Company NameT. W. Ward (Steel & Alloys) Limited
Company StatusDissolved
Company Number03555720
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameDonat Consultants Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Jon Paul Greenwood
NationalityBritish
StatusClosed
Appointed04 January 2001(2 years, 8 months after company formation)
Appointment Duration19 years, 9 months (closed 29 September 2020)
RoleAccountant
Correspondence AddressC/O Elg Haniel Metals Limited
Templeborough Works
Sheffield
South Yorkshire
S9 1RT
Director NameMr Mark Andrew Vaughan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2015(17 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 29 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elg Haniel Metals Limited
Templeborough Works
Sheffield
South Yorkshire
S9 1RT
Director NameAnthony Ernest Ellis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 2001)
RoleCompany Director
Correspondence AddressDove House Rush Hill Road
Uppermill
Oldham
Lancashire
OL3 6JE
Director NameTracy Pashley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 2001)
RoleCompany Director
Correspondence AddressCherry Tree Cottage 618 Abbey Lane
Whirlow
Sheffield
South Yorkshire
S11 9NA
Secretary NameTracy Pashley
NationalityBritish
StatusResigned
Appointed14 May 1998(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 2001)
RoleCompany Director
Correspondence AddressCherry Tree Cottage 618 Abbey Lane
Whirlow
Sheffield
South Yorkshire
S11 9NA
Director NameMr Michael George Wright
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(2 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 27 August 2015)
RoleAlloy Trader
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Farm
White House Farm Sheffield Road
Hathersage
S32 1DA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressC/O Elg Haniel Metals Limited
Templeborough Works
Sheffield
South Yorkshire
S9 1RT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
12 March 2020Application to strike the company off the register (3 pages)
25 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 August 2015Termination of appointment of Michael George Wright as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Michael George Wright as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Mark Andrew Vaughan as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Mark Andrew Vaughan as a director on 27 August 2015 (2 pages)
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 May 2014Secretary's details changed for Mr Jon Paul Greenwood on 28 May 2014 (1 page)
30 May 2014Secretary's details changed for Mr Jon Paul Greenwood on 28 May 2014 (1 page)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
6 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 July 2009Secretary's change of particulars / jon greenwood / 14/07/2009 (1 page)
14 July 2009Secretary's change of particulars / jon greenwood / 14/07/2009 (1 page)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
28 April 2009Secretary's change of particulars / jon greenwood / 27/04/2009 (1 page)
28 April 2009Secretary's change of particulars / jon greenwood / 27/04/2009 (1 page)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 April 2008Return made up to 29/04/08; full list of members (3 pages)
29 April 2008Return made up to 29/04/08; full list of members (3 pages)
27 February 2008Director's change of particulars / michael wright / 25/02/2008 (1 page)
27 February 2008Director's change of particulars / michael wright / 25/02/2008 (1 page)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
11 May 2007Return made up to 30/04/07; no change of members (6 pages)
11 May 2007Return made up to 30/04/07; no change of members (6 pages)
9 March 2007Accounts made up to 30 April 2006 (1 page)
9 March 2007Accounts made up to 30 April 2006 (1 page)
26 May 2006Return made up to 30/04/06; full list of members (6 pages)
26 May 2006Return made up to 30/04/06; full list of members (6 pages)
12 December 2005Accounts made up to 30 April 2005 (2 pages)
12 December 2005Accounts made up to 30 April 2005 (2 pages)
6 June 2005Return made up to 30/04/05; full list of members (6 pages)
6 June 2005Return made up to 30/04/05; full list of members (6 pages)
1 March 2005Accounts made up to 30 April 2004 (2 pages)
1 March 2005Accounts made up to 30 April 2004 (2 pages)
28 May 2004Return made up to 30/04/04; full list of members (6 pages)
28 May 2004Return made up to 30/04/04; full list of members (6 pages)
19 March 2004Accounts made up to 30 April 2003 (1 page)
19 March 2004Accounts made up to 30 April 2003 (1 page)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
13 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2003Accounts made up to 30 April 2002 (2 pages)
2 April 2003Accounts made up to 30 April 2002 (2 pages)
7 May 2002Return made up to 30/04/02; full list of members (6 pages)
7 May 2002Return made up to 30/04/02; full list of members (6 pages)
1 March 2002Accounts made up to 30 April 2001 (2 pages)
1 March 2002Accounts made up to 30 April 2001 (2 pages)
23 May 2001Return made up to 30/04/01; full list of members (6 pages)
23 May 2001Return made up to 30/04/01; full list of members (6 pages)
13 March 2001Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
13 March 2001Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
(6 pages)
2 March 2001Accounts made up to 30 April 2000 (2 pages)
2 March 2001Accounts made up to 30 April 2000 (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
25 January 2001Secretary resigned;director resigned (1 page)
25 January 2001Secretary resigned;director resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New secretary appointed (2 pages)
24 September 1999Accounts made up to 30 April 1999 (2 pages)
24 September 1999Accounts made up to 30 April 1999 (2 pages)
3 September 1999Return made up to 30/04/99; full list of members (6 pages)
3 September 1999Return made up to 30/04/99; full list of members (6 pages)
30 April 1998Incorporation (16 pages)
30 April 1998Incorporation (16 pages)