Company NamePaul Ward Limited
Company StatusDissolved
Company Number02095878
CategoryPrivate Limited Company
Incorporation Date3 February 1987(37 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGreta Ann Ward
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence Address149 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2AN
Director NameLee Andrew Ward
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCommercial Vehicle Driver
Correspondence Address16 Rock Gardens
Hyde
Cheshire
SK14 5JX
Director NamePaul Anthony Ward
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Correspondence Address149 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2AN
Secretary NameGreta Ann Ward
NationalityBritish
StatusCurrent
Appointed22 August 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address149 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2AN

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 May 1996Dissolved (1 page)
5 February 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 1996Liquidators statement of receipts and payments (6 pages)
15 August 1995Liquidators statement of receipts and payments (10 pages)