Company NameBrian Ward (Manchester) Limited
Company StatusDissolved
Company Number02481462
CategoryPrivate Limited Company
Incorporation Date15 March 1990(34 years, 1 month ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald David Walsh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(3 years after company formation)
Appointment Duration21 years, 7 months (closed 11 November 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Taigh A Ghobha
1 Ninewells Cottage, Snaigow
Dunkeld
Perthshire
PH8 0RD
Scotland
Secretary NameCastletons Company Secretaries Ltd (Corporation)
StatusClosed
Appointed18 March 2004(14 years after company formation)
Appointment Duration10 years, 8 months (closed 11 November 2014)
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameBrian James Ward
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration12 years (resigned 31 March 2003)
RoleChartered Engineer
Correspondence Address11 Ribbonwood Heights
Blair Avenue Parkstone
Poole
Dorset
BH14 0DE
Secretary NameSusan Jane Walsh
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration13 years (resigned 16 March 2004)
RoleCompany Director
Correspondence Address34 Clarence Mill
Bollington
Macclesfield
SK10 5JZ
Director NameSusan Jane Walsh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(6 years after company formation)
Appointment Duration8 years (resigned 16 March 2004)
RoleCompany Director
Correspondence Address34 Clarence Mill
Bollington
Macclesfield
SK10 5JZ

Contact

Websitebrian-ward.co.uk

Location

Registered Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250 at £1Ronald David Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth£6,417
Cash£12,532
Current Liabilities£10,542

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
16 July 2014Application to strike the company off the register (3 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 250
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Castletons Company Secretaries Ltd on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Ronald David Walsh on 26 March 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 15/03/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 April 2007Return made up to 15/03/07; full list of members (2 pages)
19 April 2007Director's particulars changed (1 page)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 April 2006Return made up to 15/03/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 15/03/05; full list of members (6 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Secretary resigned;director resigned (1 page)
8 June 2004New secretary appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
8 April 2004Secretary resigned;director resigned (2 pages)
6 April 2004£ ic 700/250 18/03/04 £ sr 450@1=450 (1 page)
3 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 July 2003Director resigned (1 page)
27 March 2003Return made up to 15/03/03; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 March 2002Return made up to 15/03/02; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 March 2000Return made up to 15/03/00; full list of members (7 pages)
23 June 1999Registered office changed on 23/06/99 from: cedarbank house 8 hawthorn lane wilmslow cheshire SK9 5DD (1 page)
22 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 March 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 March 1998Registered office changed on 11/03/98 from: 3 mellor road cheadle hulme cheadle cheshire SK8 5AT (1 page)
10 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 March 1997Return made up to 15/03/97; full list of members (6 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 April 1996New director appointed (2 pages)
20 March 1996Return made up to 15/03/96; no change of members (4 pages)
13 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 March 1995Return made up to 15/03/95; no change of members (4 pages)
21 March 1995Registered office changed on 21/03/95 from: 64 bramhall lane south bramhall stockport cheshire SK7 2DU (1 page)
15 March 1990Incorporation (13 pages)