Company NameRodward Limited
Company StatusDissolved
Company Number01992021
CategoryPrivate Limited Company
Incorporation Date21 February 1986(38 years, 2 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Rodney Arthur Ward
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(5 years, 8 months after company formation)
Appointment Duration26 years, 9 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Croft Industrial Estate Hollins Vale
Pilsworth
Bury
BL9 8QG
Director NameMr Mark Rodney Ward
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1993(6 years, 11 months after company formation)
Appointment Duration25 years, 6 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Gee Lane
Winton Eccles
Manchester
M30 8NH
Secretary NameMr Rodney Arthur Ward
NationalityBritish
StatusClosed
Appointed09 February 1993(6 years, 11 months after company formation)
Appointment Duration25 years, 6 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Croft Industrial Estate Holins Vale
Pilsworth
Bury
BL9 8QG
Director NameMr Arthur Ward
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 1993)
RoleWaste Paper Merchants
Correspondence Address75 Alexandra Road
Radcliffe
Manchester
Lancashire
M26 1HP
Secretary NameMr Arthur Ward
NationalityBritish
StatusResigned
Appointed24 October 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 1993)
RoleCompany Director
Correspondence Address75 Alexandra Road
Radcliffe
Manchester
Lancashire
M26 1HP
Director NameMr Stuart George Hepworth
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence Address6 Boundary Gardens
Coldhurst
Oldham
Lancs
OL1 2LP

Contact

Websitewww.rodneyward.com

Location

Registered Address1-3 Saint Marys Place
Bury
Lancashire
BL9 0DZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£17,130
Current Liabilities£17,130

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
11 May 2018Application to strike the company off the register (3 pages)
17 April 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
10 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 October 2017Change of details for Mr Rodney Arthur Ward as a person with significant control on 17 March 2017 (2 pages)
27 October 2017Change of details for Mr Rodney Arthur Ward as a person with significant control on 17 March 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 March 2017Director's details changed for Mr Rodney Arthur Ward on 17 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Rodney Arthur Ward on 17 March 2017 (2 pages)
9 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
9 November 2016Director's details changed for Mr Rodney Arthur Ward on 3 November 2016 (2 pages)
9 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
9 November 2016Secretary's details changed for Mr Rodney Arthur Ward on 3 November 2016 (1 page)
9 November 2016Director's details changed for Mr Rodney Arthur Ward on 3 November 2016 (2 pages)
9 November 2016Secretary's details changed for Mr Rodney Arthur Ward on 3 November 2016 (1 page)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Mark Rodney Ward on 24 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Mark Rodney Ward on 24 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Rodney Arthur Ward on 24 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Rodney Arthur Ward on 24 October 2009 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
27 November 2008Return made up to 24/10/08; full list of members (4 pages)
27 November 2008Return made up to 24/10/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
6 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
22 November 2007Return made up to 24/10/07; full list of members (2 pages)
22 November 2007Return made up to 24/10/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 November 2006Return made up to 24/10/06; full list of members (2 pages)
7 November 2006Return made up to 24/10/06; full list of members (2 pages)
13 April 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
13 April 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
3 January 2006Return made up to 24/10/05; full list of members (7 pages)
3 January 2006Return made up to 24/10/05; full list of members (7 pages)
19 November 2004Total exemption full accounts made up to 31 August 2004 (12 pages)
19 November 2004Total exemption full accounts made up to 31 August 2004 (12 pages)
30 October 2004Return made up to 24/10/04; full list of members (7 pages)
30 October 2004Return made up to 24/10/04; full list of members (7 pages)
30 March 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
30 March 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
10 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
31 December 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
30 December 2002Return made up to 24/10/02; full list of members (7 pages)
30 December 2002Return made up to 24/10/02; full list of members (7 pages)
30 January 2002Return made up to 24/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2002Return made up to 24/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
23 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
7 December 2001Registered office changed on 07/12/01 from: trinity house breightmet street bolton lancs BL2 1BR (1 page)
7 December 2001Registered office changed on 07/12/01 from: trinity house breightmet street bolton lancs BL2 1BR (1 page)
13 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
27 November 2000Return made up to 24/10/00; full list of members (6 pages)
27 November 2000Return made up to 24/10/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 November 1999Return made up to 24/10/99; full list of members (6 pages)
15 November 1999Return made up to 24/10/99; full list of members (6 pages)
25 November 1998Return made up to 24/10/98; no change of members (4 pages)
25 November 1998Return made up to 24/10/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 31 August 1997 (8 pages)
21 April 1998Accounts for a small company made up to 31 August 1997 (8 pages)
2 January 1998Return made up to 24/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 January 1998Return made up to 24/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
29 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
18 November 1996Return made up to 24/10/96; full list of members
  • 363(287) ‐ Registered office changed on 18/11/96
(8 pages)
18 November 1996Return made up to 24/10/96; full list of members
  • 363(287) ‐ Registered office changed on 18/11/96
(8 pages)
4 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
4 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
28 November 1995Return made up to 24/10/95; no change of members (4 pages)
28 November 1995Return made up to 24/10/95; no change of members (4 pages)
21 February 1986Certificate of incorporation (1 page)
21 February 1986Certificate of incorporation (1 page)