Company NameWard & Williams Limited
Company StatusDissolved
Company Number00450750
CategoryPrivate Limited Company
Incorporation Date10 March 1948(76 years, 2 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Ian Stuart Kay
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(43 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 11 September 2007)
RoleCompany Director
Correspondence Address4 Lark Mews
The Nook, Greenfield
Oldham
Lancashire
OL3 7HZ
Director NameArthur Henry Ward
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(43 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 11 September 2007)
RoleCompany Director
Correspondence Address110 Newpool Road
Knypersley
Stoke On Trent
Staffordshire
ST8 6NS
Director NameMr Peter Anthony Ward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(43 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 11 September 2007)
RoleCompany Director
Correspondence Address53 Knutsford Road
Alderley Edge
Cheshire
SK9 7SH
Secretary NameArthur Henry Ward
NationalityBritish
StatusClosed
Appointed01 February 2005(56 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address110 Newpool Road
Knypersley
Stoke On Trent
Staffordshire
ST8 6NS
Secretary NameJean Margaret Ward
NationalityBritish
StatusResigned
Appointed19 July 1991(43 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 September 2003)
RoleCompany Director
Correspondence Address38 Powicke Drive
Romiley
Stockport
Cheshire
SK6 3EG

Location

Registered AddressFlat 4 Lark Mews
The Nook Greenfield
Oldham
Lancashire
OL3 7HZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£22,591
Cash£463
Current Liabilities£222,057

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
21 November 2006Voluntary strike-off action has been suspended (1 page)
19 October 2006Application for striking-off (1 page)
7 February 2006Return made up to 19/07/05; full list of members (6 pages)
7 February 2006Director's particulars changed (1 page)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 April 2005Registered office changed on 13/04/05 from: 10 jordangate macclesfield cheshire SK10 1EE (1 page)
13 April 2005New secretary appointed (2 pages)
17 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 January 2004Registered office changed on 20/01/04 from: 10-12 jordan gate macclesfield SK10 1EE (1 page)
28 October 2003Return made up to 19/07/03; full list of members (7 pages)
31 August 2003Registered office changed on 31/08/03 from: 15 woodford road bramhall stockport cheshire SK7 1JN (1 page)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 August 2001Return made up to 19/07/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 August 1999Return made up to 19/07/99; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 July 1998Return made up to 19/07/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 October 1997Return made up to 19/07/97; full list of members (6 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 December 1996Return made up to 19/07/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
21 September 1995Return made up to 19/07/95; no change of members (4 pages)