Company NameWardwest Industrial Limited
Company StatusDissolved
Company Number04696449
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameStreamforth Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRoger William Fowles
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 La Gare
51 Surrey Row
London
SE1 0BZ
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed07 June 2004(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 20 August 2008)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Secretary NamePeter David Hambly Smith
NationalityBritish
StatusResigned
Appointed26 March 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCrooked Billetts
Devauden
Chepstow
Gwent
NP6 6NW
Wales
Director NameDouglas John Ireland
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2007)
RoleSurveyor
Correspondence AddressArun House 20 New Road
Crickhowell
Powys
NP8 1AY
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£9,583
Cash£234
Current Liabilities£3,136

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
23 January 2008Application for striking-off (1 page)
9 January 2008Director resigned (1 page)
19 March 2007Return made up to 13/03/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 May 2006Return made up to 13/03/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
27 July 2004Secretary resigned (1 page)
25 June 2004New secretary appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Registered office changed on 25/06/04 from: c/o lebrasseurs 32 stow hill newport gwent NP20 1TN (1 page)
22 June 2004Company name changed streamforth LIMITED\certificate issued on 22/06/04 (2 pages)
15 April 2004Return made up to 13/03/04; full list of members (6 pages)
27 March 2003New secretary appointed (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003New director appointed (1 page)
26 March 2003Registered office changed on 26/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page)