Company NameMary Ward Services Limited
Company StatusDissolved
Company Number02703275
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years ago)
Dissolution Date8 September 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Rollo Del Tufo
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(2 months after company formation)
Appointment Duration17 years, 3 months (closed 08 September 2009)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Westbourne Park Road
London
W2 5PH
Secretary NameClive Hutton
NationalityBritish
StatusClosed
Appointed07 October 1993(1 year, 6 months after company formation)
Appointment Duration15 years, 11 months (closed 08 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSouthview High Street
Chalford
Stroud
Gloucestershire
GL6 8DH
Wales
Director NamePatrick Henry Freestone
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 August 2006)
RolePrincipal Adult Education Centre
Correspondence Address10 Ulundi Road
London
SE3 7UG
Director NameMichael William Latham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1993)
RoleCompany Director
Correspondence Address30 Mizen Way
Cobham
Surrey
KT11 2RH
Director NameMr Ronald William Schaller
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1998)
RoleHead Of Comuter Dept
Correspondence Address16 Breton House
London
EC2Y 8DQ
Secretary NameMr Mark Douglas Hathaway
NationalityBritish
StatusResigned
Appointed05 June 1992(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 1993)
RoleCompany Director
Correspondence Address21 Sydner Road
Stoke Newington
London
N16 7UF
Director NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address42 Queen Square
London
WC1N 3AQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£125
Gross Profit£125
Net Worth£2

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
12 May 2009Application for striking-off (1 page)
28 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 April 2009Secretary's change of particulars / clive hutton / 28/04/2009 (1 page)
19 January 2009Full accounts made up to 31 July 2008 (8 pages)
29 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 January 2008Full accounts made up to 31 July 2007 (8 pages)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
20 March 2007Secretary's particulars changed (1 page)
12 February 2007Full accounts made up to 31 July 2006 (8 pages)
3 October 2006Director resigned (1 page)
25 April 2006Return made up to 31/03/06; full list of members (2 pages)
17 January 2006Full accounts made up to 31 July 2005 (8 pages)
6 May 2005Return made up to 02/04/05; full list of members (7 pages)
20 December 2004Full accounts made up to 31 July 2004 (8 pages)
30 April 2004Full accounts made up to 31 July 2003 (8 pages)
30 April 2004Return made up to 02/04/04; full list of members (7 pages)
27 June 2003Auditor's resignation (1 page)
6 May 2003Return made up to 02/04/03; full list of members (7 pages)
6 May 2003Auditor's resignation (1 page)
18 April 2003Full accounts made up to 31 July 2002 (8 pages)
5 May 2002Full accounts made up to 31 July 2001 (8 pages)
5 May 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2001Full accounts made up to 31 July 2000 (8 pages)
25 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2000Full accounts made up to 31 July 1999 (8 pages)
14 May 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/99
(6 pages)
14 May 1999Director resigned (1 page)
12 March 1999Full accounts made up to 31 July 1998 (8 pages)
19 May 1998Return made up to 02/04/98; no change of members (4 pages)
9 December 1997Full accounts made up to 31 July 1997 (8 pages)
6 May 1997Full accounts made up to 31 July 1996 (9 pages)
6 May 1997Return made up to 02/04/97; no change of members (4 pages)
5 June 1996Full accounts made up to 31 July 1995 (8 pages)
5 June 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 1995Full accounts made up to 31 July 1994 (8 pages)
28 April 1995Return made up to 02/04/95; no change of members (4 pages)
13 July 1992Memorandum and Articles of Association (13 pages)