Company NameWardpower Limited
Company StatusDissolved
Company Number06136284
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Robert George Linley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holborn Avenue
Dronfield
Derbyshire
S18 2NA
Secretary NameDavid John Marriott
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArcadia House 1 Brocco Bank
Sheffield
South Yorkshire
S11 8RQ
Director NameMarriott Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressHuttons Buildings
146 West Street
Sheffield
S1 4ES
Secretary NameMarriott Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressHuttons Buildings
146 West Street
Sheffield
S1 4ES

Location

Registered Address13-17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
12 March 2010Application to strike the company off the register (2 pages)
12 March 2010Application to strike the company off the register (2 pages)
7 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 April 2009Return made up to 05/03/09; full list of members (3 pages)
9 April 2009Return made up to 05/03/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
9 April 2008Registered office changed on 09/04/2008 from 13 paradise square sheffield S1 2DE (1 page)
9 April 2008Registered office changed on 09/04/2008 from 13 paradise square sheffield S1 2DE (1 page)
9 April 2008Return made up to 05/03/08; full list of members (3 pages)
9 April 2008Return made up to 05/03/08; full list of members (3 pages)
19 March 2007Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
19 March 2007Registered office changed on 19/03/07 from: 13 - 15 paradise square sheffield south yorkshire S1 2DE (1 page)
19 March 2007Accounting reference date shortened from 31/03/08 to 28/02/08 (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: 13 - 15 paradise square sheffield south yorkshire S1 2DE (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Director resigned (1 page)
5 March 2007Incorporation (12 pages)
5 March 2007Incorporation (12 pages)