Company NameWard & Co. Ironworkers Limited
DirectorRobert Ward
Company StatusDissolved
Company Number03193369
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)

Business Activity

Section CManufacturing
SIC 2754Casting of other non-ferrous metals
SIC 24540Casting of other non-ferrous metals

Directors

Director NameRobert Ward
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 11 months
RoleMetalwork
Correspondence Address21 Percival Lane
Runcorn
Cheshire
WA7 4UX
Secretary NamePaula June Hutchins
NationalityBritish
StatusCurrent
Appointed21 May 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 11 months
RoleMetwork
Correspondence Address9 Sandiway Avenue
Widnes
Cheshire
WA8 8LE
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

21 June 2000Dissolved (1 page)
21 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 1999Statement of affairs (7 pages)
23 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 1999Appointment of a voluntary liquidator (1 page)
3 August 1999Registered office changed on 03/08/99 from: 370 hale road widnes cheshire WA8 8TU (1 page)
2 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
17 November 1997Return made up to 01/05/97; full list of members
  • 363(287) ‐ Registered office changed on 17/11/97
(6 pages)
6 August 1997Accounting reference date shortened from 31/05/97 to 05/04/97 (1 page)
6 August 1997Accounts for a dormant company made up to 5 April 1997 (5 pages)
27 June 1996New secretary appointed (2 pages)
27 June 1996New director appointed (2 pages)
13 June 1996Registered office changed on 13/06/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996Director resigned (1 page)
1 May 1996Incorporation (13 pages)