Company NamePhilip And Ward Limited
Company StatusDissolved
Company Number00448308
CategoryPrivate Limited Company
Incorporation Date20 January 1948(76 years, 3 months ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameBarry Malcolm Slavin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(43 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address48 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JJ
Director NameJeffrey Howard Zamet
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(43 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 24 April 2001)
RoleCompany Director
Correspondence AddressPenthouse No 1 Merlin House
Oak Hill Park
London
NW3 7LJ
Secretary NameBarry Malcolm Slavin
NationalityBritish
StatusClosed
Appointed31 October 1991(43 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address48 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JJ
Director NameMinnie Hetta Lewis
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(43 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 1994)
RoleCompany Director
Correspondence Address1 Merlin House
London
NW3 7LJ

Location

Registered Address438 Upper Brentwood Road
Gidea Park
Romford
Essex
RM2 6JE
RegionLondon
ConstituencyRomford
CountyGreater London
WardSquirrel's Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
21 November 2000Application for striking-off (1 page)
2 October 2000Full accounts made up to 31 March 2000 (1 page)
29 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 November 1998Return made up to 31/10/98; full list of members (8 pages)
13 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 November 1997Return made up to 31/10/97; no change of members (6 pages)
23 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 November 1996Return made up to 31/10/96; no change of members (5 pages)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1996Full accounts made up to 31 March 1996 (1 page)
8 October 1996Memorandum and Articles of Association (12 pages)
8 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1995Full accounts made up to 31 March 1995 (1 page)