Company NameSteve Warren Limited
Company StatusDissolved
Company Number04520491
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 7 months ago)
Dissolution Date6 August 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameSteven Kenneth Warren
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(5 days after company formation)
Appointment Duration5 years, 11 months (closed 06 August 2008)
RoleCourier
Correspondence Address45 The Square
Chatham Way
Brentwood
CM14 4AL
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 April 2003(8 months after company formation)
Appointment Duration5 years, 3 months (closed 06 August 2008)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Secretary NameLinda Jane Warren
NationalityBritish
StatusResigned
Appointed02 September 2002(5 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2007)
RoleFlorist
Correspondence Address10 Bakers Close
South Woodham Ferrers
Chelmsford
Essex
CM3 5JF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThe Old Post Office
14-18 Heralds Way
South Woodham Ferrers
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£91,312
Gross Profit£66,966
Net Worth£1,770
Cash£1,835
Current Liabilities£9,908

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
13 February 2008Application for striking-off (1 page)
26 September 2007Return made up to 28/08/07; full list of members (2 pages)
26 September 2007Director's particulars changed (1 page)
9 July 2007Secretary resigned (1 page)
15 March 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
3 November 2006Return made up to 28/08/06; full list of members (2 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
27 September 2005Return made up to 28/08/05; full list of members (3 pages)
24 March 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
8 November 2004Return made up to 28/08/04; full list of members (7 pages)
1 July 2004Secretary's particulars changed (1 page)
1 July 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
13 October 2003Return made up to 28/08/03; full list of members (7 pages)
15 May 2003New secretary appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: khan thornton the old post office 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page)
8 September 2002Director resigned (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002Registered office changed on 08/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)