Company NameWard Ovens Limited
DirectorsMartyn John Harrison and Helen Dennis
Company StatusDissolved
Company Number03810043
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners

Directors

Director NameMartyn John Harrison
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1999(same day as company formation)
RoleEngineer
Correspondence AddressLofties
Lindrick Common
Worksop
Nottinghamshire
S81 8BA
Director NameHelen Dennis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressKyme Mews
Croft Lane, Newton Kyme
Tadcaster
North Yorkshire
LS24 9LR
Secretary NameMargaret Devlin-Ward
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address325 North Wingfield Road
Grassmoor
Chesterfield
Derbyshire
S42 5EX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£8,845
Cash£584
Current Liabilities£134,201

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 April 2004Dissolved (1 page)
26 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
29 October 2003Liquidators statement of receipts and payments (5 pages)
1 November 2002Registered office changed on 01/11/02 from: 8 universal crescent north anston trading, north anston, sheffield south yorkshire S25 4NZ (1 page)
28 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2002Statement of affairs (14 pages)
28 October 2002Appointment of a voluntary liquidator (1 page)
5 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
17 August 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
31 July 2001New director appointed (2 pages)
25 May 2001Secretary resigned (1 page)
23 November 2000Return made up to 20/07/00; full list of members (6 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Registered office changed on 28/07/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999New secretary appointed (2 pages)
20 July 1999Incorporation (10 pages)