Company NameSimon Wardle Associates Limited
Company StatusDissolved
Company Number04291946
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSimon Wardle
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(1 week after company formation)
Appointment Duration22 years, 5 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater House
Century Park
Caspian Road Altrincham
Cheshire
WA14 5HH
Secretary NameCheryl Pye
NationalityBritish
StatusResigned
Appointed28 September 2001(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2004)
RoleSecretary
Correspondence AddressFlat 1 East Downs Road
Bowdon
Altrincham
Cheshire
WA14 2LJ
Secretary NameRosalind Shorter
NationalityBritish
StatusResigned
Appointed01 March 2004(2 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 December 2004)
RoleCompany Director
Correspondence Address40 Halsall Lane
Formby
Merseyside
L37 3NW
Secretary NameLinda Anne Humphries
NationalityBritish
StatusResigned
Appointed23 December 2004(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2011)
RoleSecretary
Correspondence Address7 Mulberry Mews
Lewisham Way
London
SE14 6QF
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park
Caspian Road Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Simon Wardle
100.00%
Ordinary

Financials

Year2014
Net Worth£6,540
Cash£4,760
Current Liabilities£36,517

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

12 December 2023First Gazette notice for compulsory strike-off (1 page)
30 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
4 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
30 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 August 2020 (4 pages)
19 November 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 August 2019 (4 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
28 May 2019Previous accounting period extended from 29 August 2018 to 31 August 2018 (1 page)
12 October 2018Micro company accounts made up to 31 August 2017 (4 pages)
11 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
30 August 2018Current accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
30 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
28 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 1
(3 pages)
28 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 1
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(3 pages)
29 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 November 2012Termination of appointment of Linda Humphries as a secretary (1 page)
5 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
5 November 2012Termination of appointment of Linda Humphries as a secretary (1 page)
12 April 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
12 April 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
5 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
5 November 2011Director's details changed for Simon Wardle on 1 September 2011 (2 pages)
5 November 2011Director's details changed for Simon Wardle on 1 September 2011 (2 pages)
5 November 2011Director's details changed for Simon Wardle on 1 September 2011 (2 pages)
5 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
15 April 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
22 September 2010Director's details changed for Simon Wardle on 21 September 2010 (2 pages)
22 September 2010Director's details changed for Simon Wardle on 21 September 2010 (2 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 September 2009Return made up to 21/09/09; full list of members (3 pages)
24 September 2009Return made up to 21/09/09; full list of members (3 pages)
2 April 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
2 April 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
25 September 2008Return made up to 21/09/08; full list of members (3 pages)
25 September 2008Return made up to 21/09/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
21 January 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
1 October 2007Return made up to 21/09/07; full list of members (2 pages)
1 October 2007Return made up to 21/09/07; full list of members (2 pages)
16 May 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
16 May 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
30 October 2006Return made up to 21/09/06; full list of members (2 pages)
30 October 2006Return made up to 21/09/06; full list of members (2 pages)
22 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
22 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
21 September 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
10 December 2004Total exemption full accounts made up to 31 August 2004 (12 pages)
10 December 2004Total exemption full accounts made up to 31 August 2004 (12 pages)
20 September 2004Return made up to 21/09/04; full list of members (6 pages)
20 September 2004Return made up to 21/09/04; full list of members (6 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004New secretary appointed (2 pages)
4 October 2003Return made up to 21/09/03; full list of members (6 pages)
4 October 2003Return made up to 21/09/03; full list of members (6 pages)
13 May 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
13 May 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
21 October 2002Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(6 pages)
21 October 2002Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(6 pages)
30 October 2001Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
30 October 2001Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
17 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed (1 page)
4 October 2001Registered office changed on 04/10/01 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New secretary appointed (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Secretary resigned (1 page)
21 September 2001Incorporation (20 pages)
21 September 2001Incorporation (20 pages)