Company NameStephen J. Ward (Plastering Contractors) Limited
DirectorsAnne Elizabeth Ward and Stephen John Ward
Company StatusDissolved
Company Number01405299
CategoryPrivate Limited Company
Incorporation Date13 December 1978(45 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameAnne Elizabeth Ward
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence AddressGatehouse Sherburn Road
Selby Common
Selby
Northyorkshire
YO8 0RN
Director NameStephen John Ward
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Correspondence AddressGatehouse Sherburn Road
Selby Common
Selby
North Yorkshire
YO8 0RN
Secretary NameAnne Elizabeth Ward
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressGatehouse Sherburn Road
Selby Common
Selby
Northyorkshire
YO8 0RN

Location

Registered AddressPO Box 83
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 March 1999Dissolved (1 page)
30 December 1998Liquidators statement of receipts and payments (5 pages)
30 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
6 January 1998Liquidators statement of receipts and payments (5 pages)
11 July 1997Liquidators statement of receipts and payments (5 pages)
8 January 1997Liquidators statement of receipts and payments (5 pages)
13 December 1995Appointment of a voluntary liquidator (2 pages)
13 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 November 1995Registered office changed on 21/11/95 from: gatehouse sherburn road selby common selby N.yorks YO3 0RN (1 page)