About

Registered Number: 01564414
Date of Incorporation: 28/05/1981 (43 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (8 years and 9 months ago)
Registered Address: Craiglas House, Maerdy Industrial Estate, Rhymney, NP22 5PY

 

Having been setup in 1981, Warecrest Ltd have registered office in Rhymney, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNHILL, Derek N/A 30 November 1998 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, William 20 July 2011 31 May 2014 1
THORNHILL, Edna N/A 30 November 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 06 April 2016
RESOLUTIONS - N/A 25 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 February 2016
SH19 - Statement of capital 25 February 2016
CAP-SS - N/A 25 February 2016
AR01 - Annual Return 02 January 2016
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AA - Annual Accounts 15 July 2015
AA01 - Change of accounting reference date 14 July 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 31 December 2014
AA01 - Change of accounting reference date 24 November 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 05 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AP01 - Appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 11 April 2012
AP01 - Appointment of director 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
AR01 - Annual Return 16 February 2012
AP03 - Appointment of secretary 31 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AAMD - Amended Accounts 13 April 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 19 February 2010
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 31 January 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
AUD - Auditor's letter of resignation 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
363a - Annual Return 28 February 2007
287 - Change in situation or address of Registered Office 28 February 2007
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 13 March 2006
287 - Change in situation or address of Registered Office 15 February 2006
363s - Annual Return 27 January 2006
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 02 December 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 28 January 2003
395 - Particulars of a mortgage or charge 21 January 2003
395 - Particulars of a mortgage or charge 23 December 2002
225 - Change of Accounting Reference Date 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 24 January 2001
AA - Annual Accounts 30 October 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
363s - Annual Return 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
AA - Annual Accounts 03 February 1999
AA - Annual Accounts 02 February 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 02 February 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 19 February 1996
363s - Annual Return 10 January 1996
RESOLUTIONS - N/A 08 March 1995
RESOLUTIONS - N/A 08 March 1995
RESOLUTIONS - N/A 08 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1995
123 - Notice of increase in nominal capital 08 March 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 14 January 1995
363s - Annual Return 07 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 29 October 1992
363b - Annual Return 17 December 1991
AA - Annual Accounts 18 October 1991
363 - Annual Return 17 January 1991
AA - Annual Accounts 30 October 1990
AA - Annual Accounts 23 March 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
363 - Annual Return 18 May 1988
AA - Annual Accounts 11 April 1988
AA - Annual Accounts 26 February 1987
363 - Annual Return 26 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2003 Fully Satisfied

N/A

Fixed and floating charge 12 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.