Company NameWareing Brothers & Co.,Limited
DirectorFrancis McDonna
Company StatusDissolved
Company Number00359571
CategoryPrivate Limited Company
Incorporation Date28 February 1940(84 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Francis McDonna
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2000(60 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood Bolton Road
Duxbury
Chorley
Lancashire
PR7 4AJ
Secretary NameDavid Barry Knowles
NationalityBritish
StatusCurrent
Appointed01 March 2003(63 years after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Correspondence Address6 Waterford Close
Heath Charnock
Chorley
Lancashire
PR6 9JQ
Director NameErnest Johnson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(51 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 August 1993)
RoleCompany Director
Correspondence Address443 Manchester Road
Tyldesley
Manchester
Lancashire
M29 7BR
Director NameDorothy May Kalman
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(51 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 September 2000)
RoleHousewife
Correspondence Address28 Egerton Crescent
London
SW3 2EB
Director NameAlison Kilburn
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(51 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 September 2000)
RoleAccounts Clerk
Correspondence Address104 Moss Lane
Smithills
Bolton
Lancashire
BL1 6LY
Director NamePeter Wareing
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(51 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressTop-O-Th Coppy Farm
Pickup Bank Hoddlesden
Blackburn
Lancashire
BB3 3QS
Director NameSheila Wareing
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(51 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 September 2000)
RoleHousewife
Correspondence Address19 Nook Fields
Bolton
Lancashire
BL2 4LN
Secretary NameErnest Johnson
NationalityBritish
StatusResigned
Appointed02 August 1991(51 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 August 1993)
RoleCompany Director
Correspondence Address443 Manchester Road
Tyldesley
Manchester
Lancashire
M29 7BR
Secretary NameAlison Kilburn
NationalityBritish
StatusResigned
Appointed27 August 1993(53 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 November 2001)
RoleAccounts Clerk
Correspondence Address104 Moss Lane
Smithills
Bolton
Lancashire
BL1 6LY
Director NameMr Robert Taylor
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(60 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address46 Pine Crescent
Stafford
Staffordshire
ST17 0NF
Secretary NameMr Francis McDonna
NationalityBritish
StatusResigned
Appointed23 November 2001(61 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood Bolton Road
Duxbury
Chorley
Lancashire
PR7 4AJ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£46,222
Cash£1,081
Current Liabilities£424,373

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

4 July 2007Dissolved (1 page)
4 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
28 July 2006Liquidators statement of receipts and payments (5 pages)
26 January 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005Sec of state's release of liq (1 page)
6 December 2005Appointment of a voluntary liquidator (1 page)
6 December 2005Notice of ceasing to act as a voluntary liquidator (1 page)
6 December 2005O/C - replacement of liquidator (6 pages)
26 August 2005Registered office changed on 26/08/05 from: menzies corporate restructuring 17 - 19 foley street london W1W 6DW (1 page)
29 July 2005Liquidators statement of receipts and payments (5 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
28 July 2004Liquidators statement of receipts and payments (6 pages)
18 August 2003Appointment of a voluntary liquidator (1 page)
31 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2003Statement of affairs (9 pages)
16 July 2003Registered office changed on 16/07/03 from: carlton street works, carlton street, bolton, lancs BL2 1DJ (1 page)
20 March 2003New secretary appointed (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
31 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
18 September 2002Return made up to 02/08/02; no change of members (7 pages)
29 March 2002Director resigned (1 page)
14 December 2001New secretary appointed (2 pages)
14 December 2001Secretary resigned (1 page)
14 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
11 September 2001Ad 13/09/00--------- £ si [email protected] £ si 3176@1 (2 pages)
11 September 2001Return made up to 02/08/01; full list of members (7 pages)
14 May 2001Ad 13/09/00--------- £ si [email protected]=100 £ si 3176@1=3176 £ ic 22236/25512 (2 pages)
6 April 2001Particulars of mortgage/charge (7 pages)
28 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
26 October 2000Particulars of mortgage/charge (5 pages)
6 October 2000New director appointed (2 pages)
3 October 2000Return made up to 02/08/00; full list of members (7 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
28 September 2000Nc inc already adjusted 13/09/00 (2 pages)
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
28 September 2000Recon 13/09/00 (2 pages)
15 August 2000Particulars of mortgage/charge (7 pages)
19 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 August 1999Return made up to 02/08/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
19 August 1997Return made up to 02/08/97; full list of members (6 pages)
16 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
12 August 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)
11 August 1995Return made up to 02/08/95; full list of members (6 pages)
28 February 1940Incorporation (49 pages)