Company NameNEIL Ward Associates Ltd
Company StatusDissolved
Company Number04182204
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NameICAS 1602 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNeil Ward
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 19 March 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address130 Mill Green
Congleton
Cheshire
CW12 1JG
Secretary NameEileen Margaret Ward
NationalityBritish
StatusClosed
Appointed08 November 2002(1 year, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 19 March 2013)
RoleCompany Director
Correspondence Address15 Hill House Drive
Minster
Ramsgate
Kent
CT12 4AS
Director NameICAS Financial Advisory Services Limited (Corporation)
Date of BirthSeptember 1998 (Born 25 years ago)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address7 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Secretary NameICAS Management Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address7 Cardiff Road
Luton
LU1 1PP
Secretary NameAccountancy Group Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2002)
Correspondence Address7 Cardiff Road
Luton
Bedfordshire
LU1 1PP

Location

Registered Address130 Mill Green
Congleton
Cheshire
CW12 1JG
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
26 November 2012Application to strike the company off the register (3 pages)
26 November 2012Application to strike the company off the register (3 pages)
8 August 2012Director's details changed for Neil Ward on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from 2 Burlington Drive Stafford ST17 9UL United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 2 Burlington Drive Stafford ST17 9UL United Kingdom on 8 August 2012 (1 page)
8 August 2012Director's details changed for Neil Ward on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from 2 Burlington Drive Stafford ST17 9UL United Kingdom on 8 August 2012 (1 page)
8 August 2012Director's details changed for Neil Ward on 8 August 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
(4 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
(4 pages)
28 November 2011Registered office address changed from 15 Hill House Drive Minster Ramsgate Kent CT12 4AS on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 15 Hill House Drive Minster Ramsgate Kent CT12 4AS on 28 November 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Neil Ward on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Neil Ward on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
28 March 2008Return made up to 19/03/08; full list of members (3 pages)
28 March 2008Return made up to 19/03/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Registered office changed on 22/08/07 from: 4 peelers court kirbys lane canterbury kent CT2 8JQ (1 page)
22 August 2007Registered office changed on 22/08/07 from: 4 peelers court kirbys lane canterbury kent CT2 8JQ (1 page)
22 August 2007Director's particulars changed (1 page)
19 April 2007Return made up to 19/03/07; full list of members (6 pages)
19 April 2007Return made up to 19/03/07; full list of members (6 pages)
16 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 April 2006Return made up to 19/03/06; full list of members (6 pages)
12 April 2006Return made up to 19/03/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 April 2005Return made up to 19/03/05; full list of members (6 pages)
13 April 2005Return made up to 19/03/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 April 2004Return made up to 19/03/04; full list of members (6 pages)
7 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/04
(6 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 April 2003Return made up to 19/03/03; full list of members (6 pages)
15 April 2003Return made up to 19/03/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Registered office changed on 11/09/02 from: 329 canterbury road densole folkestone kent CT18 7BE (1 page)
11 September 2002Registered office changed on 11/09/02 from: 329 canterbury road densole folkestone kent CT18 7BE (1 page)
11 September 2002Director's particulars changed (1 page)
22 April 2002Return made up to 19/03/02; full list of members (6 pages)
22 April 2002Return made up to 19/03/02; full list of members (6 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2001Director resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2001Secretary resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: 7 cardiff road luton bedfordshire LU1 1PP (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
29 May 2001Registered office changed on 29/05/01 from: 7 cardiff road luton bedfordshire LU1 1PP (1 page)
29 May 2001Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
22 May 2001Company name changed icas 1602 LIMITED\certificate issued on 22/05/01 (2 pages)
22 May 2001Company name changed icas 1602 LIMITED\certificate issued on 22/05/01 (2 pages)
19 March 2001Incorporation (18 pages)