Company NameI.W.A. Ltd
Company StatusDissolved
Company Number03328461
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 2 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Charles Warner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(2 years, 10 months after company formation)
Appointment Duration23 years (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-31 Shoebury Road
Southend-On-Sea
Essex
SS1 3RP
Director NameKenneth Gordon Warner
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Chelsworth Crescent
Southend On Sea
SS1 3EE
Secretary NameRoy Michael Daniel Collini
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDevine House 1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameElizabeth Eileen Warner
NationalityBritish
StatusResigned
Appointed10 March 1997(4 days after company formation)
Appointment Duration16 years, 7 months (resigned 03 October 2013)
RoleCompany Director
Correspondence Address31 Chelsworth Crescent
Thorpe Bay
Essex
SS1 3EE
Secretary NameSamantha Jayne Lane
StatusResigned
Appointed03 October 2013(16 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2022)
RoleCompany Director
Correspondence Address29-31 Shoebury Road
Southend-On-Sea
Essex
SS1 3RP

Location

Registered Address29-31 Shoebury Road
Southend-On-Sea
Essex
SS1 3RP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSouthchurch
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Shareholders

80 at £1Ian Warner
80.00%
Ordinary
10 at £1Elizabeth Warner
10.00%
Ordinary
10 at £1Kenneth Warner
10.00%
Ordinary

Financials

Year2014
Net Worth£1,145,942
Cash£693,504
Current Liabilities£113,085

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2022First Gazette notice for voluntary strike-off (1 page)
20 September 2022Application to strike the company off the register (1 page)
12 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
10 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
2 March 2022Termination of appointment of Samantha Jayne Lane as a secretary on 28 February 2022 (1 page)
1 February 2022Current accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
25 January 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
22 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
23 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
12 September 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
2 May 2019Registered office address changed from 1422-4 London Road Leigh on Sea Essex SS9 2UL to 29-31 Shoebury Road Southend-on-Sea Essex SS1 3RP on 2 May 2019 (1 page)
14 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
8 November 2018Micro company accounts made up to 30 June 2018 (6 pages)
17 May 2018Termination of appointment of Kenneth Gordon Warner as a director on 15 May 2018 (1 page)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
5 January 2018Director's details changed for Ian Charles Warner on 1 January 2018 (2 pages)
21 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
21 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 March 2016Director's details changed for Ian Charles Warner on 31 December 2015 (2 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Director's details changed for Ian Charles Warner on 31 December 2015 (2 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 October 2013Appointment of Samantha Jayne Lane as a secretary (1 page)
3 October 2013Termination of appointment of Elizabeth Warner as a secretary (1 page)
3 October 2013Appointment of Samantha Jayne Lane as a secretary (1 page)
3 October 2013Termination of appointment of Elizabeth Warner as a secretary (1 page)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
22 February 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
22 February 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 March 2010Director's details changed for Ian Charles Warner on 6 March 2010 (2 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Ian Charles Warner on 6 March 2010 (2 pages)
19 March 2010Director's details changed for Kenneth Gordon Warner on 6 March 2010 (2 pages)
19 March 2010Director's details changed for Kenneth Gordon Warner on 6 March 2010 (2 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Ian Charles Warner on 6 March 2010 (2 pages)
19 March 2010Director's details changed for Kenneth Gordon Warner on 6 March 2010 (2 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Registered office changed on 19/05/2009 from devine house 1299-1301 london rd leigh on sea essex SS9 2AD (1 page)
19 May 2009Registered office changed on 19/05/2009 from devine house 1299-1301 london rd leigh on sea essex SS9 2AD (1 page)
17 March 2009Return made up to 06/03/09; full list of members (4 pages)
17 March 2009Return made up to 06/03/09; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 06/03/08; full list of members (3 pages)
17 June 2008Return made up to 06/03/08; full list of members (3 pages)
14 April 2008Ad 08/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
14 April 2008Ad 08/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 March 2007Return made up to 06/03/07; full list of members (2 pages)
13 March 2007Return made up to 06/03/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 April 2006Return made up to 06/03/06; full list of members (2 pages)
7 April 2006Return made up to 06/03/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 March 2005Return made up to 06/03/05; full list of members (2 pages)
9 March 2005Return made up to 06/03/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 March 2004Return made up to 06/03/04; full list of members (7 pages)
13 March 2004Return made up to 06/03/04; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 March 2003Return made up to 06/03/03; full list of members (7 pages)
17 March 2003Return made up to 06/03/03; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 March 2002Return made up to 06/03/02; full list of members (6 pages)
13 March 2002Return made up to 06/03/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 March 2001Return made up to 06/03/01; full list of members (6 pages)
13 March 2001Return made up to 06/03/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 March 2000Return made up to 06/03/00; full list of members (6 pages)
15 March 2000Return made up to 06/03/00; full list of members (6 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 March 1999Return made up to 06/03/99; no change of members (4 pages)
25 March 1999Return made up to 06/03/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
6 March 1997Incorporation (17 pages)
6 March 1997Incorporation (17 pages)