ERNEST WARD ROOFING LIMITED

Register to unlock more data on OkredoRegister

ERNEST WARD ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00692490

Incorporation date

12/05/1961

Size

Medium

Contacts

Registered address

Registered address

3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1961)
dot icon17/05/2021
Final Gazette dissolved following liquidation
dot icon17/02/2021
Return of final meeting in a creditors' voluntary winding up
dot icon11/11/2020
Liquidators' statement of receipts and payments to 2020-08-29
dot icon04/11/2019
Liquidators' statement of receipts and payments to 2019-08-29
dot icon13/11/2018
Liquidators' statement of receipts and payments to 2018-08-29
dot icon05/11/2018
Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2018-11-05
dot icon02/11/2017
Liquidators' statement of receipts and payments to 2017-08-29
dot icon24/05/2017
Appointment of a voluntary liquidator
dot icon19/05/2017
Removal of liquidator by court order
dot icon13/10/2016
Liquidators' statement of receipts and payments to 2016-08-29
dot icon04/11/2015
Liquidators' statement of receipts and payments to 2015-08-29
dot icon13/08/2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-13
dot icon27/07/2015
Insolvency filing
dot icon27/07/2015
Appointment of a voluntary liquidator
dot icon27/07/2015
Notice of ceasing to act as a voluntary liquidator
dot icon15/04/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/11/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/11/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/11/2014
Insolvency filing
dot icon06/11/2014
Notice of ceasing to act as a voluntary liquidator
dot icon06/11/2014
Appointment of a voluntary liquidator
dot icon05/11/2014
Liquidators' statement of receipts and payments to 2014-08-29
dot icon21/10/2013
Liquidators' statement of receipts and payments to 2013-08-29
dot icon30/10/2012
Liquidators' statement of receipts and payments to 2012-08-29
dot icon15/09/2011
Administrator's progress report to 2011-08-18
dot icon30/08/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/03/2011
Administrator's progress report to 2011-02-18
dot icon18/11/2010
Notice of deemed approval of proposals
dot icon28/10/2010
Statement of administrator's proposal
dot icon03/09/2010
Registered office address changed from Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR on 2010-09-03
dot icon01/09/2010
Appointment of an administrator
dot icon13/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon13/07/2010
Director's details changed for Nigel Patrick Dobbs on 2010-07-09
dot icon05/05/2010
Termination of appointment of George Ward as a director
dot icon04/02/2010
Termination of appointment of George Ward as a secretary
dot icon04/02/2010
Termination of appointment of George Ward as a secretary
dot icon15/01/2010
Accounts for a medium company made up to 2009-06-30
dot icon17/07/2009
Return made up to 09/07/09; full list of members
dot icon12/03/2009
Accounts for a medium company made up to 2008-06-30
dot icon19/09/2008
Return made up to 09/07/08; full list of members
dot icon17/01/2008
Accounts for a medium company made up to 2007-06-30
dot icon20/07/2007
Return made up to 09/07/07; full list of members
dot icon20/07/2007
Secretary's particulars changed;director's particulars changed
dot icon20/07/2007
Director's particulars changed
dot icon01/05/2007
Accounts for a medium company made up to 2006-06-30
dot icon16/08/2006
Return made up to 09/07/06; full list of members
dot icon16/08/2006
Secretary's particulars changed;director's particulars changed
dot icon16/02/2006
Accounts for a medium company made up to 2005-06-30
dot icon19/07/2005
Return made up to 09/07/05; full list of members
dot icon15/07/2005
New director appointed
dot icon21/01/2005
Accounts for a medium company made up to 2004-06-30
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon26/10/2004
Resolutions
dot icon20/10/2004
Particulars of mortgage/charge
dot icon17/08/2004
Return made up to 09/07/04; full list of members
dot icon14/12/2003
Accounts for a medium company made up to 2003-06-30
dot icon06/12/2003
Return made up to 09/07/03; full list of members; amend
dot icon21/08/2003
Return made up to 09/07/03; full list of members
dot icon04/05/2003
Accounts for a medium company made up to 2002-06-30
dot icon22/07/2002
Return made up to 09/07/02; full list of members
dot icon09/07/2002
Accounts for a medium company made up to 2001-06-30
dot icon14/01/2002
Particulars of mortgage/charge
dot icon13/12/2001
Return made up to 09/07/00; full list of members
dot icon13/12/2001
Return made up to 09/07/01; full list of members
dot icon31/10/2001
Miscellaneous
dot icon31/10/2001
Miscellaneous
dot icon25/10/2001
Notice of discharge of Administration Order
dot icon25/04/2001
Accounts for a medium company made up to 2000-06-30
dot icon04/12/2000
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-10-25
dot icon05/06/2000
