Company NameLinda Ward Limited
Company StatusDissolved
Company Number04446563
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameLinda Winifred Ward
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Avenue
Harlow
Essex
CM17 9NL
Secretary NamePatricia Helen Brereton
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 Mowbrey Gardens
Loughton
Essex
IG10 2EU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address52 The Chase
Newhall
Harlow
Essex
CM17 9JA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Shareholders

100 at £1Mrs Linda Winifred Ward
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,402
Cash£568
Current Liabilities£3,970

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014Application to strike the company off the register (3 pages)
31 January 2014Application to strike the company off the register (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(4 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(4 pages)
21 March 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
21 March 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
20 March 2012Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 20 March 2012 (1 page)
16 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Linda Winifred Ward on 24 May 2010 (2 pages)
10 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Linda Winifred Ward on 24 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 June 2009Return made up to 24/05/09; full list of members (3 pages)
9 June 2009Return made up to 24/05/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 May 2008Director's change of particulars / linda ward / 19/03/2008 (1 page)
28 May 2008Return made up to 24/05/08; full list of members (3 pages)
28 May 2008Return made up to 24/05/08; full list of members (3 pages)
28 May 2008Director's change of particulars / linda ward / 19/03/2008 (1 page)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 May 2007Return made up to 24/05/07; full list of members (2 pages)
30 May 2007Return made up to 24/05/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 June 2006Return made up to 24/05/06; full list of members (2 pages)
15 June 2006Return made up to 24/05/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 May 2005Return made up to 24/05/05; full list of members (2 pages)
26 May 2005Return made up to 24/05/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
6 June 2003Return made up to 24/05/03; full list of members (6 pages)
6 June 2003Return made up to 24/05/03; full list of members (6 pages)
13 August 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 May 2002Incorporation (16 pages)
24 May 2002Incorporation (16 pages)