Company NameT.W. Ward (Industrial Dismantling) Limited
Company StatusDissolved
Company Number02928860
CategoryPrivate Limited Company
Incorporation Date10 May 1994(29 years, 11 months ago)
Dissolution Date7 July 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(16 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 07 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
West Yorkshire
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed15 February 2002(7 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 07 July 2015)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed11 August 2005(11 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 07 July 2015)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Brian Geoffrey Waldron
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(1 week after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressFir Tree Cottage 4 Chapel Lane
Billingley
Barnsley
South Yorkshire
S72 0HZ
Director NameMr Antony Frederick Greasley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(1 week after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPadside Hall
Braithwaite
Harrogate
North Yorkshire
HG3 4AN
Director NameMr Brian Malcolm Thomson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(1 week after company formation)
Appointment Duration4 years (resigned 08 June 1998)
RoleCompany Director
Correspondence AddressAmber Manor Farm
Alice Head Road Stonedge
Ashover
Derbyshire
S45 0DQ
Secretary NameMr Antony Frederick Greasley
NationalityBritish
StatusResigned
Appointed17 May 1994(1 week after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPadside Hall
Braithwaite
Harrogate
North Yorkshire
HG3 4AN
Secretary NameMr John Parkinson
NationalityBritish
StatusResigned
Appointed05 January 1998(3 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinewoods Larchwood
Scarcroft
Leeds
West Yorkshire
LS14 3BN
Director NameRichard Littlehales
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2000)
RoleFinance Director
Correspondence AddressAisling Cottage
Back Church Lane
Leeds
West Yorkshire
LS16 8DW
Secretary NameRichard Littlehales
NationalityBritish
StatusResigned
Appointed02 March 1998(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 July 1998)
RoleFinance Director
Correspondence Address10 Oaklands Avenue
Adel
Leeds
West Yorkshire
LS16 8NR
Director NamePhilip John Underwood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 05 September 2005)
RoleEngineer
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr John Parkinson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinewoods Larchwood
Scarcroft
Leeds
West Yorkshire
LS14 3BN
Secretary NameRoger Winston Barker
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 February 2002)
RoleFinance Controller
Correspondence Address24 Burn Bridge Oval
Harrogate
North Yorkshire
HG3 1LP
Director NameRoger Winston Barker
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(7 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 July 2002)
RoleAccountant
Correspondence Address24 Burn Bridge Oval
Harrogate
North Yorkshire
HG3 1LP
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameValerie Pearson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 23 August 2007)
RoleCompany Director
Correspondence AddressPhoenix House
Hawthorn Park
Leeds
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.walterlilly.co.uk/

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Shareholders

100k at £1Vhe Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (3 pages)
11 March 2015Application to strike the company off the register (3 pages)
16 February 2015Statement by Directors (1 page)
16 February 2015Solvency Statement dated 09/02/15 (2 pages)
16 February 2015Solvency Statement dated 09/02/15 (2 pages)
16 February 2015Statement by Directors (1 page)
16 February 2015Statement of capital on 16 February 2015
  • GBP 1
(5 pages)
16 February 2015Statement of capital on 16 February 2015
  • GBP 1
(5 pages)
16 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 100,001
(5 pages)
3 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 100,001
(5 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(6 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
23 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
23 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
4 October 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
4 October 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Location of register of members (1 page)
12 May 2008Return made up to 01/05/08; full list of members (3 pages)
12 May 2008Return made up to 01/05/08; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
16 August 2007Location of register of members (1 page)
16 August 2007Location of register of members (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 May 2007Return made up to 01/05/07; full list of members (2 pages)
14 May 2007Return made up to 01/05/07; full list of members (2 pages)
18 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
18 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
15 May 2006Return made up to 01/05/06; full list of members (2 pages)
15 May 2006Return made up to 01/05/06; full list of members (2 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
4 May 2005Return made up to 01/05/05; full list of members (2 pages)
4 May 2005Return made up to 01/05/05; full list of members (2 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
9 December 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (2 pages)
27 May 2004Director's particulars changed (2 pages)
21 May 2004Director's particulars changed (2 pages)
21 May 2004Director's particulars changed (2 pages)
10 May 2004Return made up to 01/05/04; full list of members (6 pages)
10 May 2004Return made up to 01/05/04; full list of members (6 pages)
8 December 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
8 December 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
7 November 2003Director's particulars changed (2 pages)
7 November 2003Director's particulars changed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
16 May 2003Return made up to 10/05/03; full list of members (8 pages)
16 May 2003Return made up to 10/05/03; full list of members (8 pages)
1 November 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
1 November 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
2 June 2002Registered office changed on 02/06/02 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page)
2 June 2002Registered office changed on 02/06/02 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page)
2 June 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
2 June 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
20 May 2002Return made up to 10/05/02; full list of members (8 pages)
20 May 2002Return made up to 10/05/02; full list of members (8 pages)
25 February 2002New director appointed (8 pages)
25 February 2002New director appointed (4 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (4 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (8 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 February 2002New director appointed (3 pages)
5 February 2002New director appointed (3 pages)
30 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
16 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Full accounts made up to 31 March 1999 (14 pages)
26 October 1999Full accounts made up to 31 March 1999 (14 pages)
9 June 1999Return made up to 10/05/99; full list of members (9 pages)
9 June 1999Return made up to 10/05/99; full list of members (9 pages)
11 September 1998Full accounts made up to 31 March 1998 (17 pages)
11 September 1998Full accounts made up to 31 March 1998 (17 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
20 May 1998Return made up to 10/05/98; full list of members (11 pages)
20 May 1998Return made up to 10/05/98; full list of members (11 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998New secretary appointed;new director appointed (2 pages)
9 March 1998New secretary appointed;new director appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned;director resigned (1 page)
16 January 1998Secretary resigned;director resigned (1 page)
16 January 1998New secretary appointed (2 pages)
18 December 1997Secretary's particulars changed;director's particulars changed (1 page)
18 December 1997Secretary's particulars changed;director's particulars changed (1 page)
3 October 1997Full accounts made up to 31 March 1997 (17 pages)
3 October 1997Full accounts made up to 31 March 1997 (17 pages)
15 May 1997Return made up to 10/05/97; no change of members (10 pages)
15 May 1997Return made up to 10/05/97; no change of members (10 pages)
27 August 1996Full accounts made up to 31 March 1996 (16 pages)
27 August 1996Registered office changed on 27/08/96 from: pontefract road broomhill wombwell barnsley south yorkshire S73 oyg (1 page)
27 August 1996Full accounts made up to 31 March 1996 (16 pages)
27 August 1996Registered office changed on 27/08/96 from: pontefract road broomhill wombwell barnsley south yorkshire S73 oyg (1 page)
19 May 1996Return made up to 10/05/96; no change of members (9 pages)
19 May 1996Return made up to 10/05/96; no change of members (9 pages)
7 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
20 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
22 May 1995Return made up to 10/05/95; full list of members (14 pages)
22 May 1995Return made up to 10/05/95; full list of members (14 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
10 May 1994Incorporation (8 pages)
10 May 1994Incorporation (8 pages)