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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Cavendish House, Prince's Wharf, Thornaby, Stockton-On-Tees, TS17 6QY | Director | 12 September 2011 | Active |
1 Fortrose Close, Eaglescliffe, Stockton On Tees, TS16 9HD | Secretary | 24 November 1997 | Active |
Farriers Cottage, Station Road Goldsborough, Harrogate, HG5 8NT | Secretary | 20 April 2005 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 11 November 1997 | Active |
Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, England, TS6 6JB | Secretary | 12 September 2011 | Active |
Construction House, High Street, Northallerton, DL7 8ED | Director | 01 January 2004 | Active |
Construction House, High Street, Northallerton, DL7 8ED | Director | 12 January 1998 | Active |
High Farm House, Ingleby Greenhow, Great Ayton Middlesbrough, TS9 6RG | Director | 24 November 1997 | Active |
Construction House, High Street, Northallerton, DL7 8ED | Director | 09 December 2009 | Active |
Home Farm, Clifton Castle Clifton Upon Yore, Ripon, HG4 4AB | Director | 12 January 1998 | Active |
Construction House, High Street, Northallerton, DL7 8ED | Director | 04 April 2007 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 11 November 1997 | Active |
21 St Edwards Close, York, YO24 1QB | Director | 20 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Gazette | Gazette dissolved liquidation. | Download |
2018-07-25 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2018-07-25 | Insolvency | Liquidation compulsory completion. | Download |
2013-04-03 | Address | Change registered office address company with date old address. | Download |
2013-03-14 | Insolvency | Liquidation compulsory winding up order. | Download |
2013-03-12 | Gazette | Gazette notice compulsary. | Download |
2012-12-31 | Address | Change registered office address company with date old address. | Download |
2012-12-18 | Officers | Termination secretary company with name. | Download |
2012-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-02 | Accounts | Change account reference date company previous shortened. | Download |
2012-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-23 | Resolution | Resolution. | Download |
2012-05-25 | Mortgage | Legacy. | Download |
2012-01-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-09-28 | Accounts | Accounts with accounts type small. | Download |
2011-09-19 | Mortgage | Legacy. | Download |
2011-09-19 | Mortgage | Legacy. | Download |
2011-09-12 | Address | Change registered office address company with date old address. | Download |
2011-09-12 | Officers | Termination director company with name. | Download |
2011-09-12 | Officers | Termination director company with name. | Download |
2011-09-12 | Officers | Termination secretary company with name. | Download |
2011-09-12 | Officers | Appoint person secretary company with name. | Download |
2011-09-12 | Officers | Appoint person director company with name. | Download |
2011-05-25 | Officers | Termination director company with name. | Download |
2010-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.