Company NameWard Contracts Limited
Company StatusDissolved
Company Number04846362
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 8 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameRobert Maxwell Ward
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleShopfitting Contractor
Correspondence Address16 Willow Grove
Formby
Merseyside
L37 3NX
Secretary NameAngela Marie Jackson
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Brentwood Court
Morley Road
Hesketh Park
Southport
PR9 9JW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Lewis Alexander And Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
17 May 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
24 August 2004Return made up to 25/07/04; full list of members (6 pages)
4 August 2003Secretary resigned (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Director resigned (2 pages)
4 August 2003Registered office changed on 04/08/03 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
4 August 2003New director appointed (2 pages)
25 July 2003Incorporation (12 pages)