Company NameT. M. Ward (Haulage & Plant Hire) Limited
Company StatusDissolved
Company Number01188856
CategoryPrivate Limited Company
Incorporation Date29 October 1974(49 years, 6 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Anthony Ward
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(16 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 26 August 2003)
RolePlant Contractor
Country of ResidenceEngland
Correspondence AddressGreen Gables Carmel Road South
Darlington
DL3 8DJ
Secretary NameMrs Winifred Mary Ward
NationalityBritish
StatusClosed
Appointed30 May 1991(16 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carmel Gardens
Darlington
County Durham
DL3 8JD
Secretary NameDeborah Ward
NationalityBritish
StatusClosed
Appointed28 November 1997(23 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 26 August 2003)
RoleCompany Director
Correspondence AddressGreen Gables
Carmel Road South
Darlington
County Durham
DL3 8DJ
Director NameMr Thomas Moffat Ward
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(16 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 December 1998)
RolePlant Contractor
Correspondence Address2 Carmel Gardens
Darlington
County Durham
DL3 8JD

Location

Registered AddressFaverdale North
Faverdale Industrial Estate
Darlington
DL3 0PH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
23 April 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
27 March 2003Application for striking-off (1 page)
26 July 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
26 February 2001Full accounts made up to 31 May 2000 (6 pages)
20 September 2000Return made up to 30/05/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 May 1999 (6 pages)
5 July 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director's particulars changed (1 page)
23 March 1999Full accounts made up to 31 May 1998 (7 pages)
26 August 1997Return made up to 30/05/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 May 1996 (7 pages)
14 August 1996Return made up to 30/05/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 May 1995 (8 pages)