Company NameThomas Wareing & Co Ltd
Company StatusDissolved
Company Number02168472
CategoryPrivate Limited Company
Incorporation Date23 September 1987(36 years, 7 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NameThomas Wareing Plastics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrank Pridding
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(3 years, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address8 Slaidburn Drive
Lowercroft
Bury
Lancashire
BL8 3DG
Director NameMarian Pridding
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(3 years, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address8 Slaidburn Drive
Lowercroft
Bury
Lancashire
BL8 3DG
Director NameDawn Schofield
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(3 years, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address35 Sycamore Road
Tottington
Bury
BL8 3EG
Secretary NameMarian Pridding
NationalityBritish
StatusClosed
Appointed31 July 1995(7 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 17 October 2006)
RoleSecretary
Correspondence Address8 Slaidburn Drive
Lowercroft
Bury
Lancashire
BL8 3DG
Director NameFay Pridding
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address11 Wood Cottage Close
Little Hulton
Manchester
Lancashire
M38 0YB
Secretary NameMarian Pridding
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 1994)
RoleCompany Director
Correspondence AddressStanley Lodge Stanley Drive
Whitefield
Manchester
Lancashire
M25 7FH
Secretary NameFay Pridding
NationalityBritish
StatusResigned
Appointed26 June 1994(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1995)
RoleCompany Director
Correspondence Address11 Wood Cottage Close
Little Hulton
Manchester
Lancashire
M38 0YB

Location

Registered AddressBrunswick Square
Union St
Oldham
OL1 1DE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
22 May 2006Application for striking-off (1 page)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 June 2005Return made up to 08/05/05; full list of members (8 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 May 2004Return made up to 08/05/04; full list of members (8 pages)
20 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 May 2002Return made up to 08/05/02; full list of members (8 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
25 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 May 2000Return made up to 08/05/00; full list of members (8 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 May 1999Return made up to 08/05/99; full list of members (6 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Company name changed thomas wareing plastics LIMITED\certificate issued on 03/02/98 (2 pages)
29 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 May 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 June 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 May 1995Return made up to 08/05/95; full list of members (6 pages)