Company NameGavin Ward Limited
Company StatusDissolved
Company Number03150903
CategoryPrivate Limited Company
Incorporation Date25 January 1996(28 years, 3 months ago)
Dissolution Date3 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameGavin Stewart Ward
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Close
Read
Burnley
Lancashire
BB12 7QH
Secretary NameMrs Susan Mary Gillian Dawson
NationalityBritish
StatusClosed
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Farm
Blackobar Road Roughlee
Nelson
Lancs
BB9 6NL
Director NameMr Charles Paul Dawson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(12 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 03 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm Blackobar Road
Roughlee
Nelson
Lancs
BB9 6NL
Director NameMr Charles Paul Dawson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm Blackobar Road
Roughlee
Nelson
Lancs
BB9 6NL
Director NameMrs Susan Mary Gillian Dawson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Farm
Blackobar Road Roughlee
Nelson
Lancs
BB9 6NL
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressShip Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2011
Net Worth£489,240
Cash£287,436
Current Liabilities£573,556

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

3 June 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
4 January 2016Liquidators statement of receipts and payments to 1 December 2015 (17 pages)
4 January 2016Liquidators' statement of receipts and payments to 1 December 2015 (17 pages)
23 December 2014Administrator's progress report to 2 December 2014 (25 pages)
23 December 2014Administrator's progress report to 2 December 2014 (25 pages)
23 December 2014Administrator's progress report to 30 November 2014 (26 pages)
23 December 2014Appointment of a voluntary liquidator (1 page)
2 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 July 2014Administrator's progress report to 31 May 2014 (25 pages)
3 July 2014Notice of extension of period of Administration (1 page)
2 January 2014Administrator's progress report to 30 November 2013 (21 pages)
28 June 2013Notice of extension of period of Administration (1 page)
28 June 2013Administrator's progress report to 31 May 2013 (38 pages)
17 January 2013Notice of extension of period of Administration (1 page)
17 January 2013Administrator's progress report to 12 December 2012 (23 pages)
28 August 2012Administrator's progress report to 22 July 2012 (28 pages)
26 April 2012Statement of affairs with form 2.14B (12 pages)
16 March 2012Notice of deemed approval of proposals (1 page)
2 March 2012Statement of administrator's proposal (41 pages)
3 February 2012Registered office address changed from Northbridge House Elm Street Burnley Lancashire BB10 1PD on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from Northbridge House Elm Street Burnley Lancashire BB10 1PD on 3 February 2012 (2 pages)
31 January 2012Appointment of an administrator (1 page)
23 January 2012Previous accounting period shortened from 30 April 2012 to 30 November 2011 (3 pages)
8 November 2011Accounts for a small company made up to 30 April 2011 (6 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 1,000
(5 pages)
20 October 2010Accounts for a small company made up to 30 April 2010 (6 pages)
19 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 50,000
(4 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
19 November 2009Accounts for a small company made up to 30 April 2009 (6 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
18 December 2008Accounts for a small company made up to 30 April 2008 (6 pages)
3 June 2008Return made up to 25/01/08; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2008Director appointed charles paul dawson (2 pages)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
4 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 February 2007Return made up to 25/01/07; full list of members (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 July 2006Memorandum and Articles of Association (2 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2006Particulars of mortgage/charge (4 pages)
21 March 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
9 February 2006£ sr 24500@1 07/11/05 (1 page)
26 January 2006Return made up to 25/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 February 2005Return made up to 25/01/05; full list of members (6 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
27 February 2004Return made up to 25/01/04; full list of members (6 pages)
26 August 2003Accounts for a small company made up to 31 January 2002 (6 pages)
26 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
9 May 2003Particulars of mortgage/charge (4 pages)
31 January 2003Return made up to 25/01/03; full list of members (6 pages)
10 April 2002Return made up to 25/01/02; full list of members (6 pages)
10 April 2002Director resigned (1 page)
12 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
9 February 2001Return made up to 25/01/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
10 April 2000Return made up to 25/01/00; full list of members (6 pages)
20 January 2000Memorandum and Articles of Association (5 pages)
20 January 2000Nc inc already adjusted 26/11/99 (1 page)
20 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 January 2000Ad 26/11/99--------- £ si 24500@1=24500 £ ic 1000/25500 (2 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 January 1999Director resigned (1 page)
29 January 1999Return made up to 25/01/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
21 January 1998Return made up to 25/01/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
22 January 1997Return made up to 25/01/97; full list of members
  • 363(287) ‐ Registered office changed on 22/01/97
(6 pages)
28 November 1996Auditor's resignation (1 page)
16 September 1996Accounting reference date notified as 31/01 (1 page)
11 February 1996Secretary resigned (1 page)
11 February 1996New secretary appointed;new director appointed (2 pages)
25 January 1996Incorporation (10 pages)