WARES BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

WARES BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01524963

Incorporation date

28/10/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ernst & Young Llp, Citygate, St James Boulevard, Newcastle Upon Tyne NE1 4JDCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1986)
dot icon02/04/2019
Final Gazette dissolved via compulsory strike-off
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon13/10/2015
Restoration by order of the court
dot icon21/08/2006
Receiver's abstract of receipts and payments
dot icon18/08/2006
Receiver ceasing to act
dot icon18/08/2006
Receiver ceasing to act
dot icon08/12/2005
Receiver's abstract of receipts and payments
dot icon23/12/2004
Receiver ceasing to act
dot icon23/12/2004
Appointment of receiver/manager
dot icon03/12/2004
Receiver's abstract of receipts and payments
dot icon15/12/2003
Receiver's abstract of receipts and payments
dot icon29/11/2002
Receiver's abstract of receipts and payments
dot icon14/03/2002
Registered office changed on 14/03/02 from: c/0 ernst & young LLP citygate st james boulevard newcastle upon tyne NE1 4JD
dot icon14/03/2002
Registered office changed on 14/03/02 from: 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD
dot icon10/12/2001
Receiver's abstract of receipts and payments
dot icon18/12/2000
Receiver's abstract of receipts and payments
dot icon09/12/1999
Receiver's abstract of receipts and payments
dot icon27/09/1999
Receiver ceasing to act
dot icon04/12/1998
Receiver's abstract of receipts and payments
dot icon11/05/1998
Statement of Affairs in administrative receivership following report to creditors
dot icon16/02/1998
Administrative Receiver's report
dot icon02/12/1997
Registered office changed on 02/12/97 from: alexander house kingsway team valley trading estate tyne & wear
dot icon27/11/1997
Appointment of receiver/manager
dot icon12/06/1997
Full accounts made up to 1996-12-31
dot icon03/04/1997
Registered office changed on 03/04/97 from: alexander house kingsway team valley gateshead NE11 0JZ
dot icon17/03/1997
Return made up to 12/02/97; full list of members
dot icon17/03/1997
Registered office changed on 17/03/97
dot icon29/01/1997
Reduction of iss capital and minute (oc)
dot icon26/11/1996
Resolutions
dot icon12/09/1996
Director resigned
dot icon18/07/1996
Full accounts made up to 1995-12-31
dot icon17/06/1996
Declaration of assistance for shares acquisition
dot icon17/06/1996
Declaration of assistance for shares acquisition
dot icon17/06/1996
Memorandum and Articles of Association
dot icon17/06/1996
Resolutions
dot icon17/06/1996
Director resigned
dot icon17/06/1996
Secretary resigned
dot icon17/06/1996
Director resigned
dot icon17/06/1996
Director resigned
dot icon14/06/1996
Particulars of mortgage/charge
dot icon14/06/1996
Particulars of mortgage/charge
dot icon26/02/1996
Memorandum and Articles of Association
dot icon26/02/1996
Return made up to 12/02/96; no change of members
dot icon04/12/1995
Director resigned
dot icon24/10/1995
Location of register of members
dot icon20/10/1995
Full accounts made up to 1994-12-31
dot icon20/09/1995
Auditor's resignation
dot icon20/09/1995
Resolutions
dot icon04/05/1995
Return made up to 12/02/95; full list of members
dot icon04/05/1995
Director resigned
dot icon04/05/1995
Location of register of members address changed
dot icon02/03/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounting reference date extended from 31/12 to 31/03
dot icon07/08/1994
Full accounts made up to 1993-12-31
dot icon02/08/1994
Declaration of satisfaction of mortgage/charge
dot icon29/07/1994
Registered office changed on 29/07/94
dot icon29/07/1994
Director resigned
dot icon21/04/1994
Particulars of mortgage/charge
dot icon20/04/1994
Particulars of mortgage/charge
dot icon19/04/1994
Nc inc already adjusted 29/03/94
dot icon19/04/1994
Resolutions
dot icon29/03/1994
Director resigned
dot icon29/03/1994
New director appointed
dot icon29/03/1994
New director appointed
dot icon29/03/1994
New director appointed
dot icon08/07/1993
Full accounts made up to 1992-12-31
dot icon13/02/1993
Particulars of mortgage/charge
dot icon02/10/1992
Location of register of members address changed
dot icon02/10/1992
Director's particulars changed
dot icon22/05/1992
Full accounts made up to 1991-12-31
dot icon22/01/1992
£ nc 100/55000 02/01/92
dot icon22/01/1992
Resolutions
dot icon22/01/1992
Memorandum and Articles of Association
dot icon22/01/1992
Resolutions
dot icon19/06/1991
Full accounts made up to 1990-12-31
dot icon28/09/1990
Full accounts made up to 1989-12-31
dot icon28/09/1990
Return made up to 29/05/90; full list of members
dot icon21/09/1990
New director appointed
dot icon21/09/1990
New director appointed
dot icon01/02/1990
Registered office changed on 01/02/90 from: carlisle mills carlisle road bradford west yorkshire
dot icon07/11/1989
Secretary resigned;new secretary appointed
dot icon03/11/1989
Declaration of satisfaction of mortgage/charge
dot icon03/11/1989
Director resigned;new director appointed
dot icon03/11/1989
Director resigned
dot icon28/09/1989
Return made up to 08/06/89; full list of members
dot icon05/09/1989
Full accounts made up to 1988-12-31
dot icon09/06/1989
Particulars of mortgage/charge
dot icon15/02/1989
Return made up to 19/09/88; full list of members
dot icon24/01/1989
Registered office changed on 24/01/89 from: simonside industrial estate newcastle rd south shields tyne and wear NE34 9PB
dot icon11/01/1989
Full accounts made up to 1987-12-31
dot icon26/09/1987
Return made up to 16/04/87; full list of members
dot icon22/07/1987
Full accounts made up to 1986-12-31
dot icon19/05/1987
Resolutions
dot icon12/05/1987
Director resigned;new director appointed
dot icon29/04/1987
Particulars of mortgage/charge
dot icon24/03/1987
Return made up to 15/11/86; full list of members
dot icon06/11/1986
Full accounts made up to 1985-12-31
dot icon16/08/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Brian
Director
14/12/1993 - 31/05/1995
-
May, Brian
Director
14/12/1993 - 30/04/1993
-
Essery, Royston Albert Samuel
Director
01/04/1992 - 31/12/1993
-
Atherton, Trevor
Director
14/12/1993 - 30/08/1996
-
Skelly, Lesley Joan
Secretary
10/06/1996 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WARES BUILDING SERVICES LIMITED

WARES BUILDING SERVICES LIMITED is an(a) Dissolved company incorporated on 28/10/1980 with the registered office located at C/O Ernst & Young Llp, Citygate, St James Boulevard, Newcastle Upon Tyne NE1 4JD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of WARES BUILDING SERVICES LIMITED?

toggle

WARES BUILDING SERVICES LIMITED is currently Dissolved. It was registered on 28/10/1980 and dissolved on 02/04/2019.

Where is WARES BUILDING SERVICES LIMITED located?

toggle

WARES BUILDING SERVICES LIMITED is registered at C/O Ernst & Young Llp, Citygate, St James Boulevard, Newcastle Upon Tyne NE1 4JD.

What does WARES BUILDING SERVICES LIMITED do?

toggle

WARES BUILDING SERVICES LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for WARES BUILDING SERVICES LIMITED?

toggle

The latest filing was on 02/04/2019: Final Gazette dissolved via compulsory strike-off.