Company NameWard Blenkinsop & Company Limited
Company StatusDissolved
Company Number02732116
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 9 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Henry Binnington
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(3 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (resigned 17 February 1997)
RoleDirector Of Business Development
Correspondence Address35 Telfords Quay
Ellesmere Port
South Wirral
Merseyside
L65 4FL
Director NameMr John Stanley Little
Date of BirthJuly 1931 (Born 92 years ago)
NationalityCanadian
StatusResigned
Appointed11 August 1992(3 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleManaging Director
Correspondence AddressCliveden House 129 Hough Green
Chester
Cheshire
CH4 8JR
Wales
Secretary NameMr Graham De Mussenden Leathes
NationalityBritish
StatusResigned
Appointed11 August 1992(3 weeks, 4 days after company formation)
Appointment Duration5 years (resigned 22 August 1997)
RoleCompany Director
Correspondence Address2 Park Mews Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP
Director NameGerald Joseph McEnery
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1995)
RoleDirector Of Finance
Correspondence AddressHollins Close 53 Tarvin Road
Littleton
Chester
Cheshire
CH3 7DD
Wales
Director NameMr Malcolm Hamilton Pimbley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 1997)
RoleController
Country of ResidenceEngland
Correspondence Address49 Poulton Road
Wirral
Merseyside
CH63 9LD
Wales
Director NameLowell Donald Simpson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1995(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 1997)
RoleManaging Director
Correspondence Address233 Stacey Hollow Lane
Lafayette
Indiana
47905
United States
Director NameDennis Graham John Kerrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(4 years, 6 months after company formation)
Appointment Duration7 months (resigned 22 August 1997)
RoleManaging Director
Correspondence AddressThe Coach House, No 2 Hilston House
Green Walk, Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameMr Nicholas Richard Ryan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Vincent Drive
Westminster Park
Chester
Cheshire
CH4 7RQ
Wales
Director NameLowell Donald Simpson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 1999)
RoleExecutive Vice President
Correspondence Address233 Stacey Hollow Lane
Lafayette
Indiana
47905
United States
Secretary NameMr Nicholas Richard Ryan
NationalityBritish
StatusResigned
Appointed22 August 1997(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Vincent Drive
Westminster Park
Chester
Cheshire
CH4 7RQ
Wales
Director NameRobert Costello
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 March 2002)
RoleSite Manager
Correspondence Address14 Lache Lane
Chester
Cheshire
CH4 7LR
Wales
Director NameMr Mario Mathieson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2002)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Llys Y Fron
Mold
Clwyd
CH7 1QZ
Wales
Secretary NameGraham Ernest Jones
NationalityBritish
StatusResigned
Appointed31 October 2000(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2002)
RoleAccountant
Correspondence Address3 Hawthorn Road
Bamford
Rochdale
Lancashire
OL11 5JG
Director NameMiguel Desdin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2001(8 years, 9 months after company formation)
Appointment Duration4 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address5 Cheltenham Drive
Sale
Cheshire
M33 2DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTenax Road
Trafford Park
Manchester
Lancashire
M17 1WT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 August 2002First Gazette notice for compulsory strike-off (1 page)
5 April 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
21 December 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 October 2001Director resigned (1 page)
28 July 2001Return made up to 17/07/01; full list of members (7 pages)
11 May 2001New director appointed (2 pages)
2 April 2001Full accounts made up to 31 December 1999 (9 pages)
7 November 2000Secretary resigned;director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 October 2000Registered office changed on 04/10/00 from: lower road halebank widnes cheshire WA8 8NS (1 page)
20 July 2000Return made up to 17/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
16 September 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 December 1997 (9 pages)
6 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
10 August 1998Return made up to 17/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 September 1997Director resigned (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997Registered office changed on 03/09/97 from: suite 2 4TH floor berkeley square house berkeley square london W1X 6DT (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
6 August 1997Return made up to 17/07/97; no change of members (4 pages)
17 July 1997Registered office changed on 17/07/97 from: 23 berkeley square london W1X 6DT (1 page)
5 March 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
19 August 1996Return made up to 17/07/96; full list of members (6 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
19 July 1995Return made up to 17/07/95; no change of members (4 pages)
21 June 1995Director resigned;new director appointed (2 pages)
17 July 1992Incorporation (9 pages)