BILTON WARD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BILTON WARD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04354441

Incorporation date

16/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton BL1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2002)
dot icon16/08/2024
Final Gazette dissolved following liquidation
dot icon16/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon05/03/2024
Liquidators' statement of receipts and payments to 2024-02-17
dot icon20/02/2024
Removal of liquidator by court order
dot icon24/05/2023
Liquidators' statement of receipts and payments to 2023-02-17
dot icon20/06/2022
Liquidators' statement of receipts and payments to 2022-02-17
dot icon21/05/2021
Liquidators' statement of receipts and payments to 2021-02-17
dot icon18/03/2020
Liquidators' statement of receipts and payments to 2020-02-17
dot icon18/03/2020
Statement of affairs
dot icon04/03/2019
Registered office address changed from Sedulo Accountants Regency Court 62-66 Deansgate Manchester M3 2EN England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2019-03-04
dot icon03/03/2019
Declaration of solvency
dot icon03/03/2019
Appointment of a voluntary liquidator
dot icon03/03/2019
Resolutions
dot icon14/02/2019
Termination of appointment of Ashley Stuart Ward as a director on 2019-02-14
dot icon14/02/2019
Appointment of Mr Terrence Ward as a director on 2019-02-14
dot icon17/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon23/10/2018
Registered office address changed from Warford Hall Merrymans Lane Great Warford Cheshire SK9 7TP to Sedulo Accountants Regency Court 62-66 Deansgate Manchester M3 2EN on 2018-10-23
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2017
Compulsory strike-off action has been discontinued
dot icon19/06/2017
Confirmation statement made on 2017-01-16 with updates
dot icon08/12/2016
Compulsory strike-off action has been suspended
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon23/09/2016
Termination of appointment of Dawn Louise Ward as a secretary on 2016-02-01
dot icon23/09/2016
Termination of appointment of Dawn Louise Ward as a director on 2016-02-01
dot icon16/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon08/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2016
Compulsory strike-off action has been suspended
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon13/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon23/10/2014
Satisfaction of charge 17 in full
dot icon23/10/2014
Satisfaction of charge 6 in full
dot icon23/10/2014
Satisfaction of charge 4 in full
dot icon23/10/2014
Satisfaction of charge 5 in full
dot icon23/10/2014
Satisfaction of charge 10 in full
dot icon23/10/2014
Satisfaction of charge 7 in full
dot icon23/10/2014
Satisfaction of charge 9 in full
dot icon23/10/2014
Satisfaction of charge 11 in full
dot icon23/10/2014
Satisfaction of charge 12 in full
dot icon17/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon17/02/2014
Amended accounts made up to 2013-12-31
dot icon29/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon29/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/01/2014
Satisfaction of charge 15 in full
dot icon18/01/2014
Satisfaction of charge 14 in full
dot icon18/01/2014
Satisfaction of charge 16 in full
dot icon18/01/2014
Satisfaction of charge 13 in full
dot icon26/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon04/01/2013
Accounts for a small company made up to 2012-05-31
dot icon02/03/2012
Accounts for a small company made up to 2011-05-31
dot icon21/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon01/03/2011
Accounts for a small company made up to 2010-05-31
dot icon08/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon17/11/2010
Notice of completion of voluntary arrangement
dot icon11/11/2010
Termination of appointment of Paul Lester as a director
dot icon16/06/2010
Accounts for a small company made up to 2009-05-31
dot icon03/03/2010
Accounts for a small company made up to 2008-05-31
dot icon10/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon10/02/2010
Director's details changed for Dawn Louise Ward on 2010-01-16
dot icon10/02/2010
Director's details changed for Ashley Stuart Ward on 2010-01-16
dot icon10/02/2010
