Company NameWaresouth Limited
DirectorCarlo Mario Piccio
Company StatusDissolved
Company Number03116071
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCarlo Mario Piccio
Date of BirthDecember 1946 (Born 77 years ago)
NationalityItalian
StatusCurrent
Appointed18 January 1996(3 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressViale Lombardia 36
20090 Buccimasco
Milan
Foreign
Director NameJohn Edward Morley
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(1 month, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 08 April 1999)
RoleManager
Correspondence Address2a Western Avenue
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0EA
Secretary NameEdna Margaret Elizabeth Morley
NationalityBritish
StatusResigned
Appointed18 December 1995(1 month, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 1999)
RoleSecretary
Correspondence Address2a Western Avenue
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0EA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address23 Rufford Court
Hardwick Grange
Woolston
Cheshire
WA1 4RF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 December 2003Dissolved (1 page)
29 September 2003Completion of winding up (1 page)
23 March 2001Receiver ceasing to act (1 page)
23 March 2001Receiver's abstract of receipts and payments (3 pages)
15 December 2000Receiver's abstract of receipts and payments (3 pages)
6 November 2000Order of court to wind up (2 pages)
17 November 1999Appointment of receiver/manager (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
16 April 1999Director resigned (2 pages)
16 April 1999Secretary resigned (2 pages)
15 October 1998Return made up to 20/10/98; no change of members (4 pages)
17 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 October 1997Return made up to 20/10/97; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 November 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
28 May 1996Registered office changed on 28/05/96 from: 2A western avenue seaton dulaval whitley bay tyne and wear NE25 0EA (1 page)
15 May 1996Accounting reference date notified as 31/03 (1 page)
27 April 1996Particulars of mortgage/charge (3 pages)
24 January 1996New director appointed (2 pages)
11 January 1996Registered office changed on 11/01/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
20 October 1995Incorporation (14 pages)