Company NameWard International Motors Limited
Company StatusDissolved
Company Number00558230
CategoryPrivate Limited Company
Incorporation Date5 December 1955(68 years, 5 months ago)
Dissolution Date29 March 2017 (7 years, 1 month ago)
Previous NameALF Ward International Motors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJean Barbara Ward
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(37 years, 1 month after company formation)
Appointment Duration24 years, 3 months (closed 29 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMynott House 14 Bowling Green Lane
London
EC1R 0BD
Secretary NameJean Barbara Ward
NationalityBritish
StatusClosed
Appointed30 September 1994(38 years, 10 months after company formation)
Appointment Duration22 years, 6 months (closed 29 March 2017)
RoleCompany Director
Correspondence AddressMynott House 14 Bowling Green Lane
London
EC1R 0BD
Director NameAndrew Free Ward
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(50 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 29 March 2017)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence AddressMynott House 14 Bowling Green Lane
London
EC1R 0BD
Director NameStephen George Ward
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(50 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 29 March 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMynott House 14 Bowling Green Lane
London
EC1R 0BD
Director NameDarrell Matthew Ward
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2006(50 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 29 March 2017)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressMynott House 14 Bowling Green Lane
London
EC1R 0BD
Director NameJeremy Edward Ward
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(50 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 29 March 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMynott House 14 Bowling Green Lane
London
EC1R 0BD
Director NameAlfred Free Ward
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 12 December 2009)
RoleGarage Properietor
Correspondence AddressBrackenside Naphill Common
Naphill
High Wycombe
Buckinghamshire
HP14 4RF
Secretary NameStephen George Ward
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sedgemoor Drive
Thame
Oxfordshire
OX9 3YB

Location

Registered AddressMynott House
14 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Net Worth£130,686
Cash£132,325
Current Liabilities£1,639

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 March 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Final Gazette dissolved following liquidation (1 page)
29 December 2016Return of final meeting in a members' voluntary winding up (9 pages)
29 December 2016Return of final meeting in a members' voluntary winding up (9 pages)
6 January 2016Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to Mynott House 14 Bowling Green Lane London EC1R 0BD on 6 January 2016 (2 pages)
6 January 2016Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to Mynott House 14 Bowling Green Lane London EC1R 0BD on 6 January 2016 (2 pages)
5 January 2016Declaration of solvency (5 pages)
5 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
(2 pages)
5 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
(2 pages)
5 January 2016Appointment of a voluntary liquidator (2 pages)
5 January 2016Declaration of solvency (5 pages)
5 January 2016Appointment of a voluntary liquidator (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 125
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 125
(6 pages)
21 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 125
(6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 125
(6 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 125
(6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 125
(6 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Stephen George Ward on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Stephen George Ward on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Darrell Matthew Ward on 31 December 2009 (2 pages)
19 January 2010Secretary's details changed for Jean Barbara Ward on 31 December 2009 (1 page)
19 January 2010Director's details changed for Jeremy Edward Ward on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Andrew Free Ward on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Jean Barbara Ward on 31 December 2009 (2 pages)
19 January 2010Secretary's details changed for Jean Barbara Ward on 31 December 2009 (1 page)
19 January 2010Director's details changed for Andrew Free Ward on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Darrell Matthew Ward on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Jean Barbara Ward on 31 December 2009 (2 pages)
19 January 2010Termination of appointment of Alfred Ward as a director (1 page)
19 January 2010Termination of appointment of Alfred Ward as a director (1 page)
19 January 2010Director's details changed for Jeremy Edward Ward on 31 December 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 September 2009Registered office changed on 28/09/2009 from brackenside naphill common naphill high wycombe buckinghamshire HP14 4RF (1 page)
28 September 2009Registered office changed on 28/09/2009 from brackenside naphill common naphill high wycombe buckinghamshire HP14 4RF (1 page)
2 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2001Full accounts made up to 30 September 2000 (10 pages)
10 May 2001Full accounts made up to 30 September 2000 (10 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Full accounts made up to 30 September 1999 (11 pages)
15 February 2000Full accounts made up to 30 September 1999 (11 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 June 1999Full accounts made up to 30 September 1998 (10 pages)
9 June 1999Full accounts made up to 30 September 1998 (10 pages)
13 January 1999Return made up to 07/12/98; no change of members (4 pages)
13 January 1999Return made up to 07/12/98; no change of members (4 pages)
2 June 1998Full accounts made up to 30 September 1997 (13 pages)
2 June 1998Full accounts made up to 30 September 1997 (13 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1997Full accounts made up to 30 September 1996 (13 pages)
12 February 1997Full accounts made up to 30 September 1996 (13 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1996Full accounts made up to 30 September 1995 (13 pages)
2 February 1996Full accounts made up to 30 September 1995 (13 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
21 March 1988Company name changed\certificate issued on 21/03/88 (2 pages)
21 March 1988Company name changed\certificate issued on 21/03/88 (2 pages)