JOHN WAREHAM CONTRACT FURNISHERS LIMITED

Register to unlock more data on OkredoRegister

JOHN WAREHAM CONTRACT FURNISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00985636

Incorporation date

28/07/1970

Size

Total Exemption Small

Contacts

Registered address

Registered address

35 Calthorpe Road, Edgbaston, Birmingham B15 1TSCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1980)
dot icon26/06/2013
Final Gazette dissolved following liquidation
dot icon26/03/2013
Return of final meeting in a creditors' voluntary winding up
dot icon30/10/2012
Insolvency filing
dot icon20/09/2012
Appointment of a voluntary liquidator
dot icon20/09/2012
Insolvency court order
dot icon20/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon06/09/2012
Liquidators' statement of receipts and payments to 2012-07-07
dot icon23/08/2011
Registered office address changed from Heathcote House 136 Hagley Road Birmingham B16 9PN on 2011-08-23
dot icon12/08/2011
Liquidators' statement of receipts and payments to 2011-07-07
dot icon22/07/2010
Statement of affairs with form 4.19
dot icon19/07/2010
Resolutions
dot icon19/07/2010
Appointment of a voluntary liquidator
dot icon01/07/2010
Registered office address changed from Leofric House Binley Road Coventry West Midlands CV3 1JN on 2010-07-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2009
Compulsory strike-off action has been discontinued
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon28/09/2009
Return made up to 02/06/09; full list of members
dot icon18/08/2009
Secretary appointed mrs sharon wareham
dot icon18/08/2009
Appointment Terminated Secretary john wareham
dot icon09/10/2008
Return made up to 05/05/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2006-12-31
dot icon02/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/02/2008
Director's particulars changed
dot icon22/06/2007
Return made up to 05/05/07; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2005-12-31
dot icon11/08/2006
Total exemption small company accounts made up to 2004-12-31
dot icon12/06/2006
Return made up to 05/05/06; full list of members
dot icon03/06/2005
Return made up to 05/05/05; full list of members
dot icon09/04/2005
Total exemption small company accounts made up to 2003-12-31
dot icon30/06/2004
Return made up to 05/05/04; full list of members
dot icon30/06/2004
Director's particulars changed
dot icon16/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/01/2003
Return made up to 05/05/02; full list of members
dot icon25/01/2003
Director's particulars changed
dot icon25/01/2003
New secretary appointed
dot icon25/01/2003
Registered office changed on 25/01/03 from: sudbury house upper york street coventry CV1 3GQ
dot icon25/01/2003
Secretary resigned
dot icon23/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon23/05/2001
Return made up to 05/05/01; full list of members
dot icon23/05/2001
Secretary's particulars changed;director's particulars changed
dot icon30/03/2001
Accounts for a small company made up to 2000-12-31
dot icon10/05/2000
Return made up to 05/05/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-12-31
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Director resigned
dot icon07/03/2000
New secretary appointed
dot icon07/09/1999
Return made up to 05/05/99; no change of members
dot icon07/09/1999
Secretary's particulars changed;director's particulars changed
dot icon02/07/1999
Accounts for a small company made up to 1998-12-31
dot icon08/06/1998
Return made up to 05/05/98; no change of members
dot icon23/03/1998
Accounts for a small company made up to 1997-12-31
dot icon12/02/1998
New director appointed
dot icon22/05/1997
New secretary appointed
dot icon22/05/1997
Return made up to 05/05/97; full list of members
dot icon22/05/1997
Secretary resigned
dot icon11/04/1997
Accounts for a small company made up to 1996-12-31
dot icon08/05/1996
Return made up to 05/05/96; no change of members
dot icon29/03/1996
Accounts for a small company made up to 1995-12-31
dot icon03/07/1995
Return made up to 05/05/95; no change of members
dot icon03/07/1995
Secretary's particulars changed;director's particulars changed
dot icon22/05/1995
Accounts for a small company made up to 1994-12-31
dot icon22/05/1995
Resolutions
dot icon22/05/1995
Resolutions
dot icon22/05/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Certificate of change of name
dot icon09/05/1994
Accounts for a small company made up to 1993-12-31
dot icon09/05/1994
Return made up to 05/05/94; full list of members
dot icon22/07/1993
Particulars of mortgage/charge
dot icon08/07/1993
Accounts for a small company made up to 1992-12-31
dot icon06/06/1993
Return made up to 05/05/93; full list of members
dot icon29/09/1992
Accounts for a small company made up to 1991-12-31
dot icon03/06/1992
Return made up to 05/05/92; full list of members
dot icon12/08/1991
Return made up to 05/05/91; no change of members
dot icon27/07/1991
Accounts for a small company made up to 1990-12-31
dot icon10/12/1990
Return made up to 28/07/90; full list of members
dot icon08/08/1990
Full accounts made up to 1989-12-31
dot icon18/08/1989
Full accounts made up to 1988-12-31
dot icon18/08/1989
Return made up to 05/05/89; full list of members
dot icon20/10/1988
Registered office changed on 20/10/88 from: 53 finham green rd. Coventry
dot icon08/09/1988
Full accounts made up to 1987-12-31
dot icon08/09/1988
Return made up to 24/05/88; full list of members
dot icon11/07/1988
Particulars of mortgage/charge
dot icon11/11/1987
Full accounts made up to 1986-12-31
dot icon11/11/1987
Return made up to 30/10/87; full list of members
dot icon12/01/1987
Return made up to 31/12/86; full list of members
dot icon01/12/1986
Full accounts made up to 1985-12-31
dot icon07/05/1986
Full accounts made up to 1984-12-31
dot icon07/05/1986
Return made up to 31/12/85; full list of members
dot icon18/09/1980
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wareham, Martin John
Director
01/02/1998 - Present
4
Wareham, Sharon
Secretary
30/06/2009 - Present
-
Wareham, John Leslie
Secretary
20/12/2001 - 30/06/2009
-
Wareham, Martin John
Secretary
05/05/1997 - 23/02/2000
-
Wareham, Sarah Catherine
Secretary
23/02/2000 - 20/12/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHN WAREHAM CONTRACT FURNISHERS LIMITED

JOHN WAREHAM CONTRACT FURNISHERS LIMITED is an(a) Dissolved company incorporated on 28/07/1970 with the registered office located at 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOHN WAREHAM CONTRACT FURNISHERS LIMITED?

toggle

JOHN WAREHAM CONTRACT FURNISHERS LIMITED is currently Dissolved. It was registered on 28/07/1970 and dissolved on 26/06/2013.

Where is JOHN WAREHAM CONTRACT FURNISHERS LIMITED located?

toggle

JOHN WAREHAM CONTRACT FURNISHERS LIMITED is registered at 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS.

What does JOHN WAREHAM CONTRACT FURNISHERS LIMITED do?

toggle

JOHN WAREHAM CONTRACT FURNISHERS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for JOHN WAREHAM CONTRACT FURNISHERS LIMITED?

toggle

The latest filing was on 26/06/2013: Final Gazette dissolved following liquidation.