Company NameDMW Research Limited
Company StatusDissolved
Company Number03923085
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameSovereign Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan John Donnelly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Manor House, Westoe Village
South Shields
Tyne And Wear
NE33 3EQ
Secretary NameMr Andrew Kelly
NationalityBritish
StatusClosed
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 44-46 Lambeth Road
London
SE1 6HU
Director NameMr Iain Malcolm
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(3 years after company formation)
Appointment Duration7 years, 11 months (closed 15 February 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address59 Simonside Hall
South Shields
Tyne & Wear
NE34 9DD
Director NameMr Karl Eric Watkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2003(3 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhylleheugh
Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary NameMr Alan Dawson
NationalityBritish
StatusResigned
Appointed30 October 2001(1 year, 8 months after company formation)
Appointment Duration1 day (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressCoburg House 1
Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010Application to strike the company off the register (3 pages)
26 October 2010Application to strike the company off the register (3 pages)
3 June 2010Registered office address changed from Ward Hadaway, Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Ward Hadaway, Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Ward Hadaway, Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 3 June 2010 (2 pages)
5 March 2010Director's details changed for Alan John Donnelly on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Alan John Donnelly on 1 February 2010 (2 pages)
5 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 2
(5 pages)
5 March 2010Director's details changed for Alan John Donnelly on 1 February 2010 (2 pages)
5 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 2
(5 pages)
15 April 2009Accounts made up to 31 March 2009 (2 pages)
15 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 February 2009Return made up to 10/02/09; full list of members (4 pages)
18 February 2009Return made up to 10/02/09; full list of members (4 pages)
18 February 2009Director's Change of Particulars / alan donnelly / 09/02/2009 / HouseName/Number was: , now: manor; Street was: the cottage, now: house; Area was: manor house, westoe village, now: westoe village (1 page)
18 February 2009Director's change of particulars / alan donnelly / 09/02/2009 (1 page)
26 January 2009Accounts made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 May 2008Secretary's Change of Particulars / andrew kelly / 21/04/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 5 (2 pages)
15 May 2008Return made up to 10/02/08; full list of members (4 pages)
15 May 2008Secretary's change of particulars / andrew kelly / 21/04/2008 (2 pages)
15 May 2008Return made up to 10/02/08; full list of members (4 pages)
29 January 2008Accounts made up to 31 March 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Return made up to 10/02/07; full list of members (2 pages)
17 April 2007Return made up to 10/02/07; full list of members (2 pages)
18 July 2006Accounts made up to 31 March 2006 (1 page)
18 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 March 2006Return made up to 10/02/06; full list of members (3 pages)
13 March 2006Return made up to 10/02/06; full list of members (3 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 December 2005Accounts made up to 31 March 2005 (2 pages)
22 November 2005Registered office changed on 22/11/05 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page)
22 November 2005Registered office changed on 22/11/05 from: rmt, gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page)
29 June 2005Registered office changed on 29/06/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
29 June 2005Registered office changed on 29/06/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
27 May 2005Return made up to 10/02/05; full list of members (3 pages)
27 May 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 January 2005Accounts made up to 31 March 2004 (1 page)
23 February 2004Return made up to 10/02/04; full list of members (7 pages)
23 February 2004Return made up to 10/02/04; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
21 January 2004Accounts made up to 31 March 2003 (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
19 May 2003Company name changed sovereign research LIMITED\certificate issued on 18/05/03 (2 pages)
19 May 2003Company name changed sovereign research LIMITED\certificate issued on 18/05/03 (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
19 March 2003Return made up to 10/02/03; full list of members (6 pages)
19 March 2003Return made up to 10/02/03; full list of members (6 pages)
21 February 2003Registered office changed on 21/02/03 from: 25 new street square london EC4A 3LN (1 page)
21 February 2003Registered office changed on 21/02/03 from: 25 new street square london EC4A 3LN (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
3 February 2003Accounts made up to 31 March 2002 (1 page)
12 April 2002Return made up to 10/02/02; full list of members (5 pages)
12 April 2002Return made up to 10/02/02; full list of members (5 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
14 January 2002Accounts made up to 31 March 2001 (1 page)
9 November 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
9 November 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
17 May 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
17 May 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
5 March 2001Return made up to 10/02/01; full list of members (6 pages)
5 March 2001Return made up to 10/02/01; full list of members (6 pages)
20 March 2000Registered office changed on 20/03/00 from: 25 new street square london EC4A 3LN (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 25 new street square london EC4A 3LN (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
10 February 2000Incorporation (15 pages)