Company NameMar146 Limited
Company StatusDissolved
Company Number02821716
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 11 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)
Previous NameT.W. Ward Machinery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Barry Whitworth
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1993(same day as company formation)
RoleMachinery Dealer
Country of ResidenceUnited Kingdom
Correspondence Address50 Common Lane
Sheffield
South Yorkshire
S11 7TG
Director NameMr Simon Jeremy Whitworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1993(same day as company formation)
RoleMachinery Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm Hill Top Road
Dungworth Nr Stannington
Sheffield
S6 6GW
Secretary NameMr Simon Jeremy Whitworth
NationalityBritish
StatusClosed
Appointed16 January 2004(10 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (closed 05 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm Hill Top Road
Dungworth Nr Stannington
Sheffield
S6 6GW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Simon Jeremy Whitworth
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleMachinery Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm Hill Top Road
Dungworth Nr Stannington
Sheffield
S6 6GW
Secretary NameDennis Blueitt
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address238 Sicey Avenue
Sheffield
South Yorkshire
S5 0RP
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressAlbion Works
Savile Street
Sheffield
South Yorkshire
S4 7UL
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
10 May 2004Application for striking-off (1 page)
26 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (2 pages)
11 July 2003Return made up to 26/05/03; full list of members (8 pages)
19 June 2003Company name changed T.W. ward machinery LIMITED\certificate issued on 19/06/03 (2 pages)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 September 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
5 June 2002Return made up to 26/05/02; full list of members (8 pages)
4 October 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
5 June 2001Return made up to 26/05/01; full list of members (7 pages)
25 January 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
1 June 2000Return made up to 26/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 April 2000Company name changed T.W. ward C.N.C. machinery limit ed\certificate issued on 03/04/00 (2 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
3 June 1999Return made up to 26/05/99; full list of members (6 pages)
2 November 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
23 July 1998Return made up to 26/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 1997Accounts for a medium company made up to 31 March 1997 (15 pages)
16 July 1997Return made up to 26/05/97; full list of members (6 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (2 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 June 1996Return made up to 26/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 July 1995Registered office changed on 25/07/95 from: c/o warneford gibbs hutton's buildings 146 west street sheffield S1 4ES (1 page)
13 June 1995Return made up to 26/05/95; no change of members (4 pages)