Wardell Armstrong Limited

  • Liquidation
  • Incorporated on 2 Apr 1998

Reg Address: Beever And Struthers One Express, 1 George Leigh Street, Manchester M4 5DL

Previous Names:
Wardarm Limited - 13 Jan 2006
Wardell Armstrong Limited - 4 Mar 2004
Wardarm Limited - 4 Mar 2004
Wardell Armstrong Limited - 2 Apr 1998


  • Summary The company with name "Wardell Armstrong Limited" is a private limited company and located in Beever And Struthers One Express, 1 George Leigh Street, Manchester M4 5DL. Wardell Armstrong Limited is currently in liquidation status and it was incorporated on 2 Apr 1998 (26 years 5 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Wardell Armstrong Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Joshua Stuart Davies Director 1 Apr 2020 British Active
2 Christopher Robert Rigby Director 1 Apr 2017 British Active
3 Christopher Robert Rigby Director 1 Apr 2017 British Active
4 Keith Roland James Mitchell Director 31 Jan 2017 British Active
5 Philip Stephen Newall Director 31 Jan 2017 British Active
6 Simon Scott Hake Director 31 Jan 2017 British Active
7 Anita Carol Scott Director 31 Jan 2017 - Resigned
12 Jun 2019
8 Christine Ann House Director 31 Jan 2017 British Resigned
7 Feb 2017
9 Jan Charles Hugh Lewis Director 31 Jan 2017 British Resigned
9 Apr 2019
10 David John Pears Director 31 Jan 2017 British Resigned
31 Mar 2018
11 Daryl William Harvey Secretary 6 Apr 2006 British Resigned
30 Sep 2016
12 Colin Walker Brown Director 2 Apr 1998 British Resigned
1 Apr 2013
13 Michael Charles Hassall Director 2 Apr 1998 British Active
14 Bertram Richard Molsom Secretary 2 Apr 1998 - Resigned
6 Apr 2006
15 L & A SECRETARIAL LIMITED Corporate Nominee Secretary 2 Apr 1998 - Resigned
2 Apr 1998
16 L & A REGISTRARS LIMITED Corporate Nominee Director 2 Apr 1998 - Resigned
2 Apr 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Wardell Armstrong Llp
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Wardell Armstrong Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Removal Of Liquidator By Court 7 Sep 2022 Download PDF
2 Insolvency - Liquidation Voluntary Appointment Of Liquidator 7 Sep 2022 Download PDF
3 Insolvency - Liquidation Voluntary Appointment Of Liquidator 15 Apr 2021 Download PDF
4 Address - Change Registered Office Company With Date Old New 12 Apr 2021 Download PDF
5 Insolvency - Liquidation Voluntary Declaration Of Solvency 9 Apr 2021 Download PDF
6 Resolution 9 Apr 2021 Download PDF
7 Officers - Appoint Person Director Company With Name Date 15 Mar 2021 Download PDF
2 Pages
8 Officers - Appoint Person Director Company With Name Date 15 Mar 2021 Download PDF
2 Pages
9 Accounts - Small 17 Feb 2021 Download PDF
8 Pages
10 Confirmation Statement - Updates 12 May 2020 Download PDF
4 Pages
11 Officers - Change Person Director Company With Change Date 11 May 2020 Download PDF
2 Pages
12 Accounts - Small 16 Oct 2019 Download PDF
8 Pages
13 Mortgage - Satisfy Charge Full 3 Oct 2019 Download PDF
4 Pages
14 Officers - Termination Director Company With Name Termination Date 24 Sep 2019 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 27 Jun 2019 Download PDF
1 Pages
16 Confirmation Statement - Updates 9 May 2019 Download PDF
4 Pages
17 Officers - Termination Director Company With Name Termination Date 17 Apr 2019 Download PDF
1 Pages
18 Accounts - Small 13 Nov 2018 Download PDF
10 Pages
19 Confirmation Statement - Updates 31 May 2018 Download PDF
4 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Mar 2018 Download PDF
5 Pages
21 Accounts - Small 29 Nov 2017 Download PDF
9 Pages
22 Confirmation Statement - Updates 18 Apr 2017 Download PDF
6 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Mar 2017 Download PDF
20 Pages
