Company NameC W W Services Limited
Company StatusDissolved
Company Number01344387
CategoryPrivate Limited Company
Incorporation Date15 December 1977(46 years, 4 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameO. & B. (Norscot) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDerek Roger Boyd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1995(17 years, 3 months after company formation)
Appointment Duration22 years, 3 months (closed 04 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 The Oval
Hartlepool
TS26 9QH
Secretary NameDerek Roger Boyd
NationalityBritish
StatusClosed
Appointed31 October 1997(19 years, 10 months after company formation)
Appointment Duration19 years, 8 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Oval
Hartlepool
TS26 9QH
Director NameGraeme Leslie Surtees
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(24 years, 3 months after company formation)
Appointment Duration15 years, 3 months (closed 04 July 2017)
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence Address188 Park Road
Hartlepool
TS26 9LW
Director NameHeather Ann O'Driscoll
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(30 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
Director NamePaul Christopher Andrew Harrison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(35 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 04 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
Director NameMr Jeremy John Boyd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fewston Close
Elwick Rise
Hartlepool
Ts26 Oqn
Director NameMr Peter Norman Olsen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorse Cottage
Elwick
Hartlepool
TS27 3EF
Secretary NameMr Jeremy John Boyd
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fewston Close
Elwick Rise
Hartlepool
Ts26 Oqn
Director NameMr Ernest Brian Beaumont
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(17 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 March 2001)
RoleConsultant/Partner
Country of ResidenceUnited Kingdom
Correspondence Address3 St Martins Way
Kirklevington
Yarm
North Yorkshire
TS15 9NR
Director NameMr Christopher John Davey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(17 years, 3 months after company formation)
Appointment Duration18 years (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Ashcombe Close
Wolviston Court
Billingham
TS22 5RH
Director NameBrian Firth
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(17 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 March 2001)
RoleChartered Accountant
Correspondence Address29 Hillston Close
Naisberry Park
Hartlepool
Cleveland
TS26 0PE
Director NameMichael Gordon Sillars
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(17 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 April 2004)
RoleChartered Accountant
Correspondence Address34 West Green
Heighington
County Durham
DL5 6PE
Director NameMrs Sharon Aideen Mei Mei Adams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed09 April 1999(21 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 28 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Hermitage The Spital
Yarm
TS15 9ER

Contact

Websitewaltonscw.co.uk

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Shareholders

45 at £1Heather Ann O'driscoll
25.00%
Ordinary
45 at £1Mr Derek Roger Boyd
25.00%
Ordinary
45 at £1Mr Graeme Leslie Surtees
25.00%
Ordinary
45 at £1Paul Christopher Andrew Harrison
25.00%
Ordinary

Financials

Year2014
Net Worth£364
Cash£5,379
Current Liabilities£84,550

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
6 April 2017Application to strike the company off the register (3 pages)
6 April 2017Application to strike the company off the register (3 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 180
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 180
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 180
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 180
(7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Termination of appointment of Sharon Aideen Mei Mei Adams as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Sharon Aideen Mei Mei Adams as a director on 28 November 2014 (1 page)
17 October 2014Director's details changed for Heather Ann O'driscoll on 14 August 2014 (3 pages)
17 October 2014Director's details changed for Heather Ann O'driscoll on 14 August 2014 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 180
(9 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 180
(9 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2013Director's details changed for Sharon Aideen Mei Mei Adams on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Sharon Aideen Mei Mei Adams on 27 June 2013 (2 pages)
9 April 2013Termination of appointment of Christopher Davey as a director (1 page)
9 April 2013Appointment of Paul Christopher Andrew Harrison as a director (2 pages)
9 April 2013Termination of appointment of Christopher Davey as a director (1 page)
9 April 2013Appointment of Paul Christopher Andrew Harrison as a director (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 March 2012Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 6 March 2012 (1 page)
5 March 2012Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 5 March 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
9 April 2009Appointment terminated director peter olsen (1 page)
9 April 2009Appointment terminated director peter olsen (1 page)
14 January 2009Return made up to 31/12/08; full list of members (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (6 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 November 2008Director appointed heather ann o'driscoll (1 page)
13 November 2008Director appointed heather ann o'driscoll (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 January 2008Return made up to 31/12/07; full list of members (4 pages)
8 January 2008Return made up to 31/12/07; full list of members (4 pages)
24 January 2007Return made up to 31/12/06; full list of members (4 pages)
24 January 2007Return made up to 31/12/06; full list of members (4 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 January 2006Return made up to 31/12/05; full list of members (9 pages)
11 January 2006Return made up to 31/12/05; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
9 January 2004Return made up to 31/12/03; full list of members (10 pages)
9 January 2004Return made up to 31/12/03; full list of members (10 pages)
16 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 January 2003Return made up to 31/12/02; full list of members (10 pages)
8 January 2003Return made up to 31/12/02; full list of members (10 pages)
27 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 October 2000Full accounts made up to 31 March 2000 (10 pages)
2 October 2000Full accounts made up to 31 March 2000 (10 pages)
23 February 2000Full accounts made up to 30 April 1999 (10 pages)
23 February 2000Full accounts made up to 30 April 1999 (10 pages)
29 January 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
29 January 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
22 January 1999Return made up to 31/12/98; full list of members (9 pages)
22 January 1999Return made up to 31/12/98; full list of members (9 pages)
28 September 1998Full accounts made up to 30 April 1998 (10 pages)
28 September 1998Full accounts made up to 30 April 1998 (10 pages)
8 January 1998Return made up to 31/12/97; full list of members (9 pages)
8 January 1998Return made up to 31/12/97; full list of members (9 pages)
23 December 1997Full accounts made up to 30 April 1997 (8 pages)
23 December 1997Full accounts made up to 30 April 1997 (8 pages)
11 November 1997Secretary resigned;director resigned (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997Secretary resigned;director resigned (1 page)
27 January 1997Full accounts made up to 30 April 1996 (8 pages)
27 January 1997Full accounts made up to 30 April 1996 (8 pages)
13 January 1997Return made up to 31/12/96; full list of members (9 pages)
13 January 1997Return made up to 31/12/96; full list of members (9 pages)
9 January 1996Return made up to 31/12/95; full list of members (9 pages)
9 January 1996Return made up to 31/12/95; full list of members (9 pages)
23 May 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
23 May 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
20 April 1995Accounting reference date shortened from 31/12 to 30/04 (1 page)
20 April 1995Accounting reference date shortened from 31/12 to 30/04 (1 page)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
23 March 1995Company name changed O. & B. (norscot) LIMITED\certificate issued on 24/03/95 (4 pages)
23 March 1995Company name changed O. & B. (norscot) LIMITED\certificate issued on 24/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
9 December 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1977Incorporation (17 pages)
15 December 1977Incorporation (17 pages)