Ramsbottom
Bury
BL0 9TD
Director Name | Mrs Hayley Ewens |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2015(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 October 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Longsight Road Holcombe Brook Ramsbottom Bury BL0 9TD |
Director Name | Gary Cooper |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 2000) |
Role | Building Contractor |
Correspondence Address | 1 The Spindles Mossley Ashton Under Lyne Lancashire OL5 9SA |
Director Name | Mr Colin Ward |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 May 2015) |
Role | Sales & Marketing Consultant |
Country of Residence | England |
Correspondence Address | 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD |
Secretary Name | Mr Colin Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 27 May 2015) |
Role | Sales & Marketing Consultant |
Country of Residence | England |
Correspondence Address | 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD |
Director Name | Mr Keith William Ward |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 May 2015) |
Role | Sales Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD |
Director Name | Neil Swinney |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ashgrove Crescent Wigan Lancashire WN5 7NH |
Director Name | Mrs Hayley Ewens |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(16 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 April 2015) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | cwtechnologies.co.uk |
---|---|
Telephone | 0161 7970176 |
Telephone region | Manchester |
Registered Address | 2 Longsight Road Ramsbottom Bury BL0 9TD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Keith William Ward 49.75% Ordinary B |
---|---|
34 at £1 | Keith William Ward 17.09% Ordinary |
33 at £1 | Colin Ward 16.58% Ordinary |
33 at £1 | David Gwyn Ewens 16.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,731 |
Cash | £88,947 |
Current Liabilities | £130,799 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
8 June 2001 | Delivered on: 12 June 2001 Satisfied on: 27 April 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2018 | Application to strike the company off the register (3 pages) |
1 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 November 2016 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to 2 Longsight Road Ramsbottom Bury BL0 9TD on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to 2 Longsight Road Ramsbottom Bury BL0 9TD on 4 November 2016 (1 page) |
3 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
25 January 2016 | Registered office address changed from 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 25 January 2016 (1 page) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 June 2015 | Termination of appointment of Hayley Ewens as a director on 10 April 2015 (2 pages) |
23 June 2015 | Termination of appointment of Hayley Ewens as a director on 10 April 2015 (2 pages) |
8 June 2015 | Termination of appointment of Keith William Ward as a director on 27 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Keith William Ward as a director on 27 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Colin Ward as a director on 27 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Colin Ward as a secretary on 27 May 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Hayley Ewens as a director on 27 May 2015 (3 pages) |
8 June 2015 | Termination of appointment of Colin Ward as a director on 27 May 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Hayley Ewens as a director on 27 May 2015 (3 pages) |
8 June 2015 | Termination of appointment of Colin Ward as a secretary on 27 May 2015 (2 pages) |
4 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2015 (17 pages) |
4 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2015 (17 pages) |
27 April 2015 | Satisfaction of charge 1 in full (4 pages) |
27 April 2015 | Satisfaction of charge 1 in full (4 pages) |
13 April 2015 | Appointment of Mrs Hayley Ewens as a director on 10 April 2015 (2 pages) |
13 April 2015 | Appointment of Mrs Hayley Ewens as a director on 10 April 2015 (2 pages) |
15 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-15
Statement of capital on 2015-06-04
|
15 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-15
Statement of capital on 2015-06-04
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
22 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
15 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 April 2011 | Appointment of David Gwyn Ewens as a director (3 pages) |
12 April 2011 | Appointment of David Gwyn Ewens as a director (3 pages) |
10 February 2011 | Secretary's details changed for Mr Colin Ward on 1 October 2009 (1 page) |
10 February 2011 | Secretary's details changed for Mr Colin Ward on 1 October 2009 (1 page) |
10 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Secretary's details changed for Mr Colin Ward on 1 October 2009 (1 page) |
10 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 February 2010 | Director's details changed for Colin Ward on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Keith William Ward on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Colin Ward on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Keith William Ward on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Colin Ward on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Keith William Ward on 1 October 2009 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from, unit 15, portland industrial estate, portland street, bury,, BL9 6EY (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from, unit 15, portland industrial estate, portland street, bury,, BL9 6EY (1 page) |
4 February 2009 | Return made up to 18/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 18/01/09; full list of members (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
3 March 2008 | Appointment terminated director neil swinney (1 page) |
3 March 2008 | Appointment terminated director neil swinney (1 page) |
23 January 2008 | Return made up to 18/01/08; full list of members (4 pages) |
23 January 2008 | Return made up to 18/01/08; full list of members (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 May 2007 | Ad 13/04/07--------- £ si 98@1=98 £ ic 101/199 (2 pages) |
3 May 2007 | Ad 13/04/07--------- £ si 98@1=98 £ ic 101/199 (2 pages) |
3 May 2007 | Ad 16/04/07--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
3 May 2007 | Ad 16/04/07--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
25 April 2007 | Nc inc already adjusted 27/03/07 (1 page) |
25 April 2007 | Resolutions
|
25 April 2007 | Resolutions
|
25 April 2007 | Resolutions
|
25 April 2007 | Nc inc already adjusted 27/03/07 (1 page) |
25 April 2007 | Resolutions
|
25 April 2007 | Resolutions
|
29 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
5 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
17 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
23 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 March 2005 | Return made up to 18/01/05; full list of members (3 pages) |
21 March 2005 | Return made up to 18/01/05; full list of members (3 pages) |
11 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
12 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
12 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
2 March 2003 | Return made up to 18/01/03; full list of members (7 pages) |
2 March 2003 | Return made up to 18/01/03; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
15 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
15 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Return made up to 18/01/01; full list of members (6 pages) |
1 May 2001 | Return made up to 18/01/01; full list of members (6 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 12A bradford road manchester M40 7EZ (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 12A bradford road, manchester, M40 7EZ (1 page) |
20 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
20 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
7 August 2000 | Return made up to 18/01/00; full list of members (6 pages) |
7 August 2000 | Return made up to 18/01/00; full list of members (6 pages) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 46/48 long street middleton manchester M24 6UQ (1 page) |
31 March 1999 | Accounting reference date extended from 31/01/00 to 28/02/00 (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 46/48 long street, middleton, manchester, M24 6UQ (1 page) |
31 March 1999 | Accounting reference date extended from 31/01/00 to 28/02/00 (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
18 January 1999 | Incorporation (12 pages) |
18 January 1999 | Incorporation (12 pages) |