About

Registered Number: 01095795
Date of Incorporation: 14/02/1973 (51 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2020 (3 years and 9 months ago)
Registered Address: C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

 

Warren-morrison Valves Ltd was established in 1973, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 15 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THRANE, Peter Christian 11 May 2012 - 1
AL SHIHABI, Wael 01 December 2006 19 November 2012 1
HODGE, Graham Richard 03 March 2003 09 May 2003 1
KURIAKOSE, Manoj Venasseril 01 December 2006 19 November 2012 1
MARSHALL, Ian Macdonald 01 December 2006 19 November 2012 1
MC BEATH, David Bruce 08 March 1996 13 February 2001 1
MORRISON, Claire Elaine N/A 03 July 1998 1
MORRISON, Phoebe Mary N/A 03 July 1998 1
MORRISON, Ronald Frederick George N/A 03 July 1998 1
SEARLES, Peter John N/A 30 April 1999 1
WALKER, David Harold N/A 18 November 1993 1
WEISETH, Kjell, Director 03 July 1998 29 January 2004 1
Secretary Name Appointed Resigned Total Appointments
BETTRIDGE, Annette 02 February 2005 04 April 2005 1
HIXON BROAD, Beverley Anne 06 April 2005 18 March 2013 1
THRANE, Nils Chr 03 July 1998 05 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2020
AM23 - N/A 15 April 2020
AD01 - Change of registered office address 16 January 2020
AM10 - N/A 20 November 2019
AM10 - N/A 30 May 2019
AM19 - N/A 24 April 2019
AM10 - N/A 02 December 2018
AM06 - N/A 27 May 2018
AD01 - Change of registered office address 10 May 2018
AM03 - N/A 09 May 2018
AM01 - N/A 09 May 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 05 June 2015
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 15 July 2014
AR01 - Annual Return 22 May 2014
CH01 - Change of particulars for director 17 April 2014
AD01 - Change of registered office address 16 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 17 June 2013
TM02 - Termination of appointment of secretary 21 March 2013
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AA - Annual Accounts 06 August 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
AP01 - Appointment of director 17 July 2012
SH01 - Return of Allotment of shares 17 July 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
AAMD - Amended Accounts 17 January 2012
AD01 - Change of registered office address 12 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 25 May 2010
AD01 - Change of registered office address 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AD01 - Change of registered office address 10 January 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 March 2008
AA - Annual Accounts 06 June 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 2007
363a - Annual Return 24 May 2007
RESOLUTIONS - N/A 22 December 2006
RESOLUTIONS - N/A 22 December 2006
RESOLUTIONS - N/A 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
123 - Notice of increase in nominal capital 22 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
AA - Annual Accounts 15 November 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 01 September 2005
1.4 - Notice of completion of voluntary arrangement 22 June 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 June 2005
1.4 - Notice of completion of voluntary arrangement 16 May 2005
363s - Annual Return 15 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
MISC - Miscellaneous document 08 December 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 November 2004
AA - Annual Accounts 24 September 2004
287 - Change in situation or address of Registered Office 16 July 2004
287 - Change in situation or address of Registered Office 09 July 2004
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
MISC - Miscellaneous document 19 January 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 November 2003
AA - Annual Accounts 27 October 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
363s - Annual Return 22 April 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 December 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 28 December 2001
1.1 - Report of meeting approving voluntary arrangement 27 November 2001
287 - Change in situation or address of Registered Office 04 November 2001
363s - Annual Return 08 May 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 18 May 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
AA - Annual Accounts 19 November 1999
363s - Annual Return 26 July 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
AA - Annual Accounts 22 January 1999
225 - Change of Accounting Reference Date 13 October 1998
MEM/ARTS - N/A 05 October 1998
CERTNM - Change of name certificate 01 October 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 07 July 1998
RESOLUTIONS - N/A 16 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 19 October 1996
363s - Annual Return 17 May 1996
288 - N/A 18 March 1996
AA - Annual Accounts 08 March 1996
363s - Annual Return 18 May 1995
AA - Annual Accounts 18 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 May 1994
288 - N/A 03 December 1993
AA - Annual Accounts 30 November 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 10 November 1992
363b - Annual Return 06 May 1992
AA - Annual Accounts 23 December 1991
363a - Annual Return 14 November 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 07 December 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 23 January 1990
288 - N/A 07 July 1989
395 - Particulars of a mortgage or charge 28 March 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 January 1989
RESOLUTIONS - N/A 11 January 1989
RESOLUTIONS - N/A 11 January 1989
PUC 3 - N/A 11 January 1989
123 - Notice of increase in nominal capital 11 January 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 27 June 1988
288 - N/A 19 April 1988
AA - Annual Accounts 06 April 1988
363 - Annual Return 24 April 1987
AA - Annual Accounts 25 March 1987
MISC - Miscellaneous document 14 February 1973

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 July 2012 Outstanding

N/A

Single debenture 22 March 1989 Outstanding

N/A

Debenture 07 November 1983 Outstanding

N/A

Single debenture 31 January 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.