Company NameEtherton And Ward Limited
Company StatusDissolved
Company Number01328421
CategoryPrivate Limited Company
Incorporation Date2 September 1977(46 years, 8 months ago)
Dissolution Date1 June 1999 (24 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Secretary NameMiss Lindsey Marie Ward
NationalityBritish
StatusClosed
Appointed01 May 1991(13 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 01 June 1999)
RoleCompany Director
Correspondence Address94 Langsett Avenue
Sheffield
S6 4AB
Director NameDerek Harry Ward
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1994(17 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 01 June 1999)
RoleCompany Director
Correspondence Address3 Holbrook Drive
Sheffield
S13 8AY
Director NameMr Alan Ward
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 1994)
RoleElectrical Engr
Correspondence Address15 Firthwood Avenue
Coal Aston
Sheffield
South Yorkshire
S18 6BQ

Location

Registered Address158 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
2 February 1999First Gazette notice for compulsory strike-off (1 page)
18 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 July 1997Accounts for a small company made up to 30 September 1995 (7 pages)
20 June 1997Registered office changed on 20/06/97 from: unit 4 petre drive sheffield S4 7PZ (1 page)
11 June 1996Return made up to 01/05/96; full list of members (6 pages)
23 January 1996Return made up to 01/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 May 1995New director appointed (2 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (12 pages)