Company NameGretton Ward And Company Limited
Company StatusDissolved
Company Number00494438
CategoryPrivate Limited Company
Incorporation Date18 April 1951(73 years ago)
Dissolution Date28 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Adrianne Susan Cann
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(58 years, 4 months after company formation)
Appointment Duration7 years (closed 28 August 2016)
RoleCareworker
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMiss Jacqueline Mary Ward
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(58 years, 4 months after company formation)
Appointment Duration7 years (closed 28 August 2016)
RoleInterpretor And Translator
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMrs Penelope Anne McGrew
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(62 years after company formation)
Appointment Duration3 years, 4 months (closed 28 August 2016)
RoleHousewife
Country of ResidenceUnited States
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Secretary NameMr Michael Cann
StatusClosed
Appointed06 April 2013(62 years after company formation)
Appointment Duration3 years, 4 months (closed 28 August 2016)
RoleCompany Director
Correspondence Address1 Gillridge Green
Crownborough
East Sussex
TN6 2UN
Director NameMrs Harriet Emeline Ward
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(40 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 March 2007)
RoleMarried Woman
Correspondence Address120 Canonbie Road
London
SE23 3AG
Director NameMr Sidney Frederick Ward
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(40 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 17 August 2009)
RoleElectrical Engineer
Correspondence Address120 Canonbie Road
London
SE23 3AG
Director NameMrs Sydney Christine Ward
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(40 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleMarried Woman
Correspondence AddressThornham Pilgrims Lane
Chilham
Canterbury
Kent
CT4 8AB
Secretary NameMr Sidney Frederick Ward
NationalityBritish
StatusResigned
Appointed16 November 1991(40 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 February 2005)
RoleCompany Director
Correspondence Address120 Canonbie Road
London
SE23 3AG
Secretary NameMs Jacqueline Mary Ward
NationalityBritish
StatusResigned
Appointed11 February 2005(53 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112a Peckham Rye
London
SE15 4HA

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£371,220
Cash£267,723
Current Liabilities£8,403

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 August 2016Final Gazette dissolved following liquidation (1 page)
28 August 2016Final Gazette dissolved following liquidation (1 page)
28 May 2016Return of final meeting in a members' voluntary winding up (10 pages)
28 May 2016Return of final meeting in a members' voluntary winding up (10 pages)
23 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-26
(3 pages)
7 July 2015Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 40a Station Road Upminster Essex RM14 2TR on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 40a Station Road Upminster Essex RM14 2TR on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 40a Station Road Upminster Essex RM14 2TR on 7 July 2015 (2 pages)
6 July 2015Declaration of solvency (6 pages)
6 July 2015Appointment of a voluntary liquidator (1 page)
6 July 2015Declaration of solvency (6 pages)
6 July 2015Appointment of a voluntary liquidator (1 page)
15 December 2014Director's details changed for Mrs Penelope Anne Mcgrew on 15 November 2014 (2 pages)
15 December 2014Director's details changed for Mrs Penelope Anne Mcgrew on 15 November 2014 (2 pages)
15 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3,007
(6 pages)
15 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3,007
(6 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3,007
(6 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3,007
(6 pages)
5 November 2013Director's details changed for Ms Jacqueline Mary Ward on 23 April 2012 (2 pages)
5 November 2013Director's details changed for Ms Jacqueline Mary Ward on 25 March 2013 (2 pages)
5 November 2013Director's details changed for Ms Jacqueline Mary Ward on 25 March 2013 (2 pages)
5 November 2013Director's details changed for Ms Jacqueline Mary Ward on 23 April 2012 (2 pages)
5 November 2013Director's details changed for Mrs Adrianne Susan Cann on 25 March 2013 (2 pages)
5 November 2013Director's details changed for Mrs Adrianne Susan Cann on 25 March 2013 (2 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
23 April 2013Appointment of Mrs Penelope Anne Mcgrew as a director (2 pages)
23 April 2013Appointment of Mrs Penelope Anne Mcgrew as a director (2 pages)
22 April 2013Termination of appointment of Jacqueline Ward as a secretary (1 page)
22 April 2013Termination of appointment of Jacqueline Ward as a secretary (1 page)
22 April 2013Appointment of Mr Michael Cann as a secretary (2 pages)
