Company NameB.Wardman & Sons(Leeds)Limited
DirectorsGarth Gregory and John Poston
Company StatusDissolved
Company Number00380349
CategoryPrivate Limited Company
Incorporation Date1 May 1943(81 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGarth Gregory
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2004(60 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address50 Church Road
Bagshot
Surrey
GU19 5EQ
Director NameJohn Poston
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed17 March 2004(60 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleVp International Operations
Correspondence Address2 Meadowbarns
Wheatlands Manor
Finchampstead
Berkshire
RG40 4QL
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed21 September 2005(62 years, 5 months after company formation)
Appointment Duration18 years, 7 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NamePaul Richard Taylor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(49 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRedsyke
Wheatley Lane Road Fence
Burnley
Lancashire
BB12 9XA
Director NameMr Keith William Eastham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(49 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIntake Farm
Roughlee
Nelson
Lancashire
BB9 6NZ
Secretary NameMr Keith William Eastham
NationalityBritish
StatusResigned
Appointed05 September 1992(49 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntake Farm
Roughlee
Nelson
Lancashire
BB9 6NZ
Director NameGregory Noel Wardman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(52 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 1996)
RoleCompany Director
Correspondence AddressAshkeys
Darley
Harrogate
North Yorkshire
HG3 2QF
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(52 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1996)
RoleChartered Sec
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Director NameGraham Charles Couling
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(52 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 1997)
RoleAccountant
Correspondence Address47 Lime Grove
Kirby Muxloe
Leicester
LE9 2DF
Secretary NameAlan James Robson
NationalityBritish
StatusResigned
Appointed29 August 1995(52 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address22 Malvern Drive
Grantham
Lincs
NG31 8GA
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(53 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 March 1997)
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(53 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 March 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL
Secretary NameSusan Folger
NationalityBritish
StatusResigned
Appointed14 November 1996(53 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 March 1997)
RoleSecretary
Correspondence Address12 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameJohn Nigel Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(53 years, 11 months after company formation)
Appointment Duration1 day (resigned 25 March 1997)
RoleAccountant
Correspondence Address976b Garratt Lane
London
SW17 0ND
Director NameGary Fiori
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1997(53 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 1999)
RoleAccountant
Correspondence Address1402 Misty Wood Lane
Denton
Texas
76201
Director NameMichael Renzulli
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1997(53 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2000)
RoleBusiness Director
Correspondence Address1505 Bonham Court
Irving
Texas
75038
Secretary NameGary Fiori
NationalityAmerican
StatusResigned
Appointed25 March 1997(53 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 1999)
RoleAccountant
Correspondence Address1402 Misty Wood Lane
Denton
Texas
76201
Director NameGary Barr
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2000(57 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2004)
RoleItnl Controller
Correspondence Address15820 Knolltraell Dr 638
Dallas
Texas
75248
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed29 September 1997(54 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 August 2005)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£18,476

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 July 2006Dissolved (1 page)
24 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
22 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 November 2005Appointment of a voluntary liquidator (1 page)
22 November 2005Declaration of solvency (3 pages)
10 November 2005Return made up to 05/09/05; full list of members (5 pages)
17 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Registered office changed on 04/10/05 from: 10 foster lane london EC2V 6HH (1 page)
5 August 2005Full accounts made up to 30 September 2004 (9 pages)
28 October 2004Return made up to 05/09/04; full list of members (7 pages)
7 June 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
22 December 2003Return made up to 05/09/03; full list of members (6 pages)
9 December 2003Compulsory strike-off action has been discontinued (1 page)
4 December 2003Withdrawal of application for striking off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
15 July 2003Application for striking-off (1 page)
1 December 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
11 October 2002Return made up to 05/09/02; full list of members (6 pages)
28 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
10 October 2001Return made up to 05/09/01; full list of members (6 pages)
2 May 2001Director resigned (1 page)
6 September 2000Return made up to 05/09/00; full list of members (6 pages)
18 August 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
14 September 1999Return made up to 05/09/99; no change of members (6 pages)
28 June 1999Secretary resigned;director resigned (1 page)
4 January 1999Return made up to 05/09/98; no change of members (6 pages)
24 December 1998Accounts for a dormant company made up to 30 September 1998 (5 pages)
23 December 1998Registered office changed on 23/12/98 from: bury house 31 bury street london EC3A 5AR (1 page)
26 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
8 October 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 October 1997Director resigned (1 page)
7 October 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
7 October 1997New secretary appointed (2 pages)
19 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997Secretary resigned;director resigned (1 page)
12 August 1997Director resigned (1 page)
11 June 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
1 April 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
28 November 1996New secretary appointed (1 page)
27 November 1996Secretary resigned (1 page)
8 November 1996Director resigned (1 page)
28 October 1996Return made up to 05/09/96; no change of members (5 pages)
30 September 1996New director appointed (3 pages)
30 September 1996New director appointed (3 pages)
24 September 1996Registered office changed on 24/09/96 from: 61-71 hallam road nelson lancs BB9 8AF (1 page)
8 August 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
27 November 1995Director's particulars changed (4 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
20 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 October 1995New director appointed (4 pages)
19 October 1995Return made up to 05/09/95; full list of members (14 pages)
19 October 1995New director appointed (4 pages)
19 October 1995Secretary resigned;director resigned (4 pages)
19 October 1995Memorandum and Articles of Association (12 pages)
19 October 1995New director appointed (4 pages)
19 October 1995New secretary appointed (4 pages)