UKBizDB.co.uk

WARES TEESSIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wares Teesside Limited. The company was founded 26 years ago and was given the registration number 03463946. The firm's registered office is in STOCKTON-ON-TEES. You can find them at 3rd Floor Cavendish House Prince's Wharf, Thornaby, Stockton-on-tees, Cleveland. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:WARES TEESSIDE LIMITED
Company Number:03463946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 November 1997
End of financial year:31 March 2012
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:3rd Floor Cavendish House Prince's Wharf, Thornaby, Stockton-on-tees, Cleveland, TS17 6QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Cavendish House, Prince's Wharf, Thornaby, Stockton-On-Tees, TS17 6QY

Director12 September 2011Active
1 Fortrose Close, Eaglescliffe, Stockton On Tees, TS16 9HD

Secretary24 November 1997Active
Farriers Cottage, Station Road Goldsborough, Harrogate, HG5 8NT

Secretary20 April 2005Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary11 November 1997Active
Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, England, TS6 6JB

Secretary12 September 2011Active
Construction House, High Street, Northallerton, DL7 8ED

Director01 January 2004Active
Construction House, High Street, Northallerton, DL7 8ED

Director12 January 1998Active
High Farm House, Ingleby Greenhow, Great Ayton Middlesbrough, TS9 6RG

Director24 November 1997Active
Construction House, High Street, Northallerton, DL7 8ED

Director09 December 2009Active
Home Farm, Clifton Castle Clifton Upon Yore, Ripon, HG4 4AB

Director12 January 1998Active
Construction House, High Street, Northallerton, DL7 8ED

Director04 April 2007Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director11 November 1997Active
21 St Edwards Close, York, YO24 1QB

Director20 April 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved liquidation.

Download
2018-07-25Insolvency

Liquidation compulsory defer dissolution.

Download
2018-07-25Insolvency

Liquidation compulsory completion.

Download
2013-04-03Address

Change registered office address company with date old address.

Download
2013-03-14Insolvency

Liquidation compulsory winding up order.

Download
2013-03-12Gazette

Gazette notice compulsary.

Download
2012-12-31Address

Change registered office address company with date old address.

Download
2012-12-18Officers

Termination secretary company with name.

Download
2012-10-02Accounts

Accounts with accounts type total exemption small.

Download
2012-10-02Accounts

Change account reference date company previous shortened.

Download
2012-10-02Accounts

Accounts with accounts type total exemption small.

Download
2012-07-23Resolution

Resolution.

Download
2012-05-25Mortgage

Legacy.

Download
2012-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-28Accounts

Accounts with accounts type small.

Download
2011-09-19Mortgage

Legacy.

Download
2011-09-19Mortgage

Legacy.

Download
2011-09-12Address

Change registered office address company with date old address.

Download
2011-09-12Officers

Termination director company with name.

Download
2011-09-12Officers

Termination director company with name.

Download
2011-09-12Officers

Termination secretary company with name.

Download
2011-09-12Officers

Appoint person secretary company with name.

Download
2011-09-12Officers

Appoint person director company with name.

Download
2011-05-25Officers

Termination director company with name.

Download
2010-11-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.