Company NameWarner Log Supplies Limited
Company StatusDissolved
Company Number03056592
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 11 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Derek James Warner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address16 Heathfields
Eight Ash Green
Colchester
Essex
CO6 3QP
Secretary NameMr Stephen Charles Warner
NationalityBritish
StatusClosed
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Mile Farm
Hintlesham
Ipswich
Suffolk
IP8 3QN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRiverside
Wissington Road
Nayland
Essex
CO6 4LT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishNayland-with-Wissington
WardNayland
Built Up AreaNayland

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
20 July 2006Application for striking-off (1 page)
17 November 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
15 June 2005Return made up to 15/05/05; full list of members (6 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 June 2004Return made up to 15/05/04; full list of members (6 pages)
20 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 May 2003Return made up to 15/05/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 May 2002Return made up to 15/05/02; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 May 2001Return made up to 15/05/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
23 May 2000Return made up to 15/05/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
20 May 1999Return made up to 15/05/99; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
16 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
22 May 1997Return made up to 15/05/97; full list of members (6 pages)
6 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
31 May 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1995Ad 17/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 May 1995Accounting reference date notified as 30/06 (1 page)
18 May 1995Secretary resigned (2 pages)
15 May 1995Incorporation (20 pages)