Company NameWardcal Limited
Company StatusDissolved
Company Number04578629
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 5 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Michael Taylor
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(2 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 06 May 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Bury New Road
Sedgley Park
Prestwich
Lancashire
M25 0LD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameLord Lieutenant Warren James Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Old Hall Lane
Fallowfield
Manchester
Greater Manchester
M14 6HJ
Secretary NameDorothy Freda Thirkell
NationalityBritish
StatusResigned
Appointed28 November 2002(4 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 12 November 2011)
RoleTeacher
Correspondence Address87 Higher Ainsworth Road
Radcliffe
Greater Manchester
M26 4JJ
Director NameDavid Kenyon Taylor
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2008)
RoleBusiness Manager
Correspondence Address85 Higher Ainsworth Road
Radcliffe
Manchester
M26 4JJ
Director NameMrs Diane Valerie Taylor
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(2 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 November 2011)
RoleFlorist
Country of ResidenceEngland
Correspondence Address22 Bury New Road
Prestwich
Lancashire
M25 0LD

Location

Registered Address85 Higher Ainsworth Road
Radcliffe
Manchester
M26 4JJ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

1 at £1David Kenyon Taylor
100.00%
Ordinary

Financials

Year2014
Turnover£75,453
Net Worth£27,527
Cash£2,667

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (3 pages)
2 January 2014Application to strike the company off the register (3 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
21 August 2012Registered office address changed from 22 Bury New Road Prestwich Manchester M25 0LD United Kingdom on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 22 Bury New Road Prestwich Manchester M25 0LD United Kingdom on 21 August 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 22 Bury New Road Sedgley Park Prestwich Manchester M25 0LD on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 22 Bury New Road Sedgley Park Prestwich Manchester M25 0LD on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 22 Bury New Road Sedgley Park Prestwich Manchester M25 0LD on 2 December 2011 (1 page)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
12 November 2011Termination of appointment of Dorothy Thirkell as a secretary (1 page)
12 November 2011Termination of appointment of Diane Taylor as a director (1 page)
12 November 2011Termination of appointment of Diane Taylor as a director (1 page)
12 November 2011Termination of appointment of Dorothy Thirkell as a secretary (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
15 November 2009Director's details changed for Mr Michael Taylor on 2 October 2009 (2 pages)
15 November 2009Director's details changed for Mr Michael Taylor on 2 October 2009 (2 pages)
15 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
15 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
15 November 2009Director's details changed for Mr Michael Taylor on 2 October 2009 (2 pages)
11 May 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
11 May 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
25 November 2008Appointment terminated director david taylor (1 page)
25 November 2008Appointment terminated director david taylor (1 page)
6 November 2008Return made up to 31/10/08; full list of members (4 pages)
6 November 2008Return made up to 31/10/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 November 2007Return made up to 31/10/07; full list of members (2 pages)
30 November 2007Return made up to 31/10/07; full list of members (2 pages)
15 November 2006Return made up to 31/10/06; full list of members (2 pages)
15 November 2006Return made up to 31/10/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Return made up to 31/10/05; full list of members (7 pages)
13 January 2006Return made up to 31/10/05; full list of members (7 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Registered office changed on 08/07/05 from: enterprise house 2 pass street oldham OL9 6HZ (1 page)
8 July 2005Registered office changed on 08/07/05 from: enterprise house 2 pass street oldham OL9 6HZ (1 page)
8 July 2005New director appointed (2 pages)
29 March 2005Return made up to 31/10/04; full list of members (6 pages)
29 March 2005Return made up to 31/10/04; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
17 December 2003Return made up to 31/10/03; full list of members (6 pages)
17 December 2003Return made up to 31/10/03; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 December 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
11 December 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Registered office changed on 10/12/02 from: 16 saint john street london EC1M 4NT (1 page)
10 December 2002Nc inc already adjusted 28/11/02 (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Registered office changed on 10/12/02 from: 16 saint john street london EC1M 4NT (1 page)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Nc inc already adjusted 28/11/02 (1 page)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2002Incorporation (15 pages)
31 October 2002Incorporation (15 pages)