Company NameWardbros Boro Limited
Company StatusDissolved
Company Number07952849
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Steven John Ward
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2012(6 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 12 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMiddlesbrough Road West
Middlesbrough
Cleveland
TS6 6XH
Director NameChristopher Martin Poole
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Cranbourne Drive
Redcar
TS10 2SP
Secretary NameChristopher Martin Poole
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address40 Cranbourne Drive
Redcar
TS10 2SP

Contact

Websitewww.wardbrosboro.co.uk

Location

Registered AddressMiddlesbrough Road
West
Middlesbrough
Cleveland
TS6 6XH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

70 at £1Steven John Ward
70.00%
Ordinary
30 at £1Christopher Martin Poole
30.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015Voluntary strike-off action has been suspended (1 page)
26 June 2015Voluntary strike-off action has been suspended (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
24 October 2014Voluntary strike-off action has been suspended (1 page)
24 October 2014Voluntary strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014Application to strike the company off the register (3 pages)
22 August 2014Application to strike the company off the register (3 pages)
12 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
26 February 2014Termination of appointment of Christopher Poole as a secretary (2 pages)
26 February 2014Termination of appointment of Christopher Poole as a secretary (2 pages)
20 January 2014Termination of appointment of Christopher Poole as a director (2 pages)
20 January 2014Termination of appointment of Christopher Poole as a director (2 pages)
21 May 2013Registered office address changed from 40 Cranbourne Drive Redcar TS10 2SP United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 40 Cranbourne Drive Redcar TS10 2SP United Kingdom on 21 May 2013 (1 page)
9 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
9 April 2013Director's details changed for Steven John Ward on 9 April 2013 (2 pages)
9 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
9 April 2013Director's details changed for Steven John Ward on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Steven John Ward on 9 April 2013 (2 pages)
3 April 2013Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
3 April 2013Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
25 March 2013Withdraw the company strike off application (2 pages)
25 March 2013Withdraw the company strike off application (2 pages)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
27 November 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 100
(4 pages)
27 November 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 100
(4 pages)
27 November 2012Appointment of Steven John Ward as a director (3 pages)
27 November 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 100
(4 pages)
27 November 2012Appointment of Steven John Ward as a director (3 pages)
16 February 2012Incorporation (37 pages)
16 February 2012Incorporation (37 pages)