CWS (NO.4) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCWS (NO.4) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00279146
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CWS (NO.4) LIMITED?

    • (1533) /

    Where is CWS (NO.4) LIMITED located?

    Registered Office Address
    P O Box 53
    New Century House
    M60 4ES Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CWS (NO.4) LIMITED?

    Previous Company Names
    Company NameFromUntil
    F.E.BARBER LIMITEDAug 29, 1933Aug 29, 1933

    What are the latest accounts for CWS (NO.4) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2011

    What is the status of the latest annual return for CWS (NO.4) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CWS (NO.4) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Stephen Humes as a director on Jun 11, 2014

    1 pagesTM01

    Termination of appointment of Patrick Moynihan as a director on Jun 11, 2014

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2011

    Statement of capital on Sep 06, 2011

    • Capital: GBP 1,250
    SH01

    Appointment of Mr Stephen Humes as a director

    2 pagesAP01

    Termination of appointment of Martyn Wates as a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Accounts made up to Jan 11, 2011

    4 pagesAA

    Annual return made up to Sep 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Anthony Philip James Crossland on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Martyn James Wates on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Patrick Moynihan on Aug 01, 2010

    2 pagesCH01

    Accounts made up to Jan 11, 2010

    4 pagesAA

    Director's details changed for Mr Martyn James Wates on May 28, 2010

    2 pagesCH01

    Appointment of Mrs Caroline Jane Sellers as a secretary

    1 pagesAP03

    Termination of appointment of Katherine Eldridge as a secretary

    1 pagesTM02

    legacy

    4 pages363a

    Accounts made up to Jan 10, 2009

    4 pagesAA

    Who are the officers of CWS (NO.4) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    P O Box 53
    New Century House
    M60 4ES Manchester
    Secretary
    P O Box 53
    New Century House
    M60 4ES Manchester
    150181940001
    CROSSLAND, Anthony Philip James
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish125492370001
    ELDRIDGE, Katherine Elizabeth
    Stanley Avneue
    Hazel Grove
    SK7 4ED Stockport
    5
    Cheshire
    Secretary
    Stanley Avneue
    Hazel Grove
    SK7 4ED Stockport
    5
    Cheshire
    British128817630001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    CWS (NO 2) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    36139760001
    GRIME, John Roland
    Cerne Abbas 247 Bramhall Lane South
    Bramhall
    SK7 3DP Stockport
    Cheshire
    Director
    Cerne Abbas 247 Bramhall Lane South
    Bramhall
    SK7 3DP Stockport
    Cheshire
    EnglandBritish39112420001
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish163759450001
    HOLLAND, Joseph
    87 Chapleton Road
    Bromley Cross
    BL7 9LZ Bolton
    Lancashire
    Director
    87 Chapleton Road
    Bromley Cross
    BL7 9LZ Bolton
    Lancashire
    EnglandBritish14141950001
    HUMES, Stephen
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish84087790001
    JACKSON, David James
    82 Horseshoe Lane
    Bromley Cross
    BL7 9RR Bolton
    Lancashire
    Director
    82 Horseshoe Lane
    Bromley Cross
    BL7 9RR Bolton
    Lancashire
    United KingdomBritish102840001
    MELMOTH, Graham John, Sir
    Throstles Nest
    Higher Fence Road Whitney Croft
    SK10 1RQ Macclesfield
    Cheshire
    Director
    Throstles Nest
    Higher Fence Road Whitney Croft
    SK10 1RQ Macclesfield
    Cheshire
    EnglandBritish30180970001
    MOYNIHAN, Patrick
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritish87719730001
    PERRIN, Nicholas John
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    Director
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    British80173660001
    ROBINSON, David Roland
    26 Green Croft
    Romiley
    SK6 4LW Stockport
    Cheshire
    Director
    26 Green Croft
    Romiley
    SK6 4LW Stockport
    Cheshire
    British38756950001
    WATES, Martyn James
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritish60114700002
    WELLENS, David Hugh
    Axholme
    Woodbourne Road New Mills
    SK22 3JX High Peak
    Derbyshire
    Director
    Axholme
    Woodbourne Road New Mills
    SK22 3JX High Peak
    Derbyshire
    EnglandBritish33860330002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0