Company NameWardcause Limited
Company StatusDissolved
Company Number00212415
CategoryPrivate Limited Company
Incorporation Date15 March 1926(98 years, 2 months ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)
Previous NameJohn Monks & Sons Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSimon John Monks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1996(70 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address3 Waltham Gardens
Leigh
Lancashire
WN7 3BT
Director NameMrs Violet Muriel Gerrard
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(65 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 1994)
RoleHousewife
Correspondence Address9 Chestnut Drive
Leigh
Lancashire
WN7 3JW
Director NameMr John Waterhouse Monks
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(65 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address31 Fairfield Road
Ainsdale
Lancashire
Director NameMr John Monks
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(65 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 1996)
RoleCompany Director
Correspondence AddressThornbush Farm House
The Grove Slag Lane Lowton
Warrington
Cheshire
WA3 2HS
Director NameMr William Ratcliffe Monks
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(65 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 1996)
RoleCompany Director
Correspondence AddressOak Tree House Hearns Lane
Faddiley
Nantwich
Cheshire
CW5 8JL
Secretary NameMr John Waterhouse Monks
NationalityBritish
StatusResigned
Appointed29 January 1992(65 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address31 Fairfield Road
Ainsdale
Lancashire
Director NameJean Eaton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(68 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 1996)
RoleNurse
Correspondence Address9 Chestnut Drive
Leigh
Lancashire
WN7 3JW
Director NameJohn Arnold Gerrard
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(68 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 1996)
RoleTeacher
Correspondence Address22 Oaklands Road
Lowton St Mary'S
Warrington
WA3 2LE
Director NameDavid Clark Butler
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(70 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address43 Hope Fold Avenue
Atherton
Manchester
M46 0BW
Director NameMr Jesse Nicholson Oldfield
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(70 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Agden Park Lane
Lymm
Cheshire
WA13 0TS
Secretary NameDavid Clark Butler
NationalityBritish
StatusResigned
Appointed07 October 1996(70 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address43 Hope Fold Avenue
Atherton
Manchester
M46 0BW

Location

Registered Address126 Bradshawgate
Leigh
Lancashire
WN7 4NR
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000Application for striking-off (1 page)
30 August 2000Secretary resigned;director resigned (1 page)
28 July 1999Director resigned (1 page)
30 April 1999Full accounts made up to 31 August 1998 (12 pages)
1 February 1999Return made up to 25/01/99; no change of members (4 pages)
13 March 1998Return made up to 25/01/98; no change of members (4 pages)
10 March 1998Full accounts made up to 31 August 1997 (15 pages)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1997Return made up to 25/01/97; full list of members (6 pages)
10 December 1996Company name changed john monks & sons LIMITED\certificate issued on 11/12/96 (2 pages)
10 December 1996Full accounts made up to 31 August 1996 (15 pages)
19 October 1996New director appointed (2 pages)
19 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
19 October 1996Accounting reference date shortened from 31/10/96 to 31/08/96 (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
14 October 1996Declaration of assistance for shares acquisition (36 pages)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Secretary resigned;director resigned (1 page)
11 February 1996Full accounts made up to 31 October 1995 (15 pages)
11 February 1996Return made up to 25/01/96; full list of members (8 pages)