24 Officers - Termination Director Company With Name Termination Date 15 Feb 2017 Download PDF
1 Pages
25 Accounts - Dormant 3 Feb 2017 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 1 Feb 2017 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 1 Feb 2017 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 1 Feb 2017 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 1 Feb 2017 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 1 Feb 2017 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 1 Feb 2017 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 1 Feb 2017 Download PDF
2 Pages
33 Officers - Termination Secretary Company With Name Termination Date 27 Oct 2016 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 27 Apr 2016 Download PDF
4 Pages
35 Accounts - Dormant 21 Dec 2015 Download PDF
2 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 28 Apr 2015 Download PDF
4 Pages
37 Accounts - Dormant 1 Dec 2014 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2014 Download PDF
4 Pages
39 Accounts - Dormant 16 Dec 2013 Download PDF
2 Pages
40 Officers - Termination Director Company With Name 28 Jun 2013 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 2 Apr 2013 Download PDF
5 Pages
42 Accounts - Dormant 16 Jan 2013 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 10 Apr 2012 Download PDF
5 Pages
44 Accounts - Dormant 19 Dec 2011 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 15 Apr 2011 Download PDF
5 Pages
46 Accounts - Dormant 18 Jan 2011 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2010 Download PDF
5 Pages
48 Officers - Change Person Director Company With Change Date 19 May 2010 Download PDF
2 Pages
49 Accounts - Dormant 7 Jan 2010 Download PDF
2 Pages
50 Annual Return - Legacy 6 Apr 2009 Download PDF
4 Pages
51 Accounts - Dormant 22 Jan 2009 Download PDF
2 Pages
52 Annual Return - Legacy 3 Apr 2008 Download PDF
4 Pages
53 Officers - Legacy 3 Apr 2008 Download PDF
1 Pages
54 Accounts - Dormant 18 Dec 2007 Download PDF
2 Pages
55 Annual Return - Legacy 18 Apr 2007 Download PDF
7 Pages
56 Accounts - Dormant 6 Dec 2006 Download PDF
1 Pages
57 Address - Legacy 31 Jul 2006 Download PDF
1 Pages
58 Annual Return - Legacy 15 May 2006 Download PDF
7 Pages
59 Officers - Legacy 11 May 2006 Download PDF
2 Pages
60 Address - Legacy 3 May 2006 Download PDF
1 Pages
61 Officers - Legacy 18 Apr 2006 Download PDF
1 Pages
62 Change Of Name - Certificate Company 13 Jan 2006 Download PDF
2 Pages
63 Accounts - Dormant 13 Dec 2005 Download PDF
2 Pages
64 Annual Return - Legacy 11 Apr 2005 Download PDF
7 Pages
65 Accounts - Dormant 4 Mar 2005 Download PDF
2 Pages
66 Annual Return - Legacy 14 Apr 2004 Download PDF
7 Pages
67 Change Of Name - Certificate Company 4 Mar 2004 Download PDF
2 Pages
68 Accounts - Dormant 27 Oct 2003 Download PDF
1 Pages
69 Annual Return - Legacy 23 Apr 2003 Download PDF
8 Pages
70 Accounts - Dormant 15 Nov 2002 Download PDF
1 Pages
71 Annual Return - Legacy 22 Mar 2002 Download PDF
6 Pages
72 Accounts - Dormant 24 Dec 2001 Download PDF
2 Pages
73 Annual Return - Legacy 18 Apr 2001 Download PDF
6 Pages
74 Accounts - Dormant 10 Jan 2001 Download PDF
2 Pages
75 Annual Return - Legacy 13 Apr 2000 Download PDF
6 Pages
76 Accounts - Dormant 27 Jan 2000 Download PDF
2 Pages
77 Annual Return - Legacy 1 Apr 1999 Download PDF
6 Pages
78 Accounts - Legacy 10 Mar 1999 Download PDF
1 Pages
79 Resolution 10 Mar 1999 Download PDF
1 Pages
80 Officers - Legacy 27 May 1998 Download PDF
81 Officers - Legacy 27 May 1998 Download PDF
82 Officers - Legacy 27 May 1998 Download PDF
83 Officers - Legacy 27 May 1998 Download PDF
84 Officers - Legacy 27 May 1998 Download PDF
85 Address - Legacy 27 May 1998 Download PDF
86 Incorporation - Company 2 Apr 1998 Download PDF
18 Pages