Company NameWarings Financial Services Limited
Company StatusDissolved
Company Number02585080
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 2 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Barry Patterson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1991(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address7 Linnet Lane
Lytham St. Annes
Lancashire
FY8 4AJ
Director NameMr Patrick Anthony Lydon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGlendale Foxholes Road
Horwich
Bolton
BL6 6AL
Director NameMiss Helen Chambers
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(12 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 26 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Catterall Crescent
Bradshaw
Bolton
Lancashire
BL2 4AD
Director NameMrs Nicola Marie Roby
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(14 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 26 November 2019)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Sandway
Beech Hill
Wigan
WN6 7SF
Secretary NameMrs Nicola Marie Roby
NationalityBritish
StatusClosed
Appointed31 May 2005(14 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 26 November 2019)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Sandway
Beech Hill
Wigan
WN6 7SF
Director NameMr Raymond Darby
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(20 years, 8 months after company formation)
Appointment Duration8 years (closed 26 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House
60 Chorley New Road
Bolton
BL1 4DA
Director NameJohn Charles Croswell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1991
Appointment Duration12 years, 1 month (resigned 31 March 2003)
RoleChartered Accountant
Correspondence Address26 Chatsworth Court
Heath Charnock
Chorley
Lancashire
PR6 9SA
Director NamePeter Baden Smith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address215 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Secretary NamePatrick Anthony Lydon
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address55 57 Rydal Road
Bolton
Lancashire
BL1 5LJ
Secretary NameWilliam Urmston Stevenson
NationalityBritish
StatusResigned
Appointed26 February 1991(4 days after company formation)
Appointment Duration14 years, 3 months (resigned 31 May 2005)
RoleOffice Manager
Correspondence Address11 Neston Avenue
Bolton
Lancashire
BL1 8SQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewarings.co.uk
Telephone01204 534031
Telephone regionBolton

Location

Registered AddressBedford House
60 Chorley New Road
Bolton
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

44 at £1Patrick Anthony Lydon
8.80%
Ordinary
189 at £1Judith Maria Lydon
37.80%
Ordinary
100 at £1Helen Chambers
20.00%
Ordinary
100 at £1Sheila Darby
20.00%
Ordinary
67 at £1N.m. Roby
13.40%
Ordinary