Accounts for a medium company made up to 1999-06-30
dot icon02/05/2000
Notice of completion of voluntary arrangement
dot icon06/12/1999
Voluntary arrangement supervisor's abstract of receipts and payments to 1999-10-25
dot icon29/09/1999
Return made up to 09/07/99; no change of members
dot icon29/09/1999
Return made up to 09/07/98; no change of members
dot icon29/09/1999
Return made up to 09/07/97; full list of members
dot icon28/07/1999
Accounts for a medium company made up to 1998-06-30
dot icon07/01/1999
Voluntary arrangement supervisor's abstract of receipts and payments to 1998-10-25
dot icon24/11/1998
Accounts for a medium company made up to 1997-06-30
dot icon20/04/1998
Resolutions
dot icon20/04/1998
Registered office changed on 20/04/98 from: 93 queen street sheffield south yorkshire S1 1WF
dot icon03/04/1998
Memorandum and Articles of Association
dot icon03/04/1998
Resolutions
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Declaration of mortgage charge released/ceased
dot icon23/01/1998
Accounts for a medium company made up to 1995-06-30
dot icon16/01/1998
Accounts for a medium company made up to 1996-06-30
dot icon02/01/1998
Director resigned
dot icon09/12/1997
Voluntary arrangement supervisor's abstract of receipts and payments to 1997-10-25
dot icon09/12/1997
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/08/1997
Resolutions
dot icon18/06/1997
Return made up to 09/07/96; no change of members
dot icon06/06/1997
Administrator's abstract of receipts and payments
dot icon15/11/1996
Administrator's abstract of receipts and payments
dot icon06/11/1996
Notice of result of meeting of creditors
dot icon24/10/1996
Statement of administrator's proposal
dot icon10/05/1996
Registered office changed on 10/05/96 from: 68 queen street sheffield S1 1WR
dot icon08/05/1996
Administration Order
dot icon08/05/1996
Notice of Administration Order
dot icon21/07/1995
Return made up to 09/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Accounts made up to 1994-06-30
dot icon29/11/1994
Accounts for a medium company made up to 1993-06-30
dot icon17/08/1994
Return made up to 09/07/94; full list of members
dot icon26/07/1993
Return made up to 09/07/93; no change of members
dot icon23/12/1992
Accounts for a medium company made up to 1992-06-30
dot icon30/07/1992
Return made up to 09/07/92; no change of members
dot icon16/04/1992
Accounts for a medium company made up to 1991-06-30
dot icon16/09/1991
Return made up to 09/07/91; full list of members
dot icon09/08/1991
Particulars of mortgage/charge
dot icon02/05/1991
Accounts for a medium company made up to 1990-06-30
dot icon10/12/1990
Registered office changed on 10/12/90 from: estate yard bigley street brigg lincs DN20 8EF
dot icon27/07/1990
Return made up to 09/07/90; full list of members
dot icon26/07/1990
New director appointed
dot icon16/07/1990
Accounts for a medium company made up to 1989-06-30
dot icon20/02/1990
Director resigned
dot icon22/01/1990
Accounts for a small company made up to 1988-06-30
dot icon05/01/1990
Return made up to 27/11/89; full list of members
dot icon02/08/1989
New director appointed
dot icon31/07/1989
Director resigned
dot icon01/09/1988
Accounts for a small company made up to 1987-06-30
dot icon01/09/1988
Return made up to 15/08/88; full list of members
dot icon21/03/1988
Accounts for a small company made up to 1986-06-30
dot icon21/03/1988
Return made up to 31/12/87; full list of members
dot icon20/01/1987
Accounts for a small company made up to 1985-06-30
dot icon20/01/1987
Return made up to 26/11/86; full list of members
dot icon29/10/1986
Particulars of mortgage/charge
dot icon29/10/1986
Particulars of mortgage/charge
dot icon23/09/1986
Particulars of mortgage/charge
dot icon14/05/1979
New secretary appointed
dot icon19/06/1963
Certificate of change of name
dot icon25/06/1962
Allotment of shares
dot icon12/05/1961
Miscellaneous
dot icon12/05/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobbs, Nigel Patrick
Director
01/07/2005 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ERNEST WARD ROOFING LIMITED

ERNEST WARD ROOFING LIMITED is an(a) Dissolved company incorporated on 12/05/1961 with the registered office located at 3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ. 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 ERNEST WARD ROOFING LIMITED?

toggle

ERNEST WARD ROOFING LIMITED is currently Dissolved. It was registered on 12/05/1961 and dissolved on 17/05/2021.

Where is ERNEST WARD ROOFING LIMITED located?

toggle

ERNEST WARD ROOFING LIMITED is registered at 3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ.

What does ERNEST WARD ROOFING LIMITED do?

toggle

ERNEST WARD ROOFING LIMITED operates in the Erection of roof covering and frames (45.22 - SIC 2003) sector.

What is the latest filing for ERNEST WARD ROOFING LIMITED?

toggle

The latest filing was on 17/05/2021: Final Gazette dissolved following liquidation.