This company is commonly known as Wardbar Limited. The company was founded 41 years ago and was given the registration number 01647166. The firm's registered office is in DARTFORD. You can find them at 21 Highfield Road, , Dartford, Kent. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | WARDBAR LIMITED |
---|---|---|
Company Number | : | 01647166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 June 1982 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Highfield Road, Dartford, Kent, DA1 2JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mallards, Pudsey Hall Lane, Canewdon, SS4 3RY | Director | - | Active |
18 Ridgeway Gardens, Westcliff On Sea, SS0 8NY | Secretary | - | Active |
13, Southbourne Grove, Hockley, S55 5EB | Secretary | 05 May 1998 | Active |
18 Ridgeway Gardens, Westcliff On Sea, SS0 8NY | Director | - | Active |
Mr Derek Stephen Gaisford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | 21, Highfield Road, Dartford, DA1 2JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-23 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-15 | Address | Change registered office address company with date old address new address. | Download |
2019-08-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-14 | Resolution | Resolution. | Download |
2019-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Address | Change registered office address company with date old address new address. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-19 | Officers | Termination secretary company with name termination date. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.