UKBizDB.co.uk

WARD DAMP-PROOFING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ward Damp-proofing Limited. The company was founded 47 years ago and was given the registration number 01303903. The firm's registered office is in BURY ST EDMUNDS. You can find them at C/o Rsm Restructuring Advisory Llp Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WARD DAMP-PROOFING LIMITED
Company Number:01303903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 March 1977
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o Rsm Restructuring Advisory Llp Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17, Fairways, New River Trading Estate, Cheshunt, Waltham Cross, England, EN8 0NJ

Secretary01 August 2004Active
Unit 17, Fairways, New River Trading Estate, Cheshunt, Waltham Cross, United Kingdom, EN8 0NJ

Director06 April 2007Active
Unit 17, Fairways, New River Trading Estate, Cheshunt, Waltham Cross, United Kingdom, EN8 0NJ

Director02 May 2006Active
Unit 17, Fairways, New River Trading Estate, Cheshunt, Waltham Cross, England, EN8 0NJ

Director02 May 2006Active
18 Clorane Gardens, London, NW3 7PR

Secretary-Active
18 Clorane Gardens, London, NW3 7PR

Director-Active
78 Merryhills Drive, Enfield, EN2 7PD

Director-Active

People with Significant Control

Mrs Shirley Ann Ward
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:C/O Rsm Restructuring Advisory Llp, Abbottsgate House, Bury St Edmunds, IP32 7FA
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-02Gazette

Gazette dissolved liquidation.

Download
2020-10-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-01Insolvency

Liquidation disclaimer notice.

Download
2018-09-30Address

Change registered office address company with date old address new address.

Download
2018-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-27Resolution

Resolution.

Download
2018-09-27Insolvency

Liquidation voluntary statement of affairs.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-07-05Officers

Change person secretary company with change date.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Officers

Change person director company with change date.

Download
2016-04-20Officers

Change person secretary company with change date.

Download
2016-04-19Address

Change registered office address company with date old address new address.

Download
2016-04-19Officers

Change person director company with change date.

Download
2016-04-19Officers

Change person secretary company with change date.

Download
2016-04-19Address

Change registered office address company with date old address new address.

Download
2016-02-22Officers

Change person director company with change date.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.