Company NameGeo.H.Ward & Sons Limited
DirectorsDavid John Roache and Danny Roy Hanley
Company StatusDissolved
Company Number00586162
CategoryPrivate Limited Company
Incorporation Date25 June 1957(66 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David John Roache
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1994(37 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Secretary NameMr David John Roache
NationalityBritish
StatusCurrent
Appointed29 June 1995(38 years after company formation)
Appointment Duration28 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfield
Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Director NameDanny Roy Hanley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1995(38 years, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleAccountant
Correspondence Address9 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AU
Director NameTrevor Cowell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(34 years after company formation)
Appointment Duration4 years (resigned 29 June 1995)
RoleManufacturing Director
Correspondence AddressLow Hill
Bury Fold Lane
Darwen
Lancs
BB3 2QC
Director NameGordon Muir Sanderson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(34 years after company formation)
Appointment Duration4 years, 4 months (resigned 06 November 1995)
RoleCompany Director
Correspondence AddressFlat 3 6 Downside Road
Clifton
Bristol
Avon
BS8 2XE
Secretary NameTrevor Cowell
NationalityBritish
StatusResigned
Appointed17 June 1991(34 years after company formation)
Appointment Duration4 years (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressLow Hill
Bury Fold Lane
Darwen
Lancs
BB3 2QC
Director NameGerald Lance Levine
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(34 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1994)
RoleSecretary
Correspondence Address60 Queens Court
Queensway
London
W2 4QW
Director NameRichard James Searle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(37 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paddock Orchard Long Mill Lane
Platt
Kent
TN15 8NB

Location

Registered Address3rd Floor
60 Gray's Inn Road
London
WC1X 8NJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 March 1999Director resigned (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
11 November 1998Application for striking-off (1 page)
28 September 1998Return made up to 12/09/98; no change of members (4 pages)
24 September 1998Director's particulars changed (1 page)
12 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 April 1998Director's particulars changed (1 page)
6 October 1997Return made up to 12/09/97; no change of members (4 pages)
22 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 September 1996Return made up to 12/09/96; full list of members (8 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 September 1996Withdrawal of application for striking off (1 page)
10 September 1996Compulsory strike-off action has been discontinued (1 page)
9 July 1996First Gazette notice for voluntary strike-off (1 page)
28 May 1996Application for striking-off (1 page)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
6 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 July 1995New secretary appointed (2 pages)
20 March 1995New director appointed (2 pages)