Company NameWare & Kay Llp
Company StatusDissolved
Company NumberOC325995
CategoryLimited Liability Partnership
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Directors

LLP Designated Member NameMr David Julian Hyams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House
Peasholme Green
York
North Yorkshire
YO1 7PP
LLP Designated Member NameMr Peter Arthur Kay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSentinel House
Peasholme Green
York
North Yorkshire
YO1 7PP
LLP Designated Member NameMr Michael Neil Peach
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSentinel House
Peasholme Green
York
North Yorkshire
YO1 7PP
LLP Designated Member NameMr Roger William Boreham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House
Peasholme Green
York
North Yorkshire
YO1 7PP
LLP Designated Member NameWilliam Richard Tunnah
Date of BirthFebruary 1944 (Born 80 years ago)
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Sherborn Fields Back Road
Newton On Derwent
York
North Yorkshire
YO41 4DD
LLP Designated Member NameMr David Allan Liddell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House
Peasholme Green
York
North Yorkshire
YO1 7PP

Contact

Websitewww.warekay.co.uk
Telephone01904 716000
Telephone regionYork

Location

Registered AddressSentinel House
Peasholme Green
York
North Yorkshire
YO1 7PP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£631,503
Cash£113,485
Current Liabilities£643,661

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014Application to strike the limited liability partnership off the register (3 pages)
14 November 2014Application to strike the limited liability partnership off the register (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Termination of appointment of David Allan Liddell as a member on 31 March 2014 (1 page)
31 October 2014Termination of appointment of David Allan Liddell as a member on 31 March 2014 (1 page)
21 February 2014Annual return made up to 15 February 2014 (4 pages)
21 February 2014Annual return made up to 15 February 2014 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 July 2013Registration of charge OC3259950001, created on 28 June 2013 (26 pages)
2 July 2013Registration of charge OC3259950001, created on 28 June 2013 (26 pages)
18 June 2013Termination of appointment of Roger William Boreham as a member on 31 March 2013 (1 page)
18 June 2013Termination of appointment of Roger William Boreham as a member on 31 March 2013 (1 page)
28 February 2013Annual return made up to 15 February 2013 (4 pages)
28 February 2013Annual return made up to 15 February 2013 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 March 2012Annual return made up to 15 February 2012 (4 pages)
8 March 2012Annual return made up to 15 February 2012 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Member's details changed for Peter Arthur Kay on 28 March 2011 (2 pages)
28 March 2011Member's details changed for Mr Michael Neil Peach on 28 March 2011 (2 pages)
28 March 2011Member's details changed for Peter Arthur Kay on 28 March 2011 (2 pages)
28 March 2011Member's details changed for David Allan Liddell on 28 March 2011 (2 pages)
28 March 2011Annual return made up to 15 February 2011 (4 pages)
28 March 2011Member's details changed for David Julian Hyams on 28 March 2011 (2 pages)
28 March 2011Annual return made up to 15 February 2011 (4 pages)
28 March 2011Member's details changed for Mr Roger William Boreham on 28 March 2011 (2 pages)
28 March 2011Member's details changed for David Allan Liddell on 28 March 2011 (2 pages)
28 March 2011Member's details changed for Mr Roger William Boreham on 28 March 2011 (2 pages)
28 March 2011Member's details changed for David Julian Hyams on 28 March 2011 (2 pages)
28 March 2011Member's details changed for Mr Michael Neil Peach on 28 March 2011 (2 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 March 2010Annual return made up to 15 February 2010 (11 pages)
17 March 2010Annual return made up to 15 February 2010 (11 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Annual return made up to 15/02/09 (4 pages)
20 April 2009Annual return made up to 15/02/09 (4 pages)
10 December 2008Member resigned william tunnah (1 page)
10 December 2008Member resigned william tunnah (1 page)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Prevext from 28/02/2008 to 31/03/2008 (1 page)
5 June 2008Prevext from 28/02/2008 to 31/03/2008 (1 page)
17 March 2008Member's particulars william tunnah (1 page)
17 March 2008Member's particulars william tunnah (1 page)
17 March 2008Annual return made up to 15/02/08 (4 pages)
17 March 2008Annual return made up to 15/02/08 (4 pages)
15 February 2007Incorporation (5 pages)
15 February 2007Incorporation (5 pages)