Lichfield Road
Cannock
Staffordshire
WS11 8EQ
Director Name | Lance George Wilder |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Gwel Y Don Pant Yr Onnen Llanfair LL46 2SE Wales |
Secretary Name | Peter John Witherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Hunts Road Stratford Upon Avon Warwickshire CV37 7JG |
Secretary Name | Falmai Ceridwen Wilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | 35 Kittiwake Drive Kidderminster Worcestershire DY10 4RS |
Secretary Name | Lance George Wilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 April 2003) |
Role | Company Director |
Correspondence Address | Gwel Y Don Pant Yr Onnen Llanfair LL46 2SE Wales |
Director Name | Mr Nicholas John Lovett |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2003(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Chestall Park Gentleshaw Rugeley Staffordshire WS3 4JN |
Secretary Name | Mr Nicholas John Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2003(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Chestall Park Gentleshaw Rugeley Staffordshire WS3 4JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £44,310 |
Cash | £92 |
Current Liabilities | £714,453 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2017 | Final Gazette dissolved following liquidation (1 page) |
18 July 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
18 July 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 30 June 2016 (8 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 30 June 2016 (8 pages) |
6 October 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (17 pages) |
6 October 2015 | Liquidators statement of receipts and payments to 30 June 2015 (17 pages) |
6 October 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (17 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
22 July 2014 | Administrator's progress report to 17 June 2014 (26 pages) |
22 July 2014 | Administrator's progress report to 17 June 2014 (26 pages) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
1 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 January 2014 | Administrator's progress report to 26 December 2013 (27 pages) |
28 January 2014 | Administrator's progress report to 26 December 2013 (27 pages) |
30 December 2013 | Notice of extension of period of Administration (1 page) |
30 December 2013 | Notice of extension of period of Administration (1 page) |
29 July 2013 | Administrator's progress report to 26 June 2013 (24 pages) |
29 July 2013 | Administrator's progress report to 26 June 2013 (24 pages) |
14 March 2013 | Notice of deemed approval of proposals (2 pages) |
14 March 2013 | Notice of deemed approval of proposals (2 pages) |
22 February 2013 | Statement of administrator's proposal (44 pages) |
22 February 2013 | Statement of administrator's proposal (44 pages) |
9 January 2013 | Registered office address changed from 7 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB United Kingdom on 9 January 2013 (2 pages) |
9 January 2013 | Appointment of an administrator (1 page) |
9 January 2013 | Registered office address changed from 7 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB United Kingdom on 9 January 2013 (2 pages) |
9 January 2013 | Appointment of an administrator (1 page) |
9 January 2013 | Registered office address changed from 7 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB United Kingdom on 9 January 2013 (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 July 2010 | Termination of appointment of Nicholas Lovett as a director (2 pages) |
29 July 2010 | Termination of appointment of Nicholas Lovett as a secretary (2 pages) |
29 July 2010 | Termination of appointment of Nicholas Lovett as a secretary (2 pages) |
29 July 2010 | Termination of appointment of Nicholas Lovett as a director (2 pages) |
25 June 2010 | Registered office address changed from Queens Chambers 65 Bridge Street Walsall West Midlands WS1 1JQ on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from Queens Chambers 65 Bridge Street Walsall West Midlands WS1 1JQ on 25 June 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Kerst Charles Ward on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Nicholas John Lovett on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr Kerst Charles Ward on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Nicholas John Lovett on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Kerst Charles Ward on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Nicholas John Lovett on 1 February 2010 (2 pages) |
17 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
22 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
22 January 2009 | Director and secretary's change of particulars / nicholas lovett / 22/01/2009 (1 page) |
22 January 2009 | Director and secretary's change of particulars / nicholas lovett / 22/01/2009 (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 7 morston court kingswood lakeside cannock staffordshire WS11 8JB (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 7 morston court kingswood lakeside cannock staffordshire WS11 8JB (1 page) |
25 June 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
25 June 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
30 May 2008 | Return made up to 28/12/07; no change of members (7 pages) |
30 May 2008 | Return made up to 28/12/07; no change of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: broadway house 60 calthorpe road edgbaston birmingham B15 1TN (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: broadway house 60 calthorpe road edgbaston birmingham B15 1TN (1 page) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 March 2006 | Return made up to 28/12/05; full list of members (7 pages) |
9 March 2006 | Return made up to 28/12/05; full list of members (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
24 February 2005 | Company name changed ward wilder LIMITED\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed ward wilder LIMITED\certificate issued on 24/02/05 (2 pages) |
14 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
8 October 2004 | Return made up to 28/12/03; full list of members; amend (6 pages) |
8 October 2004 | Return made up to 28/12/03; full list of members; amend (6 pages) |
13 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
13 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 March 2004 | Return made up to 28/12/03; full list of members
|
4 March 2004 | Return made up to 28/12/03; full list of members
|
24 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
11 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 February 2002 | Return made up to 28/12/01; full list of members
|
7 February 2002 | Return made up to 28/12/01; full list of members
|
18 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
8 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2000 | Return made up to 28/12/99; full list of members
|
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Return made up to 28/12/99; full list of members
|
21 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 121 high street henley in arden solihull west midlands B95 5AU (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 121 high street henley in arden solihull west midlands B95 5AU (1 page) |
10 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
6 February 1999 | Return made up to 28/12/98; no change of members
|
6 February 1999 | Return made up to 28/12/98; no change of members
|
19 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 February 1998 | Return made up to 28/12/97; full list of members (7 pages) |
13 February 1998 | Return made up to 28/12/97; full list of members (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 February 1997 | Return made up to 28/12/96; full list of members (7 pages) |
10 February 1997 | Return made up to 28/12/96; full list of members (7 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Ad 12/01/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Accounting reference date notified as 31/12 (1 page) |
25 June 1996 | £ nc 1000/50000 12/01/96 (1 page) |
25 June 1996 | Ad 12/01/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
25 June 1996 | Accounting reference date notified as 31/12 (1 page) |
25 June 1996 | £ nc 1000/50000 12/01/96 (1 page) |
5 January 1996 | New secretary appointed (1 page) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | New director appointed (1 page) |
5 January 1996 | New director appointed (1 page) |
5 January 1996 | New director appointed (1 page) |
5 January 1996 | New secretary appointed (1 page) |
5 January 1996 | Secretary resigned (1 page) |
5 January 1996 | New director appointed (1 page) |
5 January 1996 | Secretary resigned (1 page) |
5 January 1996 | Director resigned (2 pages) |
28 December 1995 | Incorporation (38 pages) |
28 December 1995 | Incorporation (38 pages) |