Company NameWardell Hurst Limited
Company StatusDissolved
Company Number01925805
CategoryPrivate Limited Company
Incorporation Date25 June 1985(38 years, 10 months ago)
Dissolution Date13 September 2012 (11 years, 7 months ago)
Previous NameDoriangrace Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKeith Gordon Robinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(17 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 13 September 2012)
RoleBuilding & Decorating
Correspondence Address17 Countisbury Close
Aldwick
Bognor Regis
West Sussex
PO21 3QW
Secretary NameDeborah Robinson
NationalityBritish
StatusClosed
Appointed14 June 2003(17 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 13 September 2012)
RoleCompany Director
Correspondence Address17 Countisbury Close
Aldwick
Bognor Regis
West Sussex
PO21 3QW
Director NameAndrew Aldridge
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(5 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 August 2001)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressColdharbour Greyfriars Lane
Storrington
Pulborough
West Sussex
RH20 4HE
Director NameMrs Ann Wardell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(5 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 June 2003)
RoleSecretary
Correspondence AddressRose Cottage 5 Ashurst Close
Goring By Sea
Worthing
West Sussex
BN12 4SP
Director NameMr Barry Richard Wardell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(5 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 June 2003)
RoleBuilder
Correspondence AddressRose Cottage 5 Ashurst Close
Goring By Sea
Worthing
West Sussex
BN12 4SP
Secretary NameMrs Ann Wardell
NationalityBritish
StatusResigned
Appointed01 February 1991(5 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 June 2003)
RoleCompany Director
Correspondence AddressRose Cottage 5 Ashurst Close
Goring By Sea
Worthing
West Sussex
BN12 4SP

Location

Registered Address16 Hatherley Road
Sidcup
Kent
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Net Worth-£44,724
Current Liabilities£131,178

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2012Final Gazette dissolved following liquidation (1 page)
13 September 2012Final Gazette dissolved following liquidation (1 page)
13 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2012Liquidators statement of receipts and payments to 4 May 2012 (5 pages)
13 June 2012Liquidators' statement of receipts and payments to 4 May 2012 (5 pages)
13 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2012Liquidators' statement of receipts and payments to 4 May 2012 (5 pages)
13 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2012Liquidators statement of receipts and payments to 4 May 2012 (5 pages)
24 April 2012Liquidators' statement of receipts and payments to 4 April 2012 (5 pages)
24 April 2012Liquidators' statement of receipts and payments to 4 April 2012 (5 pages)
24 April 2012Liquidators statement of receipts and payments to 4 April 2012 (5 pages)
24 April 2012Liquidators statement of receipts and payments to 4 April 2012 (5 pages)
30 November 2011Notice of ceasing to act as a voluntary liquidator (1 page)
30 November 2011Notice of ceasing to act as a voluntary liquidator (1 page)
11 October 2011Liquidators' statement of receipts and payments to 4 April 2011 (5 pages)
11 October 2011Liquidators' statement of receipts and payments to 4 October 2011 (6 pages)
11 October 2011Liquidators statement of receipts and payments to 4 October 2011 (6 pages)
11 October 2011Liquidators statement of receipts and payments to 4 April 2011 (5 pages)
11 October 2011Liquidators statement of receipts and payments to 4 October 2011 (6 pages)
11 October 2011Liquidators' statement of receipts and payments to 4 April 2011 (5 pages)
11 October 2011Liquidators statement of receipts and payments to 4 April 2011 (5 pages)
11 October 2011Liquidators' statement of receipts and payments to 4 October 2011 (6 pages)
14 October 2010Liquidators statement of receipts and payments to 4 October 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 4 October 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 4 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 4 October 2010 (5 pages)
1 September 2010Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 1 September 2010 (2 pages)
1 July 2010Liquidators' statement of receipts and payments to 4 April 2010 (5 pages)
1 July 2010Liquidators statement of receipts and payments to 4 April 2010 (5 pages)
1 July 2010Liquidators statement of receipts and payments to 4 April 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 4 April 2010 (5 pages)
30 October 2009Liquidators' statement of receipts and payments to 4 October 2009 (5 pages)
30 October 2009Liquidators statement of receipts and payments to 4 October 2009 (5 pages)
30 October 2009Liquidators' statement of receipts and payments to 4 October 2009 (5 pages)
30 October 2009Liquidators statement of receipts and payments to 4 October 2009 (5 pages)
14 April 2009Liquidators' statement of receipts and payments to 4 April 2009 (5 pages)
14 April 2009Liquidators' statement of receipts and payments to 4 April 2009 (5 pages)
14 April 2009Liquidators statement of receipts and payments to 4 April 2009 (5 pages)
14 April 2009Liquidators statement of receipts and payments to 4 April 2009 (5 pages)
2 November 2008Liquidators' statement of receipts and payments to 4 October 2008 (5 pages)
2 November 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
2 November 2008Liquidators' statement of receipts and payments to 4 October 2008 (5 pages)
2 November 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
7 May 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
7 May 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
7 May 2008Liquidators' statement of receipts and payments to 4 October 2008 (5 pages)
7 May 2008Liquidators' statement of receipts and payments to 4 October 2008 (5 pages)
23 October 2007Liquidators' statement of receipts and payments (5 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
23 October 2007Liquidators' statement of receipts and payments (5 pages)
19 October 2006Appointment of a voluntary liquidator (1 page)
19 October 2006Appointment of a voluntary liquidator (1 page)
12 October 2006Registered office changed on 12/10/06 from: 10-11 north pallant chichester west sussex PO19 1TQ (1 page)
12 October 2006Registered office changed on 12/10/06 from: 10-11 north pallant chichester west sussex PO19 1TQ (1 page)
10 October 2006Statement of affairs (5 pages)
10 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2006Statement of affairs (5 pages)
2 March 2006Return made up to 01/02/06; full list of members (5 pages)
2 March 2006Return made up to 01/02/06; full list of members (5 pages)
10 May 2005Return made up to 01/02/05; full list of members (3 pages)
10 May 2005Return made up to 01/02/05; full list of members (3 pages)
26 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
25 March 2004Return made up to 01/02/04; full list of members (6 pages)
25 March 2004Return made up to 01/02/04; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 August 2003Secretary resigned;director resigned (1 page)
1 August 2003New secretary appointed (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Secretary resigned;director resigned (1 page)
1 August 2003New secretary appointed (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: 46A goring road worthing west sussex BN12 4AD (1 page)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Registered office changed on 25/06/03 from: 46A goring road worthing west sussex BN12 4AD (1 page)
8 June 2003Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
8 June 2003Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page)
14 February 2003Return made up to 01/02/03; full list of members (7 pages)
14 February 2003Return made up to 01/02/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 February 2002Return made up to 01/02/02; full list of members (6 pages)
6 February 2002Return made up to 01/02/02; full list of members (6 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
2 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 February 2001Return made up to 01/02/01; full list of members (7 pages)
7 February 2001Return made up to 01/02/01; full list of members (7 pages)
13 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 February 2000Return made up to 01/02/00; full list of members (7 pages)
8 February 2000Return made up to 01/02/00; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 February 1999Return made up to 01/02/99; full list of members (6 pages)
17 February 1999Return made up to 01/02/99; full list of members (6 pages)
16 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 February 1998Return made up to 01/02/98; no change of members (4 pages)
10 February 1998Return made up to 01/02/98; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
6 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
12 February 1997Return made up to 01/02/97; no change of members (4 pages)
12 February 1997Return made up to 01/02/97; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 February 1996Return made up to 01/02/96; full list of members (6 pages)
14 February 1996Return made up to 01/02/96; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)