Company NameWardell Warehousing Services Limited
DirectorsRonald Lewis and Fiona Elizabeth Lewis
Company StatusDissolved
Company Number00513808
CategoryPrivate Limited Company
Incorporation Date1 December 1952(71 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ronald Lewis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1992(39 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank Farm Gooseberry
Hollow Marton Sands
Winsford
Cheshire
CW7 2PX
Director NameMrs Fiona Elizabeth Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(46 years, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressSpringbank Farm Gooseberry Hollow
Marton Sands
Whitegate
Cheshire
CW7 2PX
Secretary NameMr Peter Westwood
NationalityBritish
StatusCurrent
Appointed26 July 1999(46 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address6 Moorlands Park
Cuddington
Northwich
Cheshire
CW8 2LY
Director NameMr Alan Pacey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(39 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 March 1997)
RoleExecutive
Correspondence Address34 Thelwall New Road
Thelwall
Warrington
Cheshire
WA4 2JF
Director NameMr Andrew John Strickland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(39 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 1999)
RoleExecutive
Correspondence Address68 Crossefield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PE
Secretary NameMr Alan Pacey
NationalityBritish
StatusResigned
Appointed09 August 1992(39 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address34 Thelwall New Road
Thelwall
Warrington
Cheshire
WA4 2JF
Secretary NameMr Andrew John Strickland
NationalityBritish
StatusResigned
Appointed24 March 1997(44 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address68 Crossefield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PE
Secretary NameMark Owen Lennon
NationalityBritish
StatusResigned
Appointed31 May 1999(46 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 July 1999)
RoleAccountant
Correspondence Address11 The Weint
Rixton
Warrington
Cheshire
WA3 6JY
Secretary NameMatthew Anthony Maher
NationalityBritish
StatusResigned
Appointed27 September 1999(46 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address106 Warrington Road
Penketh
Warrington
Cheshire
WA5 2JZ

Location

Registered Address5th Floor Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£486,222
Net Worth£1,332,710
Cash£3,555
Current Liabilities£1,018,395

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

19 November 2003Dissolved (1 page)
19 August 2003Return of final meeting of creditors (1 page)
6 September 2001Registered office changed on 06/09/01 from: barley castle lane, appleton warrington WA4 4RD (1 page)
17 August 2001Administrator's abstract of receipts and payments (3 pages)
13 August 2001Notice of discharge of Administration Order (4 pages)
16 July 2001Appointment of a liquidator (1 page)
16 July 2001Order of court to wind up (3 pages)
9 February 2001Administrator's abstract of receipts and payments (2 pages)
7 August 2000Administrator's abstract of receipts and payments (3 pages)
3 May 2000Notice of result of meeting of creditors (5 pages)
13 April 2000Secretary resigned (1 page)
4 April 2000Statement of administrator's proposal (2 pages)
18 February 2000Auditor's resignation (1 page)
3 February 2000Notice of Administration Order (1 page)
3 February 2000Administration Order (5 pages)
19 November 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
20 October 1999New secretary appointed (2 pages)
7 September 1999Return made up to 09/08/99; full list of members (5 pages)
2 August 1999New secretary appointed (2 pages)
2 August 1999Secretary resigned (1 page)
23 July 1999Particulars of mortgage/charge (3 pages)
28 June 1999New director appointed (2 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Return made up to 09/08/98; no change of members (4 pages)
22 April 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
3 February 1998Accounts for a medium company made up to 31 December 1996 (17 pages)
29 August 1997Return made up to 09/08/97; full list of members (6 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997Secretary resigned;director resigned (1 page)
22 February 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
18 September 1996Full accounts made up to 31 December 1995 (18 pages)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 December 1995Particulars of mortgage/charge (4 pages)
10 August 1995Return made up to 09/08/95; no change of members (4 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
4 July 1995Full accounts made up to 31 December 1994 (18 pages)
3 January 1975Company name changed\certificate issued on 03/01/75 (2 pages)
1 December 1952Incorporation (12 pages)