Company NameBWA Services Limited
Company StatusDissolved
Company Number03443708
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)
Previous NameRW Leisure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBrent Foster Wilkinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(7 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 16 December 2003)
RoleBusiness Consultant
Correspondence AddressClayton Barn
Potter Row
Great Missenden
Buckinghamshire
HP16 9LU
Secretary NameRichardson Hall Kennedy And Co (Corporation)
StatusClosed
Appointed31 October 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 16 December 2003)
Correspondence AddressCoburg House
1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NP
Director NameLaura Amy Wilkinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleStudent
Correspondence AddressClayton House, Green Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0QE
Director NameMrs Rosemary Anne Wilkinson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleSenior Retail Executive
Correspondence AddressClayton Barn
Potter Row
Great Missenden
Buckinghamshire
HP16 9LU
Secretary NameMrs Rosemary Anne Wilkinson
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleSenior Retail Executive
Correspondence AddressClayton Barn
Potter Row
Great Missenden
Buckinghamshire
HP16 9LU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne & Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£859
Cash£6,107
Current Liabilities£6,147

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 September 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Application for striking-off (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
17 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
9 October 2001Return made up to 02/10/01; full list of members (6 pages)
27 March 2001Registered office changed on 27/03/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
17 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2000Full accounts made up to 31 October 1999 (10 pages)
13 October 1999Return made up to 02/10/99; full list of members (6 pages)
23 March 1999Full accounts made up to 31 October 1998 (9 pages)
9 October 1998Return made up to 02/10/98; full list of members (6 pages)
3 July 1998Company name changed rw leisure LIMITED\certificate issued on 06/07/98 (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (3 pages)
4 June 1998Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Registered office changed on 21/10/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
2 October 1997Incorporation (12 pages)