Warings Financial Services Limited BOLTON


Warings Financial Services Limited was dissolved on 2019-11-26. Warings Financial Services was a private limited company that was situated at Bedford House, 60 Chorley New Road, Bolton, BL1 4DA. This company (formally formed on 1991-02-22) was run by 5 directors and 1 secretary.
Director Raymond D. who was appointed on 09 November 2011.
Director Nicola R. who was appointed on 31 May 2005.
Director Helen C. who was appointed on 01 April 2003.
Among the secretaries, we can name: Nicola R. appointed on 31 May 2005.

The company was officially categorised as "financial intermediation not elsewhere classified" (64999). The most recent confirmation statement was filed on 2019-02-17 and last time the statutory accounts were filed was on 30 April 2018. 2016-02-22 was the date of the most recent annual return.

Warings Financial Services Limited Address / Contact

Office Address Bedford House
Office Address2 60 Chorley New Road
Town Bolton
Post code BL1 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02585080
Date of Incorporation Fri, 22nd Feb 1991
Date of Dissolution Tue, 26th Nov 2019
Industry Financial intermediation not elsewhere classified
End of financial Year 30th April
Company age 28 years old
Account next due date Fri, 31st Jan 2020
Account last made up date Mon, 30th Apr 2018
Next confirmation statement due date Mon, 2nd Mar 2020
Last confirmation statement dated Sun, 17th Feb 2019

Company staff

Raymond D.

Position: Director

Appointed: 09 November 2011

Nicola R.

Position: Director

Appointed: 31 May 2005

Nicola R.

Position: Secretary

Appointed: 31 May 2005

Helen C.

Position: Director

Appointed: 01 April 2003

Patrick L.

Position: Director

Appointed: 22 February 1991

John P.

Position: Director

Appointed: 22 February 1991

William S.

Position: Secretary

Appointed: 26 February 1991

Resigned: 31 May 2005

Peter S.

Position: Director

Appointed: 22 February 1991

Resigned: 31 May 2005

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 22 February 1991

Resigned: 22 February 1991

Patrick L.

Position: Secretary

Appointed: 22 February 1991

Resigned: 26 February 1991

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 22 February 1991

Resigned: 22 February 1991

John C.

Position: Director

Appointed: 03 February 1991

Resigned: 31 March 2003

People with significant control

Judith L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-30
Balance Sheet
Net Assets Liabilities-1 566-1 638
Other
Net Current Assets Liabilities-1 566-1 638

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Micro company accounts made up to 2018-04-30
filed on: 13th, February 2019
Free Download (3 pages)

Company search

Advertisements