Company NameGeorge Ward & Co Limited
Company StatusDissolved
Company Number04024328
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Dissolution Date29 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameRobert Charles Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Kensington Road
Barnsley
South Yorkshire
S75 2TX
Director NameColin Michael Shires
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(4 days after company formation)
Appointment Duration16 years, 3 months (closed 29 September 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address47 Park Avenue
Shelley
Huddersfield
West Yorkshire
HD8 8JY
Secretary NameRobert Charles Cooper
NationalityBritish
StatusClosed
Appointed04 July 2000(4 days after company formation)
Appointment Duration16 years, 3 months (closed 29 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Kensington Road
Barnsley
South Yorkshire
S75 2TX
Secretary NameJoanne Cooper
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleIT Manager
Correspondence Address18 Kensington Road
Barnsley
South Yorkshire
S75 2TX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameAntony Alan Kidger
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 2000)
RoleSales Manager
Correspondence Address1 Burton Acres Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QR
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£113,989
Cash£9,354
Current Liabilities£333,740

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 September 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
19 June 2015Liquidators statement of receipts and payments to 10 April 2015 (12 pages)
19 June 2015Liquidators' statement of receipts and payments to 10 April 2015 (12 pages)
1 April 2015Registered office address changed from 38 Doncaster Road Barnsleu South Yorkshire S70 1TL to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from 38 Doncaster Road Barnsleu South Yorkshire S70 1TL to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (2 pages)
24 June 2014Liquidators' statement of receipts and payments to 10 April 2014 (10 pages)
24 June 2014Liquidators statement of receipts and payments to 10 April 2014 (10 pages)
24 April 2013Statement of affairs with form 4.19 (5 pages)
24 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2013Appointment of a voluntary liquidator (1 page)
20 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 4
(5 pages)
20 July 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 4
(5 pages)
6 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
5 July 2010Director's details changed for Colin Michael Shires on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Robert Charles Cooper on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Robert Charles Cooper on 1 June 2010 (2 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Colin Michael Shires on 1 June 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
11 June 2009Return made up to 08/06/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
12 June 2008Return made up to 10/06/08; full list of members (4 pages)
19 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 July 2007Return made up to 30/06/07; full list of members (2 pages)
18 August 2006Return made up to 30/06/06; full list of members (2 pages)
18 August 2006Location of debenture register (1 page)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
24 August 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/08/05
(7 pages)
8 August 2005Registered office changed on 08/08/05 from: 1 delph hill pudsey west yorkshire LS28 7EB (1 page)
8 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
19 July 2004Return made up to 30/06/04; full list of members (7 pages)
27 April 2004Accounts for a small company made up to 30 November 2003 (8 pages)
9 August 2003Return made up to 30/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 February 2003Accounts for a small company made up to 30 November 2002 (7 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
4 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
4 July 2002Return made up to 30/06/02; full list of members (7 pages)
30 July 2001Ad 02/07/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
26 April 2001Director resigned (2 pages)
9 January 2001Particulars of mortgage/charge (4 pages)
9 August 2000Ad 04/07/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000New director appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Registered office changed on 04/07/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 June 2000Incorporation (16 pages)