Company NameWares Holdings Limited
Company StatusDissolved
Company Number03161876
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)
Previous NameHoodco 491 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Harris Dainty
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 11 March 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PD
Director NameRobert Skelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address163 Middle Drive
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Secretary NameLesley Joan Skelly
NationalityBritish
StatusClosed
Appointed10 June 1996(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address163 Middle Drive Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleSecretary
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleSecretary
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameMartin Ashley Hulls
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(3 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 10 June 1996)
RoleSolicitor
Correspondence Address5 High Mill Road
Rowlands Gill
Tyne & Wear
NE39 1HE
Director NameSarah Margaret Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(3 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 10 June 1996)
RoleSolicitor
Correspondence AddressFrancis Villa Nedderton Village
Boundary Road
London
N22 6AJ
Secretary NameSarah Margaret Williams
NationalityBritish
StatusResigned
Appointed07 June 1996(3 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 10 June 1996)
RoleSolicitor
Correspondence AddressFrancis Villa Nedderton Village
Boundary Road
London
N22 6AJ

Location

Registered AddressC/O Ernst & Young Llp
Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
10 June 2002Receiver ceasing to act (1 page)
10 June 2002Receiver's abstract of receipts and payments (2 pages)
14 March 2002Registered office changed on 14/03/02 from: alexander house kingsway team valley trading estate tyne & wear (1 page)
28 December 2001Receiver's abstract of receipts and payments (2 pages)
29 December 2000Receiver's abstract of receipts and payments (2 pages)
20 December 1999Receiver's abstract of receipts and payments (2 pages)
27 September 1999Receiver ceasing to act (1 page)
15 January 1999Receiver's abstract of receipts and payments (2 pages)
12 May 1998Statement of Affairs in administrative receivership following report to creditors (5 pages)
12 May 1998Statement of Affairs in administrative receivership following report to creditors (5 pages)
6 March 1998Administrative Receiver's report (3 pages)
18 December 1997Appointment of receiver/manager (2 pages)
12 June 1997Full group accounts made up to 31 December 1996 (18 pages)
3 April 1997Registered office changed on 03/04/97 from: alexander house kingsway team valley gateshead tyne & wear NE11 0JZ (1 page)
17 March 1997Return made up to 20/02/97; full list of members
  • 363(287) ‐ Registered office changed on 17/03/97
(6 pages)
19 July 1996Company name changed hoodco 491 LIMITED\certificate issued on 22/07/96 (2 pages)
19 June 1996Secretary resigned;director resigned (1 page)
19 June 1996New secretary appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996£ nc 100/163172 10/06/96 (1 page)
19 June 1996Director resigned (1 page)
19 June 1996New director appointed (2 pages)
19 June 1996Ad 10/06/96--------- £ si 157141@1=157141 £ si [email protected]=6028 £ ic 2/163171 (2 pages)
14 June 1996Particulars of mortgage/charge (6 pages)
13 June 1996Director resigned (1 page)
13 June 1996New secretary appointed;new director appointed (2 pages)
13 June 1996Accounting reference date notified as 31/12 (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
20 February 1996Incorporation (24 pages)