Company NameWard Philipson Group Limited
Company StatusDissolved
Company Number00255924
CategoryPrivate Limited Company
Incorporation Date23 April 1931(92 years, 12 months ago)
Dissolution Date13 September 2012 (11 years, 6 months ago)
Previous NameR.Ward & Sons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Alfred Moreels
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(60 years, 5 months after company formation)
Appointment Duration20 years, 12 months (closed 13 September 2012)
RoleCertified Accountant
Correspondence Address7 Coventry Road
Newton Hall
Durham
County Durham
DH1 5XD
Director NameSheila Moreels
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(60 years, 5 months after company formation)
Appointment Duration20 years, 12 months (closed 13 September 2012)
RoleCompany Director
Correspondence Address7 Coventry Road
Durham
County Durham
DH1 5XD
Director NameRobin Alexander Ward
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(60 years, 5 months after company formation)
Appointment Duration20 years, 12 months (closed 13 September 2012)
RoleProduction Director
Correspondence Address4 Oakfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HS
Director NameMrs Susan Ward
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(60 years, 5 months after company formation)
Appointment Duration20 years, 12 months (closed 13 September 2012)
RoleCompany Director
Correspondence Address4 Oakfield Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4HS
Director NameKenneth Hitcham
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(66 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 13 September 2012)
RoleCompany Director
Correspondence Address11 Littledene
Low Fell
Gateshead
Tyne And Wear
NE9 5AF
Director NameGlynis Margaret Ward
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(60 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 1998)
RoleCompany Director
Correspondence Address92 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NP
Director NameJohn Teasdale Ward
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(60 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 1998)
RoleManaging Director
Correspondence Address92 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NP
Secretary NameJohn Thomas Bennett
NationalityBritish
StatusResigned
Appointed21 September 1991(60 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 July 1995)
RoleCompany Director
Correspondence Address16 Blackfriars Court
Newcastle Upon Tyne
NE1 4XB
Secretary NameThomas Rose
NationalityBritish
StatusResigned
Appointed24 July 1995(64 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1998)
RoleOffice Manager
Correspondence Address63 Margaret Road
Whitley Bay
Tyne & Wear
NE26 2PH
Secretary NameRobert Laidler
NationalityBritish
StatusResigned
Appointed01 September 1998(67 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address4 Victoria Street
Seaham
County Durham
SR7 7ST
Secretary NameGail Hazon
NationalityBritish
StatusResigned
Appointed15 March 2002(70 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 May 2007)
RoleCompany Director
Correspondence Address48 Whinfield Terrace
Rowlands Gill Gatehead
Tyne & Wear
NE39 2JY
Director NamePaul Moreels
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(73 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 2007)
RoleMarketing Manager
Correspondence Address1 Jubilee Place High Street North
Shincliffe Village
Durham
County Durham
DH1 2NJ
Secretary NamePaul Moreels
NationalityBritish
StatusResigned
Appointed18 May 2007(76 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 August 2007)
RoleCompany Director
Correspondence Address1 Jubilee Place High Street North
Shincliffe Village
Durham
County Durham
DH1 2NJ

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth£286,049
Cash£74,405
Current Liabilities£315,053

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2012Final Gazette dissolved following liquidation (1 page)
13 September 2012Final Gazette dissolved following liquidation (1 page)
13 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (5 pages)
13 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (5 pages)
13 June 2012Liquidators statement of receipts and payments to 31 May 2012 (5 pages)
13 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2012Liquidators statement of receipts and payments to 31 January 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 31 January 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 31 January 2012 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 31 July 2011 (5 pages)
3 August 2011Liquidators statement of receipts and payments to 31 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 31 July 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 31 January 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 31 January 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 31 January 2011 (5 pages)
12 August 2010Liquidators statement of receipts and payments to 31 July 2010 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 31 July 2010 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 31 July 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 31 January 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 31 January 2010 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 31 January 2010 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 31 July 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 31 July 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 31 July 2009 (5 pages)
6 August 2008Administrator's progress report to 25 July 2008 (13 pages)
6 August 2008Administrator's progress report to 25 July 2008 (13 pages)
1 August 2008Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
