Company NameAnthony Ward & Co. Limited
Company StatusDissolved
Company Number00084405
CategoryPrivate Limited Company
Incorporation Date28 April 1905(119 years ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Christopher Oxley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1992(87 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 04 May 2004)
RoleSewing Cotton Manufacturer
Country of ResidenceEngland
Correspondence AddressBarlow House Farm
Green Lane
Higher Poynton
Cheshire
SK12 1TJ
Secretary NamePaul Richard Blay
NationalityBritish
StatusClosed
Appointed18 November 1992(87 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address9 Marple Hall Drive
Marple
Stockport
Cheshire
SK6 6JN
Director NameJack Tighe
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(87 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 April 2003)
RoleSewing Cotton Manufacturer
Correspondence Address27 Ashwood Crescent
Marple
Stockport
Cheshire
SK6 6LS

Location

Registered AddressGuide Mills
Guide Bridge
Ashton-Under-Lyne
Lancashire
OL7 0PJ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£157,500

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
8 December 2003Application for striking-off (1 page)
8 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Director resigned (1 page)
3 February 2003Total exemption full accounts made up to 30 April 2002 (4 pages)
29 November 2002Return made up to 18/11/02; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (4 pages)
19 December 2001Return made up to 18/11/01; full list of members (6 pages)
9 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
11 December 2000Return made up to 18/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
2 February 2000Return made up to 18/11/99; full list of members (6 pages)
20 December 1998Return made up to 18/11/98; no change of members (4 pages)
16 December 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
22 December 1997Return made up to 18/11/97; no change of members (4 pages)
30 October 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
10 December 1996Return made up to 18/11/96; full list of members (6 pages)
3 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
1 March 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
1 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1995Return made up to 18/11/95; no change of members (4 pages)
28 April 1905Incorporation (28 pages)