Company NameWareing (Painting Contractors) Limited
Company StatusDissolved
Company Number03430772
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 8 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NamesClassmargin Limited and Waring (Painting Contractors) Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameJonathan Gerald Wareing
NationalityBritish
StatusClosed
Appointed24 November 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address2 Rydal Drive
Hale Barns
Altrincham
Cheshire
WA15 8TE
Director NameDarren Paul Wareing
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 September 1998)
RolePainter
Correspondence Address18 Branden Drive
Knutsford
Cheshire
WA16 8EJ
Secretary NameGerald Arthur Wareing
NationalityBritish
StatusResigned
Appointed09 October 1997(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 21 November 1997)
RolePainter
Correspondence Address18 Branden Drive
Knutsford
Cheshire
WA16 8EJ
Director NameGerald Arthur Wareing
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 2002)
RoleCompany Director
Correspondence AddressApartment No 2 Woodhill
17 Harrop Road
Hale
Cheshire
WA15 9BY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 5 Montague Business Park
Montague Road
Old Trafford
Manchester
M16 0GW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,611
Current Liabilities£36,714

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
23 January 2002Return made up to 19/11/01; full list of members (6 pages)
7 January 2002Director resigned (1 page)
7 November 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
24 April 2001Return made up to 19/11/00; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
25 November 1999Return made up to 19/11/99; no change of members (4 pages)
23 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
9 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998Return made up to 08/09/98; full list of members (6 pages)
9 October 1998Director resigned (1 page)
9 December 1997New secretary appointed (2 pages)
9 December 1997Secretary resigned (1 page)
22 October 1997Company name changed waring (painting contractors) li mited\certificate issued on 22/10/97 (2 pages)
20 October 1997Company name changed classmargin LIMITED\certificate issued on 21/10/97 (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Registered office changed on 15/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 October 1997New secretary appointed (2 pages)
8 September 1997Incorporation (10 pages)