Company NameCW Technologies (UK) Ltd
Company StatusDissolved
Company Number03696508
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date2 October 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr David Gwyn Ewens
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(12 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Longsight Road
Ramsbottom
Bury
BL0 9TD
Director NameMrs Hayley Ewens
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2015(16 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 02 October 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Longsight Road
Holcombe Brook
Ramsbottom
Bury
BL0 9TD
Director NameGary Cooper
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 2000)
RoleBuilding Contractor
Correspondence Address1 The Spindles
Mossley
Ashton Under Lyne
Lancashire
OL5 9SA
Director NameMr Colin Ward
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(1 month after company formation)
Appointment Duration16 years, 3 months (resigned 27 May 2015)
RoleSales & Marketing Consultant
Country of ResidenceEngland
Correspondence Address2 Longsight Road
Ramsbottom
Bury
Lancashire
BL0 9TD
Secretary NameMr Colin Ward
NationalityBritish
StatusResigned
Appointed23 February 1999(1 month after company formation)
Appointment Duration16 years, 3 months (resigned 27 May 2015)
RoleSales & Marketing Consultant
Country of ResidenceEngland
Correspondence Address2 Longsight Road
Ramsbottom
Bury
Lancashire
BL0 9TD
Director NameMr Keith William Ward
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(1 year, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 May 2015)
RoleSales Marketing
Country of ResidenceUnited Kingdom
Correspondence Address2 Longsight Road
Ramsbottom
Bury
Lancashire
BL0 9TD
Director NameNeil Swinney
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashgrove Crescent
Wigan
Lancashire
WN5 7NH
Director NameMrs Hayley Ewens
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(16 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 April 2015)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Longsight Road
Ramsbottom
Bury
Lancashire
BL0 9TD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecwtechnologies.co.uk
Telephone0161 7970176
Telephone regionManchester

Location

Registered Address2 Longsight Road
Ramsbottom
Bury
BL0 9TD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Keith William Ward
49.75%
Ordinary B
34 at £1Keith William Ward
17.09%
Ordinary
33 at £1Colin Ward
16.58%
Ordinary
33 at £1David Gwyn Ewens
16.58%
Ordinary

Financials

Year2014
Net Worth£29,731
Cash£88,947
Current Liabilities£130,799

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

8 June 2001Delivered 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

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
9 July 2018Application to strike the company off the register (3 pages)
1 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 November 2016Registered 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 2016Registered 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 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 199
(4 pages)
3 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 199
(4 pages)
25 January 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 June 2015Termination of appointment of Hayley Ewens as a director on 10 April 2015 (2 pages)
23 June 2015Termination of appointment of Hayley Ewens as a director on 10 April 2015 (2 pages)
8 June 2015Termination of appointment of Keith William Ward as a director on 27 May 2015 (2 pages)
8 June 2015Termination of appointment of Keith William Ward as a director on 27 May 2015 (2 pages)
8 June 2015Termination of appointment of Colin Ward as a director on 27 May 2015 (2 pages)
8 June 2015Termination of appointment of Colin Ward as a secretary on 27 May 2015 (2 pages)
8 June 2015Appointment of Mrs Hayley Ewens as a director on 27 May 2015 (3 pages)
8 June 2015Termination of appointment of Colin Ward as a director on 27 May 2015 (2 pages)
8 June 2015Appointment of Mrs Hayley Ewens as a director on 27 May 2015 (3 pages)
8 June 2015Termination of appointment of Colin Ward as a secretary on 27 May 2015 (2 pages)
4 June 2015Second filing of AR01 previously delivered to Companies House made up to 18 January 2015 (17 pages)
4 June 2015Second filing of AR01 previously delivered to Companies House made up to 18 January 2015 (17 pages)
27 April 2015Satisfaction of charge 1 in full (4 pages)
27 April 2015Satisfaction of charge 1 in full (4 pages)
13 April 2015Appointment of Mrs Hayley Ewens as a director on 10 April 2015 (2 pages)
13 April 2015Appointment of Mrs Hayley Ewens as a director on 10 April 2015 (2 pages)
15 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 174

