Company NameMichael Ward Trustees Limited
Company StatusDissolved
Company Number03984978
CategoryPrivate Limited Company
Incorporation Date27 April 2000(23 years, 12 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NamePaul Christopher Delanty
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(1 day after company formation)
Appointment Duration20 years, 5 months (closed 22 September 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Helmsdale Avenue
Bolton
Lancashire
BL3 4NZ
Secretary NamePaul Christopher Delanty
NationalityBritish
StatusClosed
Appointed28 April 2000(1 day after company formation)
Appointment Duration20 years, 5 months (closed 22 September 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Helmsdale Avenue
Bolton
Lancashire
BL3 4NZ
Director NameMr Graham James Galloway
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2003(3 years, 4 months after company formation)
Appointment Duration17 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameMr David Shoesmith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleSolicitor
Correspondence Address14 Acacia Avenue
Hale
Altrincham
Cheshire
WA15 8QX
Director NameMichael Robert Ward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(1 day after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2006)
RoleEngineer
Correspondence Address2 Greenway
Horwich
Bolton
Lancashire
BL6 6RP
Director NamePaul Dennis Mills
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(6 years, 4 months after company formation)
Appointment Duration12 years (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Norfolk Road
Maghull
Merseyside
L31 5NZ
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Contact

Websitemichaelward.co.uk

Location

Registered AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Ward LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 June 2016Director's details changed for Mr Graham James Galloway on 30 March 2016 (2 pages)
27 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(6 pages)
12 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(6 pages)
30 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(6 pages)
11 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
2 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
22 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
13 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
1 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
9 June 2009Return made up to 27/04/09; full list of members (4 pages)
21 January 2009Accounts for a medium company made up to 30 April 2008 (7 pages)
21 May 2008Return made up to 27/04/08; full list of members (4 pages)
16 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
4 May 2007Return made up to 27/04/07; full list of members (2 pages)
2 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
18 May 2006Return made up to 27/04/06; full list of members (2 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
27 May 2005Return made up to 27/04/05; full list of members (2 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (7 pages)
26 May 2004Return made up to 27/04/04; full list of members (2 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
30 May 2003Return made up to 27/04/03; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
27 May 2002Return made up to 27/04/02; full list of members (7 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
31 May 2001Return made up to 27/04/01; full list of members (6 pages)
5 May 2000Director resigned (1 page)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: 68 fountain street manchester lancashire M2 2FB (1 page)
27 April 2000Incorporation (25 pages)