Company NameWards Demolition Limited
Company StatusDissolved
Company Number01698105
CategoryPrivate Limited Company
Incorporation Date9 February 1983(41 years, 2 months ago)
Dissolution Date2 August 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr James Patrick Ward
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(8 years, 10 months after company formation)
Appointment Duration27 years, 7 months (closed 02 August 2019)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence Address45 The Hollys
Birtley
Chester Le Street
Tyne And Wear
DH3 1QN
Director NameMrs Kathleen Ward
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(8 years, 10 months after company formation)
Appointment Duration27 years, 7 months (closed 02 August 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address45 The Hollys
Birtley
Chester Le Street
Tyne And Wear
DH3 1QN
Secretary NameMrs Kathleen Ward
NationalityBritish
StatusClosed
Appointed27 December 1991(8 years, 10 months after company formation)
Appointment Duration27 years, 7 months (closed 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 The Hollys
Birtley
Chester Le Street
Tyne And Wear
DH3 1QN

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

51 at £1Mr James Patrick Ward
51.00%
Ordinary
49 at £1Mrs Kathleen Ward
49.00%
Ordinary

Financials

Year2014
Net Worth£552,515
Cash£511,330
Current Liabilities£5,444

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 August 2019Final Gazette dissolved following liquidation (1 page)
2 May 2019Return of final meeting in a members' voluntary winding up (14 pages)
9 February 2019Liquidators' statement of receipts and payments to 8 January 2019 (15 pages)
8 February 2018Registered office address changed from Wynward Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
24 January 2018Registered office address changed from 45 the Hollys Birtley Chester Le Street County Durham DH3 1QN to Wynward Park House Wynyard Avenue Wynyard TS22 5TB on 24 January 2018 (2 pages)
24 January 2018Registered office address changed from 45 the Hollys Birtley Chester Le Street County Durham DH3 1QN to Wynward Park House Wynyard Avenue Wynyard TS22 5TB on 24 January 2018 (2 pages)
22 January 2018Declaration of solvency (5 pages)
22 January 2018Declaration of solvency (5 pages)
22 January 2018Appointment of a voluntary liquidator (3 pages)
22 January 2018Appointment of a voluntary liquidator (3 pages)
22 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-09
(1 page)
9 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2016Registered office address changed from 45 the Hollies Birtley Chester Le Street Tyne & Wear DH3 1QN to 45 the Hollys Birtley Chester Le Street County Durham DH3 1QN on 12 January 2016 (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
12 January 2016Registered office address changed from 45 the Hollies Birtley Chester Le Street Tyne & Wear DH3 1QN to 45 the Hollys Birtley Chester Le Street County Durham DH3 1QN on 12 January 2016 (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 January 2014Director's details changed for Mr James Patrick Ward on 31 December 2013 (2 pages)
10 January 2014Director's details changed for Mr James Patrick Ward on 31 December 2013 (2 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Director's details changed for Mrs Kathleen Ward on 31 December 2013 (2 pages)
10 January 2014Director's details changed for Mrs Kathleen Ward on 31 December 2013 (2 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 January 2012Annual return made up to 31 December 2011 (14 pages)
13 January 2012Annual return made up to 31 December 2011 (14 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2011Annual return made up to 31 December 2010 (14 pages)
7 January 2011Annual return made up to 31 December 2010 (14 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 February 2009Return made up to 31/12/08; no change of members (4 pages)
20 February 2009Return made up to 31/12/08; no change of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2008Return made up to 31/12/07; no change of members (7 pages)
22 January 2008Return made up to 31/12/07; no change of members (7 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2003Return made up to 31/12/03; full list of members (7 pages)
22 December 2003Return made up to 31/12/03; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2000Registered office changed on 23/11/00 from: 5 angus, ouston chester le street co. Durham. DH2 1RU (1 page)
23 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 November 2000Registered office changed on 23/11/00 from: 5 angus, ouston chester le street co. Durham. DH2 1RU (1 page)
23 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)