Company NameChristine Wareing Designs Limited
Company StatusDissolved
Company Number03873257
CategoryPrivate Limited Company
Incorporation Date8 November 1999(24 years, 4 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)
Previous NameSmartside Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristine Wareing
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(3 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 27 January 2004)
RoleInterior Designer
Correspondence Address6 Scott House
Corwen Road
Ruthin
Denbighshire
LL15 2NP
Wales
Secretary NameAnthony Hugh Wareing
NationalityBritish
StatusClosed
Appointed30 November 1999(3 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 27 January 2004)
RoleAviation Consultant
Correspondence Address6 Scott House
Corwen Road
Ruthin
Denbighshire
LL15 2NP
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressVictoria House 488 Knutsford Rd
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
3 September 2003Application for striking-off (1 page)
8 December 2002Return made up to 08/11/02; full list of members (6 pages)
27 December 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 February 2001Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
2 February 2000Company name changed smartside LIMITED\certificate issued on 03/02/00 (4 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Secretary resigned (1 page)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1999Memorandum and Articles of Association (5 pages)