ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ward Street Developments Limited

Ward Street Developments Limited is a dissolved company incorporated on 23 February 2004 with the registered office located in Wolverhampton, West Midlands. Ward Street Developments Limited was registered 21 years ago.
Status
Dissolved
Dissolved on 30 July 2019 (6 years ago)
Was 15 years old at the time of dissolution
Via compulsory strike-off
Company No
05052745
Private limited company
Age
21 years
Incorporated 23 February 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Crown House
Birch Street
Wolverhampton
WV1 4JX
United Kingdom
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Group Cfo • Pakistani • Lives in United Arab Emirates • Born in Aug 1968
Wyseproperty
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Liebigs UK Limited
Junaid Rahimullah is a mutual person.
Active
Towla Investments Limited
Junaid Rahimullah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period 31 Dec31 Dec 2017
Traded for 12 months
Cash in Bank
£16K
Decreased by £1K (-6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£16K
Decreased by £89K (-85%)
Total Liabilities
-£1.05M
Same as previous period
Net Assets
-£1.04M
Decreased by £89K (+9%)
Debt Ratio (%)
6569%
Increased by 5567.8% (+556%)
Latest Activity
Compulsory Dissolution
6 Years Ago on 30 Jul 2019
Compulsory Gazette Notice
6 Years Ago on 14 May 2019
Richard Francis Tapp Resigned
6 Years Ago on 18 Dec 2018
Simon Paul Eastwood Resigned
6 Years Ago on 10 Dec 2018
Full Accounts Submitted
7 Years Ago on 2 Oct 2018
Registered Address Changed
7 Years Ago on 1 Oct 2018
Wyseproperty (PSC) Details Changed
7 Years Ago on 1 Oct 2018
Mr Simon Paul Eastwood Details Changed
7 Years Ago on 1 Oct 2018
Mr Richard Francis Tapp Details Changed
7 Years Ago on 1 Oct 2018
Lee James Mills Resigned
7 Years Ago on 21 Aug 2018
Get Credit Report
Discover Ward Street Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 30 Jul 2019
First Gazette notice for compulsory strike-off
Submitted on 14 May 2019
Termination of appointment of Richard Francis Tapp as a secretary on 18 December 2018
Submitted on 21 Dec 2018
Termination of appointment of Simon Paul Eastwood as a director on 10 December 2018
Submitted on 12 Dec 2018
Total exemption full accounts made up to 31 December 2017
Submitted on 2 Oct 2018
Secretary's details changed for Mr Richard Francis Tapp on 1 October 2018
Submitted on 1 Oct 2018
Director's details changed for Mr Simon Paul Eastwood on 1 October 2018
Submitted on 1 Oct 2018
Change of details for Wyseproperty as a person with significant control on 1 October 2018
Submitted on 1 Oct 2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
Submitted on 1 Oct 2018
Termination of appointment of Lee James Mills as a director on 21 August 2018
Submitted on 23 Aug 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year