Company NameWardrail Limited
Company StatusDissolved
Company Number02805627
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years, 1 month ago)
Dissolution Date2 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Secretary NameOriel Nan Fowles
NationalityBritish
StatusClosed
Appointed15 January 1998(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 02 January 2001)
RoleCompany Director
Correspondence Address9 La Gare
51 Surrey Row
London
SE1 0BZ
Director NameOriel Nan Fowles
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 02 January 2001)
RoleCompany Director
Correspondence AddressMayfair Chambers
7 Broadbent Street
London
W1X 9HJ
Director NameRoger William Fowles
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 02 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 La Gare
51 Surrey Row
London
SE1 0BZ
Director NameRoger William Fowles
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address9 Westminster Gardens
London
SW1P 4JA
Director NameMr Brian Charles Tucker
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 23 January 1997)
RoleCompany Director
Correspondence AddressLittlers Lodge Wrington Hill
Wrington
Bristol
Avon
BS18 7PH
Director NameMalcolm Wooff
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(3 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 January 1999)
RoleSurveyor
Correspondence Address47 Kinnerton Street
London
SW1 8ED
Secretary NameCavendish London Services Limited (Corporation)
StatusResigned
Appointed13 May 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 23 January 1997)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Secretary NameGresham Registrars Limited (Corporation)
StatusResigned
Appointed23 January 1997(3 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 January 1998)
Correspondence Address104-106 Kings Road
Brentwood
Essex
CM14 4EA

Location

Registered Address104-106 Kings Road
Brentwood
Essex
CM14 4EA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
28 July 2000Application for striking-off (1 page)
23 June 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
2 February 1999Accounts made up to 31 March 1998 (3 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998Return made up to 31/03/98; no change of members (4 pages)
29 April 1998New secretary appointed (2 pages)
26 January 1998Accounts made up to 31 March 1997 (3 pages)
15 July 1997Return made up to 31/03/97; full list of members (6 pages)
23 April 1997Accounts made up to 31 March 1996 (3 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Secretary resigned (1 page)
9 February 1996Accounts made up to 31 March 1995 (3 pages)
28 April 1995Return made up to 31/03/95; full list of members (8 pages)
24 March 1995Ad 01/02/95--------- £ si 18@1=18 £ ic 2/20 (2 pages)