Company NameWardrede Limited
Company StatusDissolved
Company Number03582818
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Howard James Baker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 North Street
Great Wakering
Southend On Sea
Essex
SS3 0EL
Director NameKim Julie Stannard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(same day as company formation)
RoleFactory Operative
Correspondence Address33 North Street
Great Wakering
Essex
SS3 0EL
Secretary NameMr Howard James Baker
NationalityBritish
StatusClosed
Appointed17 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 North Street
Great Wakering
Southend On Sea
Essex
SS3 0EL
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Location

Registered AddressClements House 1279 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£9,278
Gross Profit£8,259
Net Worth£2,867
Cash£2,117
Current Liabilities£1,157

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
20 June 2005Application for striking-off (1 page)
17 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
16 July 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
16 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
31 May 2002Registered office changed on 31/05/02 from: 33 north street great wakering southend on sea SS3 0EL (1 page)
8 November 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
26 June 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
14 November 2000Full accounts made up to 30 June 2000 (8 pages)
23 June 2000Return made up to 17/06/00; full list of members (6 pages)
15 November 1999Full accounts made up to 30 June 1999 (9 pages)
23 June 1999Return made up to 17/06/99; full list of members (6 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Director resigned (1 page)
17 June 1998Incorporation (14 pages)