Company NameWarburton Engineering Limited
Company StatusDissolved
Company Number05702074
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Christopher Kevin Warburton
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address11 Pichael Nook
Warrington
WA4 1NZ
Secretary NameJanet Warburton
NationalityBritish
StatusClosed
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address65 Albert Road
Grappenhall
Warrington
Cheshire
WA4 2PF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address234 Manchester Road
Warrington
WA1 3BD
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Kevin Warburton
100.00%
Ordinary

Financials

Year2014
Net Worth£6,820
Cash£14,445
Current Liabilities£38,717

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2016Compulsory strike-off action has been suspended (1 page)
1 April 2016Compulsory strike-off action has been suspended (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
30 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 March 2011Registered office address changed from 11 Pichael Nook Latchford Warrington Cheshire WA4 1NZ on 7 March 2011 (1 page)
7 March 2011Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 March 2011Registered office address changed from 11 Pichael Nook Latchford Warrington Cheshire WA4 1NZ on 7 March 2011 (1 page)
7 March 2011Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 March 2011Registered office address changed from 11 Pichael Nook Latchford Warrington Cheshire WA4 1NZ on 7 March 2011 (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011Compulsory strike-off action has been suspended (1 page)
4 February 2011Compulsory strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
9 July 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Christopher Kevin Warburton on 8 February 2010 (2 pages)
9 July 2010Director's details changed for Christopher Kevin Warburton on 8 February 2010 (2 pages)
9 July 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Christopher Kevin Warburton on 8 February 2010 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
23 February 2009Return made up to 08/02/09; full list of members (3 pages)
23 February 2009Return made up to 08/02/09; full list of members (3 pages)
19 March 2008Return made up to 08/02/08; full list of members (3 pages)
19 March 2008Return made up to 08/02/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
17 March 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 08/02/07; full list of members (2 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 08/02/07; full list of members (2 pages)
31 March 2007Registered office changed on 31/03/07 from: 115 chester road warrington WA4 6ET (1 page)
31 March 2007Registered office changed on 31/03/07 from: 115 chester road warrington WA4 6ET (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
8 February 2006Incorporation (20 pages)
8 February 2006Incorporation (20 pages)