Company NameD Ward Limited
DirectorsAshley Stuart Ward and Dawn Louise Ward
Company StatusDissolved
Company Number03957100
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Previous NameA & D Ward Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAshley Stuart Ward
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(same day as company formation)
RoleProfessional Footballer
Correspondence AddressMill Hall
Mill Lane
Mottram St. Andrew
Cheshire
SK10 4LW
Director NameDawn Louise Ward
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(same day as company formation)
RoleBusiness Woman
Correspondence AddressMill Hall
Mill Lane
Mottram St. Andrew
Cheshire
SK10 4LW
Secretary NameDawn Louise Ward
NationalityBritish
StatusCurrent
Appointed22 March 2000(same day as company formation)
RoleBusiness Woman
Correspondence AddressMill Hall
Mill Lane
Mottram St. Andrew
Cheshire
SK10 4LW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£53,359
Current Liabilities£53,359

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 July 2007Dissolved (1 page)
23 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
8 August 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
31 January 2005Appointment of a voluntary liquidator (1 page)
31 January 2005Statement of affairs (5 pages)
11 January 2005Registered office changed on 11/01/05 from: mill hall mill lane, mottram st. Andrew cheshire SK10 4LW (1 page)
19 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 July 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
4 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 April 2003Return made up to 22/03/03; full list of members (7 pages)
13 December 2002Secretary's particulars changed;director's particulars changed (1 page)
13 December 2002Registered office changed on 13/12/02 from: ashdawn barn breach house lane, mobberley knutsford cheshire WA16 7NT (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 June 2001Return made up to 22/03/01; full list of members (6 pages)
8 May 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
18 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Ad 22/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Director resigned (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 79 oxford street manchester lancashire M1 6FR (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Secretary resigned (2 pages)
22 March 2000Incorporation (11 pages)