Director's details changed for Paul Raymond Lester on 2010-01-16
dot icon30/10/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon28/01/2009
Return made up to 16/01/09; full list of members
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 17
dot icon04/02/2008
Return made up to 16/01/08; full list of members
dot icon12/10/2007
Accounts for a small company made up to 2007-05-31
dot icon13/03/2007
Particulars of mortgage/charge
dot icon13/03/2007
Particulars of mortgage/charge
dot icon13/03/2007
Particulars of mortgage/charge
dot icon13/03/2007
Particulars of mortgage/charge
dot icon25/01/2007
Accounts for a small company made up to 2006-05-31
dot icon16/01/2007
Return made up to 16/01/07; full list of members
dot icon30/03/2006
Particulars of mortgage/charge
dot icon16/02/2006
Return made up to 16/01/06; full list of members
dot icon07/02/2006
Director's particulars changed
dot icon07/02/2006
Secretary's particulars changed;director's particulars changed
dot icon07/02/2006
Registered office changed on 07/02/06 from: warford hall merrymans lane great warford cheshire SK9 7TP
dot icon06/01/2006
Registered office changed on 06/01/06 from: mill hall mill lane mottram st andrew cheshire macclesfield cheshire SK10 4LW
dot icon04/01/2006
Accounts for a small company made up to 2004-05-31
dot icon04/01/2006
Accounts for a small company made up to 2005-05-31
dot icon19/12/2005
Particulars of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon20/05/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon07/03/2005
New director appointed
dot icon07/03/2005
Return made up to 16/01/05; full list of members
dot icon01/12/2004
Secretary resigned
dot icon01/12/2004
New secretary appointed
dot icon18/11/2004
Director resigned
dot icon02/11/2004
Accounts for a small company made up to 2003-05-31
dot icon15/09/2004
Particulars of mortgage/charge
dot icon12/01/2004
Return made up to 16/01/04; full list of members
dot icon07/11/2003
Particulars of mortgage/charge
dot icon15/10/2003
Particulars of mortgage/charge
dot icon12/09/2003
Accounting reference date extended from 31/01/03 to 31/05/03
dot icon05/09/2003
Particulars of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon10/06/2003
Registered office changed on 10/06/03 from: 2 altrincham road wilmslow stockport cheshire SK9 5ND
dot icon10/04/2003
Particulars of mortgage/charge
dot icon18/02/2003
Return made up to 16/01/03; full list of members
dot icon16/01/2003
Particulars of mortgage/charge
dot icon28/11/2002
Registered office changed on 28/11/02 from: ashdawn barn breach house lane mobberley cheshire WA16 7NT
dot icon07/11/2002
Particulars of mortgage/charge
dot icon07/03/2002
Secretary resigned
dot icon07/03/2002
Director resigned
dot icon26/02/2002
Ad 29/01/02--------- £ si 3@1=3 £ ic 1/4
dot icon26/02/2002
Registered office changed on 26/02/02 from: c/o brabners 1 dale street liverpool merseyside L2 2ET
dot icon26/02/2002
New secretary appointed;new director appointed
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon31/01/2002
Certificate of change of name
dot icon16/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
16/01/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Ashley Stuart
Director
29/01/2002 - 14/02/2019
12
Ward, Dawn Louise
Director
29/01/2002 - 01/02/2016
25
Bilton, Robert
Director
29/01/2002 - 11/11/2004
2
Ward, Terrence
Director
14/02/2019 - Present
-
Ward, Dawn Louise
Secretary
29/01/2002 - 01/02/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BILTON WARD DEVELOPMENTS LIMITED

BILTON WARD DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 16/01/2002 with the registered office located at C/O Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILTON WARD DEVELOPMENTS LIMITED?

toggle

BILTON WARD DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 16/01/2002 and dissolved on 16/08/2024.

Where is BILTON WARD DEVELOPMENTS LIMITED located?

toggle

BILTON WARD DEVELOPMENTS LIMITED is registered at C/O Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ.

What does BILTON WARD DEVELOPMENTS LIMITED do?

toggle

BILTON WARD DEVELOPMENTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BILTON WARD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/08/2024: Final Gazette dissolved following liquidation.