22 April 2013Appointment of Mr Michael Cann as a secretary (2 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
7 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 April 2012Registered office address changed from 112 Peckham Rye Peckham London SE15 4HA on 20 April 2012 (1 page)
20 April 2012Registered office address changed from 112 Peckham Rye Peckham London SE15 4HA on 20 April 2012 (1 page)
8 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Ms Jacqueline Mary Ward on 1 October 2009 (2 pages)
16 November 2010Director's details changed for Mrs Adrianne Susan Cann on 1 October 2009 (2 pages)
16 November 2010Director's details changed for Mrs Adrianne Susan Cann on 1 October 2009 (2 pages)
16 November 2010Director's details changed for Ms Jacqueline Mary Ward on 1 October 2009 (2 pages)
16 November 2010Director's details changed for Mrs Adrianne Susan Cann on 1 October 2009 (2 pages)
16 November 2010Director's details changed for Ms Jacqueline Mary Ward on 1 October 2009 (2 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
10 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
12 October 2009Termination of appointment of Sidney Ward as a director (1 page)
12 October 2009Termination of appointment of Sidney Ward as a director (1 page)
21 August 2009Director appointed ms jacqueline mary ward (1 page)
21 August 2009Director appointed ms jacqueline mary ward (1 page)
20 August 2009Director appointed mrs adrianne susan cann (1 page)
20 August 2009Director appointed mrs adrianne susan cann (1 page)
21 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 December 2008Return made up to 16/11/08; full list of members (3 pages)
1 December 2008Return made up to 16/11/08; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 November 2007Return made up to 16/11/07; full list of members (2 pages)
19 November 2007Return made up to 16/11/07; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
11 December 2006Return made up to 16/11/06; full list of members (2 pages)
11 December 2006Return made up to 16/11/06; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 December 2005Return made up to 16/11/05; full list of members (2 pages)
16 December 2005Return made up to 16/11/05; full list of members (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
13 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 November 2004Return made up to 16/11/04; full list of members (7 pages)
29 November 2004Return made up to 16/11/04; full list of members (7 pages)
27 November 2003Return made up to 16/11/03; full list of members (7 pages)
27 November 2003Return made up to 16/11/03; full list of members (7 pages)
26 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
26 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
26 November 2002Return made up to 16/11/02; full list of members (7 pages)
26 November 2002Return made up to 16/11/02; full list of members (7 pages)
21 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
21 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
27 November 2001Return made up to 16/11/01; full list of members (6 pages)
27 November 2001Return made up to 16/11/01; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 November 2000Return made up to 16/11/00; full list of members (6 pages)
22 November 2000Return made up to 16/11/00; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
18 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 November 1999Return made up to 16/11/99; full list of members (6 pages)
23 November 1999Return made up to 16/11/99; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
20 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 November 1998Return made up to 16/11/98; full list of members
  • 363(287) ‐ Registered office changed on 16/11/98
(6 pages)
16 November 1998Return made up to 16/11/98; full list of members
  • 363(287) ‐ Registered office changed on 16/11/98
(6 pages)
16 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
16 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 December 1997Return made up to 16/11/97; no change of members (4 pages)
17 December 1997Return made up to 16/11/97; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
22 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
31 January 1997Registered office changed on 31/01/97 from: gretton house, 281/283 rye lane, peckham, london SE15 (1 page)
31 January 1997Registered office changed on 31/01/97 from: gretton house, 281/283 rye lane, peckham, london SE15 (1 page)
19 November 1996Return made up to 16/11/96; full list of members (6 pages)
19 November 1996Return made up to 16/11/96; full list of members (6 pages)
11 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
11 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
17 November 1995Return made up to 16/11/95; full list of members (6 pages)
17 November 1995Return made up to 16/11/95; full list of members (6 pages)
8 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
8 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 April 1951Incorporation (13 pages)
18 April 1951Incorporation (13 pages)