Financials

Year2014
Net Worth£255
Cash£931
Current Liabilities£870

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
30 August 2019Application to strike the company off the register (3 pages)
21 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 30 April 2018 (3 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 500
(9 pages)
5 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 500
(9 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 500
(9 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 500
(9 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 July 2014Director's details changed for Patrick Anthony Lydon on 1 April 2014 (2 pages)
3 July 2014Director's details changed for Patrick Anthony Lydon on 1 April 2014 (2 pages)
3 July 2014Director's details changed for Patrick Anthony Lydon on 1 April 2014 (2 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 500
(9 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 500
(9 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (9 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (9 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (9 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (9 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 November 2011Appointment of Raymond Darby as a director (3 pages)
15 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 500
(4 pages)
15 November 2011Appointment of Raymond Darby as a director (3 pages)
15 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 500
(4 pages)
15 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 500
(4 pages)
15 August 2011Director's details changed for Nicola Marie Crookall on 22 July 2011 (2 pages)
15 August 2011Secretary's details changed for Nicola Marie Crookall on 22 July 2011 (1 page)
15 August 2011Secretary's details changed for Nicola Marie Crookall on 22 July 2011 (1 page)
15 August 2011Director's details changed for Nicola Marie Crookall on 22 July 2011 (2 pages)
17 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (8 pages)
17 March 2011Director's details changed for Patrick Anthony Lydon on 23 February 2010 (2 pages)
17 March 2011Director's details changed for Patrick Anthony Lydon on 23 February 2010 (2 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
24 February 2010Director's details changed for Nicola Marie Crookall on 22 February 2010 (2 pages)
24 February 2010Director's details changed for Helen Chambers on 22 February 2010 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Helen Chambers on 22 February 2010 (2 pages)
24 February 2010Director's details changed for Nicola Marie Crookall on 22 February 2010 (2 pages)
7 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
7 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
23 February 2009Return made up to 22/02/09; full list of members (5 pages)
23 February 2009Return made up to 22/02/09; full list of members (5 pages)
19 March 2008Return made up to 22/02/08; full list of members (6 pages)
19 March 2008Return made up to 22/02/08; full list of members (6 pages)
19 March 2008Director's change of particulars / patrick lydon / 22/02/2007 (1 page)
19 March 2008Director's change of particulars / patrick lydon / 22/02/2007 (1 page)
1 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
5 March 2007Return made up to 22/02/07; full list of members (4 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 22/02/07; full list of members (4 pages)
5 March 2007Director's particulars changed (1 page)
4 October 2006Ad 22/09/06--------- £ si 30@1=30 £ ic 306/336 (2 pages)
4 October 2006Ad 22/09/06--------- £ si 30@1=30 £ ic 306/336 (2 pages)
24 March 2006Return made up to 22/02/06; full list of members (8 pages)
24 March 2006Return made up to 22/02/06; full list of members (8 pages)
1 March 2006Full accounts made up to 30 April 2005 (13 pages)
1 March 2006Full accounts made up to 30 April 2005 (13 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New secretary appointed;new director appointed (2 pages)
2 September 2005New secretary appointed;new director appointed (2 pages)
2 September 2005Secretary resigned (1 page)
14 March 2005Return made up to 22/02/05; full list of members (3 pages)
14 March 2005Return made up to 22/02/05; full list of members (3 pages)
3 March 2005Full accounts made up to 30 April 2004 (12 pages)
3 March 2005Full accounts made up to 30 April 2004 (12 pages)
9 March 2004Ad 01/04/03--------- £ si 6@1=6 £ ic 300/306 (2 pages)
9 March 2004Return made up to 22/02/04; full list of members (8 pages)
9 March 2004Return made up to 22/02/04; full list of members (8 pages)
9 March 2004Ad 01/04/03--------- £ si 6@1=6 £ ic 300/306 (2 pages)
1 March 2004Full accounts made up to 30 April 2003 (13 pages)
1 March 2004Full accounts made up to 30 April 2003 (13 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
7 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2003Full accounts made up to 30 April 2002 (13 pages)
4 March 2003Full accounts made up to 30 April 2002 (13 pages)
4 March 2002Return made up to 22/02/02; full list of members (7 pages)
4 March 2002Return made up to 22/02/02; full list of members (7 pages)
1 March 2002Full accounts made up to 30 April 2001 (12 pages)
1 March 2002Full accounts made up to 30 April 2001 (12 pages)
7 March 2001Return made up to 22/02/01; full list of members (7 pages)
7 March 2001Return made up to 22/02/01; full list of members (7 pages)
27 February 2001Full accounts made up to 30 April 2000 (13 pages)
27 February 2001Full accounts made up to 30 April 2000 (13 pages)
6 March 2000Return made up to 22/02/00; full list of members (7 pages)
6 March 2000Return made up to 22/02/00; full list of members (7 pages)
4 December 1999Full accounts made up to 30 April 1999 (12 pages)
4 December 1999Full accounts made up to 30 April 1999 (12 pages)
3 March 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1999Full accounts made up to 30 April 1998 (12 pages)
1 February 1999Full accounts made up to 30 April 1998 (12 pages)
10 March 1998Return made up to 22/02/98; full list of members (6 pages)
10 March 1998Return made up to 22/02/98; full list of members (6 pages)
26 February 1998Full accounts made up to 30 April 1997 (12 pages)
26 February 1998Full accounts made up to 30 April 1997 (12 pages)
10 March 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1997Full accounts made up to 30 April 1996 (11 pages)
7 February 1997Full accounts made up to 30 April 1996 (11 pages)
22 February 1996Full accounts made up to 30 April 1995 (11 pages)
22 February 1996Full accounts made up to 30 April 1995 (11 pages)
14 March 1995Return made up to 22/02/95; full list of members (6 pages)
14 March 1995Return made up to 22/02/95; full list of members (6 pages)