1 August 2008Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
9 February 2008Statement of affairs (29 pages)
9 February 2008Statement of affairs (29 pages)
25 October 2007Result of meeting of creditors (4 pages)
25 October 2007Result of meeting of creditors (4 pages)
24 October 2007Result of meeting of creditors (5 pages)
24 October 2007Result of meeting of creditors (5 pages)
10 October 2007Statement of administrator's proposal (47 pages)
10 October 2007Statement of administrator's proposal (47 pages)
17 August 2007Registered office changed on 17/08/07 from: halifax road dunston industrial estate gateshead tyne and wear NE11 9HW (1 page)
17 August 2007Secretary resigned;director resigned (1 page)
17 August 2007Appointment of an administrator (1 page)
17 August 2007Registered office changed on 17/08/07 from: halifax road dunston industrial estate gateshead tyne and wear NE11 9HW (1 page)
17 August 2007Secretary resigned;director resigned (1 page)
17 August 2007Appointment of an administrator (1 page)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
7 September 2006Return made up to 06/09/06; full list of members (4 pages)
7 September 2006Return made up to 06/09/06; full list of members (4 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2005Return made up to 06/09/05; full list of members (4 pages)
6 September 2005Return made up to 06/09/05; full list of members (4 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 September 2004Return made up to 06/09/04; full list of members (9 pages)
10 September 2004Return made up to 06/09/04; full list of members (9 pages)
9 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
9 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
19 September 2003Return made up to 21/09/03; full list of members (9 pages)
19 September 2003Return made up to 21/09/03; full list of members (9 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Accounts for a medium company made up to 31 March 2002 (25 pages)
20 September 2002Accounts for a medium company made up to 31 March 2002 (25 pages)
16 September 2002Return made up to 21/09/02; full list of members (9 pages)
16 September 2002Return made up to 21/09/02; full list of members (9 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
25 September 2001Return made up to 21/09/01; full list of members (8 pages)
25 September 2001Return made up to 21/09/01; full list of members (8 pages)
4 September 2001Accounts for a medium company made up to 31 March 2001 (24 pages)
4 September 2001Accounts for a medium company made up to 31 March 2001 (24 pages)
28 September 2000Return made up to 21/09/00; full list of members (8 pages)
28 September 2000Return made up to 21/09/00; full list of members (8 pages)
25 September 2000Accounts for a medium company made up to 31 March 2000 (24 pages)
25 September 2000Accounts for a medium company made up to 31 March 2000 (24 pages)
15 November 1999Return made up to 21/09/99; full list of members (8 pages)
15 November 1999Return made up to 21/09/99; full list of members (8 pages)
5 October 1999Accounts for a medium company made up to 31 March 1999 (23 pages)
5 October 1999Accounts for a medium company made up to 31 March 1999 (23 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
16 November 1998Return made up to 21/09/98; no change of members (6 pages)
16 November 1998Return made up to 21/09/98; no change of members (6 pages)
17 September 1998Accounts for a medium company made up to 31 March 1998 (22 pages)
17 September 1998Accounts for a medium company made up to 31 March 1998 (22 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
13 July 1998Ad 01/06/97--------- £ si 970@1 (2 pages)
13 July 1998Ad 01/06/97--------- £ si 970@1 (2 pages)
8 July 1998Memorandum and Articles of Association (32 pages)
8 July 1998Memorandum and Articles of Association (32 pages)
8 July 1998Nc inc already adjusted 17/01/97 (1 page)
8 July 1998Nc inc already adjusted 17/01/97 (1 page)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 October 1997Return made up to 21/09/97; no change of members (6 pages)
27 October 1997Return made up to 21/09/97; no change of members (6 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
26 February 1997£ nc 200000/310000 17/01/97 (1 page)
26 February 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
26 February 1997£ ic 121617/81228 14/01/97 £ sr 40389@1=40389 (1 page)
26 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
26 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
26 February 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
26 February 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
26 February 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
26 February 1997£ ic 121617/81228 14/01/97 £ sr 40389@1=40389 (1 page)
26 February 1997£ nc 200000/310000 17/01/97 (1 page)
12 December 1996Company name changed R.ward & sons LIMITED\certificate issued on 13/12/96 (2 pages)
12 December 1996Company name changed R.ward & sons LIMITED\certificate issued on 13/12/96 (2 pages)
28 October 1996Return made up to 21/09/96; full list of members (8 pages)
28 October 1996Return made up to 21/09/96; full list of members (8 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 October 1996Particulars of mortgage/charge (4 pages)
2 October 1996Particulars of mortgage/charge (4 pages)
10 October 1995Return made up to 21/09/95; full list of members (8 pages)
10 October 1995Return made up to 21/09/95; full list of members (8 pages)
16 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
24 October 1994Return made up to 21/09/94; full list of members (7 pages)
20 September 1986Return made up to 15/09/86; full list of members (4 pages)
20 September 1986Return made up to 15/09/86; full list of members (4 pages)