About

Registered Number: 04938108
Date of Incorporation: 20/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 36 Howe Street, Bootle, Merseyside, L20 8NG

 

Based in Merseyside, Warwick Management Ltd was registered on 20 October 2003. Currently we aren't aware of the number of employees at the Warwick Management Ltd. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 20 December 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 02 November 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 23 November 2016
MR04 - N/A 15 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 20 October 2014
TM02 - Termination of appointment of secretary 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 08 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH03 - Change of particulars for secretary 21 October 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 01 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2008
RESOLUTIONS - N/A 05 April 2008
395 - Particulars of a mortgage or charge 20 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
AUD - Auditor's letter of resignation 19 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 22 November 2005
363s - Annual Return 07 December 2004
225 - Change of Accounting Reference Date 14 July 2004
SA - Shares agreement 28 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2004
RESOLUTIONS - N/A 04 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
395 - Particulars of a mortgage or charge 31 December 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2008 Fully Satisfied

N/A

Debenture 22 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.