Company NameKierston Wareing Ltd
Company StatusDissolved
Company Number06260409
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlan Peter Wareing
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address17 Cliff Parade
Leigh On Sea
Essex
SS9 1AS
Director NameKierston Faye Wareing
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address13a Grasmead Avenue
Leigh On Sea
Essex
SS9 3LA
Secretary NameKierston Faye Wareing
NationalityBritish
StatusClosed
Appointed29 May 2007(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address13a Grasmead Avenue
Leigh On Sea
Essex
SS9 3LA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Pondholton Drive
Witham
Essex
CM8 1QG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham South
Built Up AreaWitham
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Kierston Faye Wareing
100.00%
Ordinary

Financials

Year2014
Turnover£286,882
Gross Profit£244,409
Net Worth£112,729
Cash£88,574
Current Liabilities£59,171

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
15 December 2016Application to strike the company off the register (2 pages)
15 December 2016Application to strike the company off the register (2 pages)
30 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 1
(6 pages)
30 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 1
(6 pages)
6 November 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
6 November 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(5 pages)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(5 pages)
15 November 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
15 November 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
14 November 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
14 November 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
12 April 2013Registered office address changed from Beacon House 127-129 Becontree Avenue Dagenham Essex RM8 2UL United Kingdom on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Beacon House 127-129 Becontree Avenue Dagenham Essex RM8 2UL United Kingdom on 12 April 2013 (1 page)
28 November 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
28 November 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
14 November 2012Registered office address changed from 121 Becontree Avenue Dagenham Essex RM8 2UJ on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 121 Becontree Avenue Dagenham Essex RM8 2UJ on 14 November 2012 (1 page)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
20 September 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
30 June 2010Director's details changed for Kierston Faye Wareing on 29 May 2010 (2 pages)
30 June 2010Director's details changed for Alan Peter Wareing on 29 May 2010 (2 pages)
30 June 2010Director's details changed for Kierston Faye Wareing on 29 May 2010 (2 pages)
30 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Alan Peter Wareing on 29 May 2010 (2 pages)
29 March 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (2 pages)
29 March 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (2 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
14 August 2008Return made up to 29/05/08; full list of members (3 pages)
14 August 2008Return made up to 29/05/08; full list of members (3 pages)
22 June 2007Ad 29/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2007New secretary appointed;new director appointed (2 pages)
22 June 2007Ad 29/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 4 pondholton drive witham essex CM8 1QG (1 page)
22 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
22 June 2007New secretary appointed;new director appointed (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 4 pondholton drive witham essex CM8 1QG (1 page)
22 June 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
29 May 2007Incorporation (9 pages)
29 May 2007Incorporation (9 pages)