About

Registered Number: 03984978
Date of Incorporation: 27/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Lynstock Way, Lostock, Bolton, Lancashire, BL6 4SA

 

Michael Ward Trustees Ltd was registered on 27 April 2000, it has a status of "Dissolved". We do not know the number of employees at this business. There are 4 directors listed as Delanty, Paul Christopher, Galloway, Graham James, Mills, Paul Dennis, Ward, Michael Robert for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELANTY, Paul Christopher 28 April 2000 - 1
GALLOWAY, Graham James 31 August 2003 - 1
MILLS, Paul Dennis 31 August 2006 31 August 2018 1
WARD, Michael Robert 28 April 2000 31 August 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 05 February 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 01 May 2019
AA - Annual Accounts 11 September 2018
TM01 - Termination of appointment of director 10 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 27 June 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 04 May 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 31 May 2001
287 - Change in situation or address of Registered Office 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
NEWINC - New incorporation documents 27 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.