Company NameRe-Ward Limited
Company StatusDissolved
Company Number02356067
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 1 month ago)
Previous NameRe-Ward Distribution Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Timothy Charles Henderson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1993(4 years, 2 months after company formation)
Appointment Duration30 years, 11 months
RoleSales Representative
Correspondence Address26 Bracknell Close
Westwood Park
Sunderland
SR3 2DE
Director NameMr Peter Francis Ward
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1993(4 years, 2 months after company formation)
Appointment Duration30 years, 11 months
RoleSales Agent
Correspondence AddressSouthcote House
131 Guisborough Road Nunthorpe
Middlesbrough
Cleveland
TS7 0JE
Director NameMichael Maddison
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1994(5 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleChartered Accountant
Correspondence Address71 Low Etherley
Bishop Auckland
Durham
DL14 0EX
Secretary NameMr Timothy Charles Henderson
NationalityBritish
StatusCurrent
Appointed09 January 1995(5 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address26 Bracknell Close
Westwood Park
Sunderland
SR3 2DE
Director NameMr David Shorrocks
NationalityBritish
StatusResigned
Appointed30 March 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 1993)
RoleSolicitor
Correspondence AddressThe Manor House 83 High Street
Norton
Stockton On Tees
Cleveland
TS20 1AE
Secretary NameNoel Coward
NationalityBritish
StatusResigned
Appointed30 March 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
83 High Street
Yarm
Cleveland
TS15 9BG
Secretary NameMrs Geraldine Ann Smith
NationalityBritish
StatusResigned
Appointed14 May 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 1995)
RoleCompany Director
Correspondence Address44 Tangmere Greenways
Spennymoor
County Durham
DL16 6TY
Director NameSimon Oliver
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(5 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 March 1995)
RoleCompany Director
Correspondence Address1 Saxon Court
Bishop Auckland
County Durham
DL14 7UA

Location

Registered Address8 High Street
Yarm
Stockton On Tees
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 August 1998Dissolved (1 page)
14 May 1998Liquidators statement of receipts and payments (5 pages)
14 May 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
8 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 1997Statement of affairs (4 pages)
8 April 1997Appointment of a voluntary liquidator (2 pages)
21 March 1997Registered office changed on 21/03/97 from: suite 4 hutton close centre longfield road bishop auckland county durham DL14 6XG (1 page)
28 April 1996Return made up to 07/03/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 April 1995Return made up to 07/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 April 1995Director resigned (2 pages)