Company NameE. W. Limited
DirectorDavid Roy Evans
Company StatusDissolved
Company Number04930161
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Roy Evans
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address339 Old Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9TR
Secretary NameMrs Lynn Evans
NationalityBritish
StatusCurrent
Appointed13 October 2003(same day as company formation)
RoleSecretary
Correspondence Address339 Old Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9TR
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address44 Gerard Street
Ashton In Makerfield
Wigan
Greater Manchester
WN4 9AE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardAshton
Built Up AreaLiverpool
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,371
Current Liabilities£27,570

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 June 2007Dissolved (1 page)
30 March 2007Completion of winding up (1 page)
8 March 2006Order of court to wind up (2 pages)
22 November 2005Return made up to 13/10/05; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 July 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
4 November 2004Return made up to 13/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
(6 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)