WARD & GODBEHERE LIMITED

Register to unlock more data on OkredoRegister

WARD & GODBEHERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00334672

Incorporation date

13/12/1937

Size

Total Exemption Small

Contacts

Registered address

Registered address

22 Highland Drive, Stoke-On-Trent, Staffordshire ST3 4TBCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1984)
dot icon29/07/2010
Final Gazette dissolved following liquidation
dot icon29/04/2010
Return of final meeting in a members' voluntary winding up
dot icon22/01/2010
Liquidators' statement of receipts and payments to 2009-12-16
dot icon16/10/2009
Registered office address changed from 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER on 2009-10-16
dot icon23/12/2008
Declaration of solvency
dot icon23/12/2008
Appointment of a voluntary liquidator
dot icon23/12/2008
Resolutions
dot icon28/11/2008
Registered office changed on 28/11/2008 from 2 the cottages can alley lane lower roston ashbourne derbyshire DE6 2EF
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/07/2008
Return made up to 11/07/08; full list of members
dot icon30/06/2008
Director appointed richard marcus adam follows
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 11/07/07; full list of members
dot icon17/07/2007
Registered office changed on 17/07/07 from: 2 the cottages,, lower roston ashbourne derbyshire DE6 2EF
dot icon17/07/2007
Location of register of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 11/07/06; full list of members
dot icon08/08/2006
Registered office changed on 08/08/06 from: 2 the cottages, lower roston ashbourne derbyshire DE6 2EF
dot icon07/11/2005
Accounts for a small company made up to 2004-12-31
dot icon19/07/2005
Return made up to 11/07/05; full list of members
dot icon19/07/2005
Registered office changed on 19/07/05
dot icon27/05/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2004
Accounts for a small company made up to 2003-12-31
dot icon01/09/2004
Return made up to 11/07/04; full list of members
dot icon01/09/2004
Director's particulars changed
dot icon01/09/2004
Location of register of members address changed
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon02/09/2003
Return made up to 11/07/03; full list of members
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon30/07/2002
Return made up to 11/07/02; full list of members
dot icon03/01/2002
Declaration of satisfaction of mortgage/charge
dot icon03/01/2002
Declaration of satisfaction of mortgage/charge
dot icon03/01/2002
Declaration of satisfaction of mortgage/charge
dot icon03/01/2002
Declaration of satisfaction of mortgage/charge
dot icon03/01/2002
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Accounts for a small company made up to 2000-12-31
dot icon30/07/2001
Return made up to 11/07/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon10/08/2000
Return made up to 11/07/00; full list of members
dot icon10/08/2000
Secretary's particulars changed;director's particulars changed
dot icon10/08/2000
Registered office changed on 10/08/00
dot icon29/09/1999
Accounts for a small company made up to 1998-12-31
dot icon12/07/1999
Return made up to 11/07/99; no change of members
dot icon12/07/1999
Secretary's particulars changed;director's particulars changed
dot icon07/07/1998
Return made up to 11/07/98; no change of members
dot icon19/06/1998
Accounts for a small company made up to 1997-12-31
dot icon14/08/1997
Return made up to 11/07/97; full list of members
dot icon14/08/1997
Location of register of members address changed
dot icon08/08/1997
Accounts for a small company made up to 1996-12-31
dot icon11/04/1997
Auditor's resignation
dot icon28/10/1996
Accounts for a small company made up to 1995-12-31
dot icon05/08/1996
Return made up to 11/07/96; full list of members
dot icon05/08/1996
Director's particulars changed
dot icon05/08/1996
Registered office changed on 05/08/96
dot icon07/05/1996
New secretary appointed
dot icon31/01/1996
New director appointed
dot icon31/01/1996
New director appointed
dot icon31/01/1996
New director appointed
dot icon31/01/1996
Director resigned
dot icon31/01/1996
Secretary resigned;director resigned
dot icon31/01/1996
Director resigned
dot icon04/10/1995
Accounts for a small company made up to 1994-12-31
dot icon18/08/1995
New director appointed
dot icon17/07/1995
Return made up to 11/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Ad 18/08/94--------- £ si 2900@1=2900 £ ic 27002/29902
dot icon16/08/1994
Accounts for a small company made up to 1993-12-31
dot icon07/07/1994
Return made up to 11/07/94; no change of members
dot icon07/07/1994
Location of register of members address changed
dot icon19/07/1993
Return made up to 11/07/93; full list of members
dot icon19/07/1993
Registered office changed on 19/07/93
dot icon06/07/1993
Accounts for a small company made up to 1992-12-31
dot icon14/09/1992
Accounts for a small company made up to 1991-12-31
dot icon01/07/1992
Return made up to 11/07/92; no change of members
dot icon01/11/1991
Particulars of mortgage/charge
dot icon10/10/1991
Accounts for a small company made up to 1990-12-31
dot icon13/08/1991
Return made up to 01/07/91; no change of members
dot icon07/08/1990
Accounts for a small company made up to 1989-12-31
dot icon07/08/1990
Return made up to 11/07/90; full list of members
dot icon23/11/1989
Return made up to 27/10/89; full list of members
dot icon13/11/1989
Accounts for a small company made up to 1988-12-31
dot icon17/11/1988
Full accounts made up to 1987-12-31
dot icon17/11/1988
Return made up to 10/10/88; full list of members
dot icon28/03/1988
Wd 25/02/88 ad 11/02/88--------- £ si 13000@1=13000 £ ic 14002/27002
dot icon22/03/1988
Nc inc already adjusted
dot icon22/03/1988
Resolutions
dot icon22/03/1988
Resolutions
dot icon09/12/1987
Full accounts made up to 1986-12-31
dot icon07/12/1987
Return made up to 09/11/87; full list of members
dot icon10/06/1987
Declaration of satisfaction of mortgage/charge
dot icon10/06/1987
Declaration of satisfaction of mortgage/charge
dot icon10/06/1987
Declaration of satisfaction of mortgage/charge
dot icon16/09/1986
Accounts for a small company made up to 1985-12-31
dot icon16/09/1986
Accounts for a small company made up to 1984-12-31
dot icon16/09/1986
Annual return made up to 20/05/86
dot icon28/12/1984
Accounts made up to 1982-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Follows, Thomas Simon
Director
21/12/1995 - Present
5
Follows, Christopher John Benson
Director
21/12/1995 - Present
1
Follows, Richard Marcus Adam
Director
12/06/2008 - Present
2
Hilton, John
Director
21/07/1995 - 21/12/1995
-
Roper, Suzanne Jane
Director
21/12/1995 - Present
2

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 WARD & GODBEHERE LIMITED

WARD & GODBEHERE LIMITED is an(a) Dissolved company incorporated on 13/12/1937 with the registered office located at 22 Highland Drive, Stoke-On-Trent, Staffordshire ST3 4TB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WARD & GODBEHERE LIMITED?

toggle

WARD & GODBEHERE LIMITED is currently Dissolved. It was registered on 13/12/1937 and dissolved on 29/07/2010.

Where is WARD & GODBEHERE LIMITED located?

toggle

WARD & GODBEHERE LIMITED is registered at 22 Highland Drive, Stoke-On-Trent, Staffordshire ST3 4TB.

What does WARD & GODBEHERE LIMITED do?

toggle

WARD & GODBEHERE LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for WARD & GODBEHERE LIMITED?

toggle

The latest filing was on 29/07/2010: Final Gazette dissolved following liquidation.