Company NameD R Ward Builders Limited
DirectorDavid Ward
Company StatusDissolved
Company Number04794492
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 9 months ago)
Previous NamePapercopy Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Ward
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(6 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Stocks Green Road
Hildenborough
Tonbridge
Kent
TN11 9AD
Secretary NameMarion Audrey Ward
NationalityBritish
StatusCurrent
Appointed18 August 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleSecretary
Correspondence Address1 Stocks Green Road
Hildenborough
Tonbridge
Kent
TN11 9AD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr David Ward
NationalityBritish
StatusResigned
Appointed22 December 2003(6 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 August 2004)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Stocks Green Road
Hildenborough
Tonbridge
Kent
TN11 9AD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBank Chambers
156 Main Road
Biggin Hill
Kent
TN16 3BA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

1 at £1David Ward
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,818
Cash£205
Current Liabilities£19,506

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Next Accounts Due31 March 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
19 April 2013Application to strike the company off the register (3 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 1
(4 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 1
(4 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
13 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
13 June 2010Director's details changed for David Ward on 8 June 2010 (2 pages)
13 June 2010Director's details changed for David Ward on 8 June 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 June 2009Return made up to 09/06/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 June 2008Return made up to 09/06/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 June 2006Return made up to 11/06/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 June 2005Return made up to 11/06/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 September 2004New secretary appointed (2 pages)
27 August 2004Secretary resigned (1 page)
23 June 2004Return made up to 11/06/04; full list of members (7 pages)
8 January 2004Registered office changed on 08/01/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004Ad 22/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 January 2004New director appointed (2 pages)
5 January 2004Company name changed papercopy LIMITED\certificate issued on 05/01/04 (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
11 June 2003Incorporation (16 pages)