Company NameWarrior Square Properties Limited
Company StatusDissolved
Company Number00728792
CategoryPrivate Limited Company
Incorporation Date3 July 1962(61 years, 10 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDurrah Mahmood Mohamed Adams
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(29 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 18 November 2008)
RoleCompany Director
Correspondence Address26 St Marys Grove
London
N1 2NT
Director NameJudith Mary Maitland Adams
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(29 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 18 November 2008)
RoleCompany Director
Correspondence AddressLittle Stambridge Old Rectory
Apton Hall Road
Canewdon Rochford
Essex
SS4 3RJ
Director NameMalcolm Sydney Maitland Adams
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(29 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 18 November 2008)
RoleRetired
Correspondence AddressLittle Stambridge Old Rectory
Apton Hall Road Canewdon
Rochford
Essex
SS4 3RJ
Director NameMichael Hedley Maitland Adams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(29 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 18 November 2008)
RoleCompany Director
Correspondence Address26 St Marys Grove
London
N1 2NT
Director NameElizabeth Frances Maitland Ffrench Constant
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(29 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 18 November 2008)
RoleMedical Practitioner
Correspondence AddressTregew
Grenna Lane Perranwell Station
Truro
Cornwall
TR3 7LL
Secretary NameDorothy Pearl Adams
NationalityBritish
StatusClosed
Appointed14 April 1992(29 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 18 November 2008)
RoleCompany Director
Correspondence AddressLittle Stambridge Old Rectory
Apton Hall Road Canewdon
Rochford
Essex
SS4 3RJ

Location

Registered Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts5 April 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
17 June 2008Application for striking-off (1 page)
17 September 2007Restoration by order of the court (2 pages)
19 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
13 July 1997Return made up to 14/04/97; no change of members (6 pages)
4 February 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
21 April 1996Return made up to 14/04/96; no change of members (6 pages)
5 January 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
24 April 1995Return made up to 14/04/95; full list of members (8 pages)
3 July 1962Certificate of incorporation (1 page)
3 July 1962Incorporation (18 pages)