Company NameMIKE Ward Limited
Company StatusDissolved
Company Number02841012
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)
Previous NameSolutions Plus Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael John Ward
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address5 Pemberton Close
St Albans
Hertfordshire
AL1 2JS
Secretary NameTracey Lorraine Ward
NationalityBritish
StatusClosed
Appointed30 June 1999(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address5 Pemberton Close
St. Albans
Hertfordshire
AL1 2JS
Director NameJanice Grant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleHotel Representative
Correspondence Address18 Caldicot Green
Snowden Drive
London
NW9 7RA
Director NameJeffrey Robert Kane
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleComputer Analyst
Correspondence Address28 Holyrood Crescent
St Albans
Hertfordshire
AL1 2LS
Secretary NameJeffrey Robert Kane
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleComputer Analyst
Correspondence Address28 Holyrood Crescent
St Albans
Hertfordshire
AL1 2LS
Secretary NameMichael John Ward
NationalityBritish
StatusResigned
Appointed31 October 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address5 Pemberton Close
St Albans
Hertfordshire
AL1 2JS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWickham House
464 Lincoln Road
Enfield
Middlesex
EN3 4AH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,420
Cash£415
Current Liabilities£46,067

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
9 May 2002Application for striking-off (1 page)
8 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 April 2001Company name changed solutions plus LIMITED\certificate issued on 12/04/01 (2 pages)
8 September 2000Return made up to 30/07/00; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Return made up to 30/07/99; full list of members (6 pages)
24 January 1999Full accounts made up to 31 July 1998 (9 pages)
20 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997New secretary appointed;new director appointed (2 pages)
25 September 1997Registered office changed on 25/09/97 from: vestry house greyfriars passage newgate street london EC1A 7BA (1 page)
31 July 1997Return made up to 30/07/97; no change of members (4 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Full accounts made up to 31 July 1996 (8 pages)
8 August 1996Return made up to 30/07/96; full list of members
  • 363(287) ‐ Registered office changed on 08/08/96
(6 pages)
30 January 1996Full accounts made up to 31 July 1995 (9 pages)
18 August 1995Return made up to 30/07/95; no change of members (4 pages)