Company NameWarecom Limited
Company StatusDissolved
Company Number01949272
CategoryPrivate Limited Company
Incorporation Date23 September 1985(38 years, 7 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Desmond Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 29 July 2003)
RoleCompany Director
Correspondence AddressThe Old Barn
1 Davenport
Congleton
Cheshire
CW12 4ST
Secretary NameMr Desmond Smith
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 29 July 2003)
RoleCompany Director
Correspondence AddressThe Old Barn
1 Davenport
Congleton
Cheshire
CW12 4ST
Director NamePhillip Smith
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1999(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address8 Ruden Way
Epsom
Surrey
KT17 3LN
Director NameMr Phillip Smith
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1994)
RoleRetired
Correspondence Address8 Ruden Way
Epsom Downs
Epsom
Surrey
KT17 3LN

Location

Registered AddressThe Old Barn
1 Davenport Mews
Davenport Park
Cheshire
CW12 4ST
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Financials

Year2014
Net Worth-£3,645
Current Liabilities£3,645

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
14 January 2003Voluntary strike-off action has been suspended (1 page)
9 December 2002Application for striking-off (1 page)
28 November 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 March 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(6 pages)
7 July 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
10 July 1998Return made up to 31/12/97; full list of members (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 February 1996Return made up to 31/12/95; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)