Statement of capital on 2015-06-04
  • GBP 199
  • ANNOTATION Clarification a second filed AR01 was registered on 04/06/2015.
(6 pages)
15 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 174

Statement of capital on 2015-06-04
  • GBP 199
  • ANNOTATION Clarification a second filed AR01 was registered on 04/06/2015.
(6 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 199
(5 pages)
1 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 199
(5 pages)
22 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
11 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 April 2011Appointment of David Gwyn Ewens as a director (3 pages)
12 April 2011Appointment of David Gwyn Ewens as a director (3 pages)
10 February 2011Secretary's details changed for Mr Colin Ward on 1 October 2009 (1 page)
10 February 2011Secretary's details changed for Mr Colin Ward on 1 October 2009 (1 page)
10 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
10 February 2011Secretary's details changed for Mr Colin Ward on 1 October 2009 (1 page)
10 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 February 2010Director's details changed for Colin Ward on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Keith William Ward on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Colin Ward on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Keith William Ward on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Colin Ward on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Keith William Ward on 1 October 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 June 2009Registered office changed on 18/06/2009 from, unit 15, portland industrial estate, portland street, bury,, BL9 6EY (1 page)
18 June 2009Registered office changed on 18/06/2009 from, unit 15, portland industrial estate, portland street, bury,, BL9 6EY (1 page)
4 February 2009Return made up to 18/01/09; full list of members (5 pages)
4 February 2009Return made up to 18/01/09; full list of members (5 pages)
12 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
12 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 March 2008Appointment terminated director neil swinney (1 page)
3 March 2008Appointment terminated director neil swinney (1 page)
23 January 2008Return made up to 18/01/08; full list of members (4 pages)
23 January 2008Return made up to 18/01/08; full list of members (4 pages)
18 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 May 2007Ad 13/04/07--------- £ si 98@1=98 £ ic 101/199 (2 pages)
3 May 2007Ad 13/04/07--------- £ si 98@1=98 £ ic 101/199 (2 pages)
3 May 2007Ad 16/04/07--------- £ si 99@1=99 £ ic 2/101 (2 pages)
3 May 2007Ad 16/04/07--------- £ si 99@1=99 £ ic 2/101 (2 pages)
25 April 2007Nc inc already adjusted 27/03/07 (1 page)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 April 2007Nc inc already adjusted 27/03/07 (1 page)
25 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2007Return made up to 18/01/07; full list of members (3 pages)
29 January 2007Return made up to 18/01/07; full list of members (3 pages)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
5 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 February 2006Return made up to 18/01/06; full list of members (3 pages)
17 February 2006Return made up to 18/01/06; full list of members (3 pages)
23 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 March 2005Return made up to 18/01/05; full list of members (3 pages)
21 March 2005Return made up to 18/01/05; full list of members (3 pages)
11 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
12 January 2004Return made up to 18/01/04; full list of members (7 pages)
12 January 2004Return made up to 18/01/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
2 March 2003Return made up to 18/01/03; full list of members (7 pages)
2 March 2003Return made up to 18/01/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
15 February 2002Return made up to 18/01/02; full list of members (6 pages)
15 February 2002Return made up to 18/01/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
1 May 2001Return made up to 18/01/01; full list of members (6 pages)
1 May 2001Return made up to 18/01/01; full list of members (6 pages)
22 February 2001Registered office changed on 22/02/01 from: 12A bradford road manchester M40 7EZ (1 page)
22 February 2001Registered office changed on 22/02/01 from: 12A bradford road, manchester, M40 7EZ (1 page)
20 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
20 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
12 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
7 August 2000Return made up to 18/01/00; full list of members (6 pages)
7 August 2000Return made up to 18/01/00; full list of members (6 pages)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed;new director appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: 46/48 long street middleton manchester M24 6UQ (1 page)
31 March 1999Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
31 March 1999Registered office changed on 31/03/99 from: 46/48 long street, middleton, manchester, M24 6UQ (1 page)
31 March 1999Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Director resigned (1 page)
18 January 1999Incorporation (12 pages)
18 January 1999Incorporation (12 pages)