About

Registered Number: 02601191
Date of Incorporation: 12/04/1991 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: Hove House New Road, Woodwalton, Huntingdon, Cambridgeshire, PE17 5YT

 

Based in Huntingdon in Cambridgeshire, Warden Interiors & Builders Ltd was established in 1991, it's status in the Companies House registry is set to "Dissolved". Widdows, Elizabeth Anne, Hutchinson, Simon William, Martin, Denis John are listed as directors of Warden Interiors & Builders Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Simon William 12 April 1991 15 January 1999 1
MARTIN, Denis John 12 April 1991 31 May 1992 1
Secretary Name Appointed Resigned Total Appointments
WIDDOWS, Elizabeth Anne 15 January 1999 15 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 01 November 2014
AR01 - Annual Return 15 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
AA - Annual Accounts 28 January 2014
MR04 - N/A 19 November 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 31 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 31 January 2012
MG01 - Particulars of a mortgage or charge 27 July 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 06 April 2011
CERTNM - Change of name certificate 22 November 2010
AR01 - Annual Return 12 May 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
CH03 - Change of particulars for secretary 05 March 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 27 May 2009
CERTNM - Change of name certificate 24 March 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 15 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 05 May 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 09 May 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 16 May 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
287 - Change in situation or address of Registered Office 29 March 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 24 February 1998
288c - Notice of change of directors or secretaries or in their particulars 16 February 1998
363s - Annual Return 22 May 1997
AA - Annual Accounts 15 January 1997
AA - Annual Accounts 03 October 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 30 April 1996
363s - Annual Return 25 May 1995
AA - Annual Accounts 24 May 1994
363s - Annual Return 09 May 1994
288 - N/A 24 November 1993
363s - Annual Return 05 May 1993
AA - Annual Accounts 08 January 1993
287 - Change in situation or address of Registered Office 30 June 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
CERTNM - Change of name certificate 19 June 1992
363s - Annual Return 18 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1991
288 - N/A 07 May 1991
287 - Change in situation or address of Registered Office 26 April 1991
288 - N/A 26 April 1991
288 - N/A 26 April 1991
NEWINC - New incorporation documents 12 April 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2011 Fully Satisfied

N/A

Legal charge 01 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.