Company NameService Profiles Limited
Company StatusDissolved
Company Number03242828
CategoryPrivate Limited Company
Incorporation Date28 August 1996(27 years, 8 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)
Previous NameWardenbeam Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr John James Danskin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(5 days after company formation)
Appointment Duration8 years, 3 months (closed 14 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 The Cloisters
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE7 7LS
Director NameJohn Strother Shallcross
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(5 days after company formation)
Appointment Duration8 years, 3 months (closed 14 December 2004)
RoleWelding Engineer
Correspondence AddressLow Heighley House
Low Heighley Drive
Morpeth
Northumberland
NE61 3BZ
Secretary NameMr John James Danskin
NationalityBritish
StatusClosed
Appointed02 September 1996(5 days after company formation)
Appointment Duration8 years, 3 months (closed 14 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 The Cloisters
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE7 7LS
Director NameAllan Brook
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 1998)
RoleSteel Profiling
Correspondence AddressMasonic House Station Road
Seaton Delaval
Tyne & Wear
NE25 0PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ernst & Young Llp
Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

14 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2004First Gazette notice for compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
14 October 2003Strike-off action suspended (1 page)
12 May 2003Receiver's abstract of receipts and payments (2 pages)
15 May 2002Receiver's abstract of receipts and payments (2 pages)
14 March 2002Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page)
20 July 2001Form 3.2 (8 pages)
20 July 2001Administrative Receiver's report (5 pages)
14 May 2001Registered office changed on 14/05/01 from: service welding LTD davy bank wallsendet west newcastle upon tyne NE28 6UZ (1 page)
8 May 2001Appointment of receiver/manager (2 pages)
18 September 2000Particulars of mortgage/charge (4 pages)
6 September 2000Return made up to 28/08/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 31 August 1999 (4 pages)
9 September 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
21 September 1998Director resigned (1 page)
21 September 1998Return made up to 28/08/98; no change of members (5 pages)
9 February 1998Accounts for a small company made up to 31 August 1997 (4 pages)
18 September 1997Return made up to 28/08/97; full list of members
  • 363(287) ‐ Registered office changed on 18/09/97
(7 pages)
31 October 1996Ad 24/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 1996Memorandum and Articles of Association (8 pages)
17 October 1996Company name changed wardenbeam LIMITED\certificate issued on 18/10/96 (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New secretary appointed;new director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996Registered office changed on 14/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 August 1996Incorporation (9 pages)