Company NameWard Blenkinsop Trading Limited
DirectorsMichael John Newberry and Richard Max Wiseman
Company StatusDissolved
Company Number01322563
CategoryPrivate Limited Company
Incorporation Date21 July 1977(46 years, 9 months ago)

Business Activity

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

Directors

Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusCurrent
Appointed29 September 1995(18 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Director NameMichael John Newberry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1996(19 years after company formation)
Appointment Duration27 years, 8 months
RoleAccountant
Correspondence Address13 Burnthwaite Road
Fulham
London
SW6 5BQ
Director NameRichard Max Wiseman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1997(19 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleOil Company Executive
Correspondence Address53 Windermere Avenue
London
N3 3RD
Director NameMr James Derek Challinor
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAppletree Cottage Smithy Lane
Mouldsworth
Chester
Cheshire
CH3 8AR
Wales
Director NameMr Malcolm Ronald Hadler
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressThe Old Bakery
Duddon
Tarporley
Cheshire
CW6 0EW
Secretary NameMr James Derek Challinor
NationalityBritish
StatusResigned
Appointed16 October 1991(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppletree Cottage Smithy Lane
Mouldsworth
Chester
Cheshire
CH3 8AR
Wales
Director NameEdward James Ellwood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(18 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 July 1996)
RoleOil Company Executive
Correspondence AddressFlat B 7 Upper Addison Gardens
London
W14 8AL
Director NameMr John Duncan Hastie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 1997)
RoleOil Company Executive
Correspondence Address23 The Green
Twickenham
Middlesex
TW2 5TU

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 September 1998Dissolved (1 page)
23 June 1998Return of final meeting in a members' voluntary winding up (3 pages)
8 December 1997Declaration of solvency (3 pages)
8 December 1997Appointment of a voluntary liquidator (1 page)
8 December 1997Registered office changed on 08/12/97 from: 3 savoy place london WC2R 0DX (1 page)
8 December 1997Liquidator authorisation (1 page)
8 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
2 November 1997Return made up to 16/10/97; full list of members (7 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
20 October 1996Return made up to 16/10/96; full list of members (7 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Director resigned (1 page)
17 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 October 1995New director appointed (6 pages)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
12 October 1995Secretary resigned;new secretary appointed;director resigned (6 pages)
12 October 1995Registered office changed on 12/10/95 from: c/o sorex LIMITED st michaels industrial estate off hale road, widnes cheshire CH3 8AR (1 page)
12 October 1995Director resigned;new director appointed (4 pages)