Company NameBernard F. Wade Limited
Company StatusDissolved
Company Number02400000
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 10 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Jean Pauline Masheder
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(1 year, 8 months after company formation)
Appointment Duration15 years (closed 14 March 2006)
RoleCompany Director
Correspondence AddressSunnyside House Sheffield Road
Oxspring Penistone
Sheffield
South Yorkshire
S36 8YW
Director NameMr Richard Alan Robin Masheder
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(1 year, 8 months after company formation)
Appointment Duration15 years (closed 14 March 2006)
RoleCompany Director
Correspondence AddressSunnyside House Sheffield Road
Oxspring Penistone
Sheffield
South Yorkshire
S36 8YW
Secretary NameMrs Jean Pauline Masheder
NationalityBritish
StatusClosed
Appointed14 March 1991(1 year, 8 months after company formation)
Appointment Duration15 years (closed 14 March 2006)
RoleCompany Director
Correspondence AddressSunnyside House Sheffield Road
Oxspring Penistone
Sheffield
South Yorkshire
S36 8YW

Location

Registered AddressSunnyside House
Sheffield Road, Oxspring
Penistone Sheffield
South Yorkshire
S36 8YW
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishOxspring
WardPenistone East
Built Up AreaPenistone

Financials

Year2014
Net Worth£6,912
Cash£250
Current Liabilities£60,112

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
5 October 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 January 2002Registered office changed on 03/01/02 from: unit L3, meltham mills industrial estate huddersfield HD7 3DS (1 page)
18 December 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
16 October 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Return made up to 30/06/99; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
17 May 1999Return made up to 30/06/98; no change of members (4 pages)
17 May 1999Return made up to 30/06/97; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
11 December 1997Accounts for a small company made up to 31 August 1997 (8 pages)
7 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 September 1996Return made up to 30/06/96; full list of members (6 pages)
19 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
14 September 1995Return made up to 30/06/95; no change of members (4 pages)
17 August 1994Return made up to 30/06/94; full list of members (6 pages)
18 February 1994Accounts for a small company made up to 31 August 1993 (7 pages)
14 July 1993Return made up to 30/06/93; no change of members (6 pages)
27 May 1993Return made up to 30/06/92; no change of members (4 pages)
18 May 1993Accounts for a small company made up to 31 August 1992 (6 pages)
12 June 1992Accounts for a small company made up to 31 August 1991 (5 pages)
7 June 1991Return made up to 14/03/91; full list of members (7 pages)
2 May 1991Accounts for a small company made up to 31 August 1990 (5 pages)
19 November 1990Particulars of mortgage/charge (3 pages)
20 June 1990Accounting reference date shortened from 31/03 to 31/08 (1 page)
20 April 1990Registered office changed on 20/04/90 from: sunnyside sheffield road oxspring sheffield south yorkshire S30 6YW (1 page)
26 September 1989Company name changed\certificate issued on 26/09/89 (2 pages)
29 August 1989Registered office changed on 29/08/89 from: 2 baches street london N1 6UB (1 page)
29 August 1989Secretary resigned;new secretary appointed (4 pages)
25 August 1989Memorandum and Articles of Association (8 pages)
25 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1989Incorporation (9 pages)