About

Registered Number: 02927258
Date of Incorporation: 10/05/1994 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 7 months ago)
Registered Address: Ward Industrial Estate, Church Road, Lydney, Gloucestershire, GL15 5EL

 

Having been setup in 1994, C.H. Ward & Sons Ltd have registered office in Lydney, Gloucestershire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. The companies director is listed as Worsdell, Colin Ronald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORSDELL, Colin Ronald 01 October 1995 06 December 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 20 June 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 20 May 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 23 May 2012
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 05 May 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 05 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 04 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 28 April 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 04 March 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 16 May 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 18 June 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 26 May 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 28 May 1997
AA - Annual Accounts 12 March 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
CERTNM - Change of name certificate 30 December 1996
288b - Notice of resignation of directors or secretaries 15 December 1996
288b - Notice of resignation of directors or secretaries 15 December 1996
288 - N/A 23 September 1996
288 - N/A 13 September 1996
363a - Annual Return 31 May 1996
AA - Annual Accounts 06 March 1996
288 - N/A 02 October 1995
363s - Annual Return 08 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1994
395 - Particulars of a mortgage or charge 05 October 1994
CERTNM - Change of name certificate 04 October 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
287 - Change in situation or address of Registered Office 20 September 1994
NEWINC - New incorporation documents 10 May 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 03 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.