Company NameWareing & Sons Limited
DirectorsJonathan Gerald Wareing and Gerald Arthur Wareing
Company StatusDissolved
Company Number02789659
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJonathan Gerald Wareing
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1993(1 month after company formation)
Appointment Duration31 years, 1 month
RoleInterior Designer
Correspondence Address2 Rydal Drive
Hale Barns
Altrincham
Cheshire
WA15 8TE
Director NameGerald Arthur Wareing
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(5 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address18 Branden Drive
Knutsford
Cheshire
WA16 8EJ
Secretary NameGerald Arthur Wareing
NationalityBritish
StatusCurrent
Appointed08 May 1998(5 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address18 Branden Drive
Knutsford
Cheshire
WA16 8EJ
Secretary NameDarren Paul Wareing
NationalityBritish
StatusResigned
Appointed17 March 1993(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 08 May 1998)
RoleCompany Director
Correspondence Address2 Rydal Drive
Hale Barns
Altrincham
Cheshire
WA15 8TE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£209
Current Liabilities£82,065

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 June 2004Dissolved (1 page)
26 March 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
26 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
11 July 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Sec/state 14/05/03 rel/liq (1 page)
16 May 2003O/C - replacement of liquidator (12 pages)
8 January 2003Liquidators statement of receipts and payments (5 pages)
2 July 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
5 March 2002Sec of state's release of liq (1 page)
14 January 2002O/C - replacement of liquidator (9 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
2 January 2002Liquidators statement of receipts and payments (5 pages)
25 June 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
22 December 1999Statement of affairs (5 pages)
22 December 1999Appointment of a voluntary liquidator (1 page)
22 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 1999Registered office changed on 03/12/99 from: unit 7 attenburys park estate attenburys lane timperley altrincham cheshire WA14 5QE (1 page)
17 February 1999Return made up to 12/02/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 November 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 May 1998New secretary appointed;new director appointed (2 pages)
27 May 1998Return made up to 12/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 May 1998Secretary resigned (1 page)
3 February 1998Accounts for a small company made up to 31 March 1996 (5 pages)
12 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 February 1996Return made up to 12/02/96; no change of members (4 pages)