Company NameWarm Wrap Ltd
Company StatusDissolved
Company Number06538818
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 2 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)
Previous NameEpc4Lets Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rowland Doulton Garnett
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Paradise Street
Macclesfield
Cheshire
SK11 6QP
Secretary NamePauline Swailes
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address69 Paradise Street
Macclesfield
Cheshire
SK11 6QP
Director NamePauline Swailes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2009(9 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 26 June 2012)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressParade House Parade Square
Lostwithiel
Cornwall
PL22 0DX
Director NameMr Lee Anthony Kearsley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Bloom Street
Stockport
SK3 9LQ

Location

Registered Address69 Paradise Street
Macclesfield
Cheshire
SK11 6QP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

100 at 1Rowland Garnett
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,164
Cash£562
Current Liabilities£33,235

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Director's details changed for Pauline Swailes on 20 March 2010 (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
(5 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
(5 pages)
22 March 2010Director's details changed for Pauline Swailes on 20 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 June 2009Return made up to 19/03/09; full list of members (3 pages)
1 June 2009Return made up to 19/03/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from coniston house 68 bloom street stockport cheshire SK3 9LQ (1 page)
19 May 2009Registered office changed on 19/05/2009 from coniston house 68 bloom street stockport cheshire SK3 9LQ (1 page)
14 January 2009Director appointed paula swailes (2 pages)
14 January 2009Director appointed paula swailes (2 pages)
13 December 2008Company name changed EPC4LETS LIMITED\certificate issued on 15/12/08 (2 pages)
13 December 2008Company name changed EPC4LETS LIMITED\certificate issued on 15/12/08 (2 pages)
9 April 2008Appointment Terminated Director lee kearsley (1 page)
9 April 2008Appointment terminated director lee kearsley (1 page)
19 March 2008Incorporation (12 pages)
19 March 2008Incorporation (12 pages)