07/04 from: 1 froghall lane warrington cheshire WA2 7JJ (1 page)
6 October 2003Return made up to 26/09/03; full list of members (7 pages)
4 July 2003Company name changed C.T.E. supplies LIMITED\certificate issued on 04/07/03 (2 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 November 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
3 October 2002Return made up to 26/09/02; full list of members (7 pages)
27 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 March 2002Registered office changed on 07/03/02 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
29 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(6 pages)
29 September 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(6 pages)
29 September 2000Accounts for a small company made up to 28 February 2000 (5 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
7 October 1999Return made up to 26/09/99; full list of members (5 pages)
30 December 1998Full accounts made up to 28 February 1998 (13 pages)
28 September 1998Return made up to 26/09/98; full list of members (5 pages)
26 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1997Secretary's particulars changed;director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
1 October 1997Return made up to 26/09/97; full list of members (5 pages)
28 July 1997Full accounts made up to 28 February 1997 (14 pages)
27 June 1997Registered office changed on 27/06/97 from: manor farm cartridge lane grappenhall warrington cheshire WA4 4SH (1 page)
10 January 1997Accounting reference date extended from 31/10/96 to 28/02/97 (1 page)
8 October 1996Return made up to 26/09/96; full list of members
  • 363(287) ‐ Registered office changed on 08/10/96
(6 pages)
9 May 1996New director appointed (2 pages)
29 March 1996Ad 11/03/96--------- £ si 49@1=49 £ ic 1/50 (2 pages)
24 January 1996Accounting reference date notified as 31/10 (1 page)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Secretary resigned;new secretary appointed (2 pages)
29 September 1995Registered office changed on 29/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 September 1995Incorporation (20 pages)