Company NameWard Surgical Services Limited
Company StatusDissolved
Company Number02174364
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 7 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Secretary NameMr Peter George Taylor
NationalityBritish
StatusClosed
Appointed21 July 1993(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Earthcott Green
Alveston
Bristol
Avon
BS35 3TA
Director NameMr Hugh Kennelly Brady
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDual Ec/Us
StatusClosed
Appointed24 August 1993(5 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 16 November 1999)
RoleMarketing Manager
Correspondence Address52 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AY
Secretary NameMr Stephen Charles James
NationalityBritish
StatusResigned
Appointed25 July 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 July 1993)
RoleSecretary
Correspondence Address61 London Road
Dunton Green
Sevenoaks
Kent
TN13 2UD
Director NameRonald William Razey
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 7 months after company formation)
Appointment Duration-1 years, 2 months (resigned 25 July 1991)
RolePhotographer
Correspondence Address70 Amis Avenue
West Ewell
Epsom
Surrey
KT19 9HU
Director NameLoriana Taviani
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 7 months after company formation)
Appointment Duration-1 years, 2 months (resigned 20 July 1991)
RolePrint Supervisor
Correspondence Address9 Pollards Wood Road
Norbury
London
SW16 4PB
Director NamePhilip Andrew Wale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 7 months after company formation)
Appointment Duration-1 years, 2 months (resigned 25 July 1991)
RoleMerchant Banker
Correspondence Address34 Harvest Lane
Thames Ditton
Surrey
KT7 0NG
Director NameSylvia Ward
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 1994)
RoleNurse
Correspondence Address140 A Bensham Lane
Thornton Heath
Surrey
CR7 7EH
Secretary NameRonald William Razey
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years, 7 months after company formation)
Appointment Duration-1 years, 2 months (resigned 25 July 1991)
RoleCompany Director
Correspondence Address70 Amis Avenue
West Ewell
Epsom
Surrey
KT19 9HU
Director NameMr Peter George Taylor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Grange Earthcott Green
Alveston
Bristol
Avon
BS35 3TA

Location

Registered AddressBensham House
340 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
9 June 1999Application for striking-off (1 page)
18 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 July 1998Return made up to 10/05/98; no change of members (4 pages)
25 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Return made up to 10/05/97; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 July 1996Return made up to 10/05/96; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 June 1995Return made up to 10/05/95; no change of members (6 pages)
1 June 1995Registered office changed on 01/06/95 from: the grange earthcott alveston bristol BS12 2TA (1 page)