Company NameD.E.W. Contracts Limited
Company StatusDissolved
Company Number04093394
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Edward Waite
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(same day as company formation)
RoleFreelance Inspector
Correspondence Address7 Hastings Close
Thornaby
Stockton On Tees
Cleveland
TS17 9HF
Secretary NameJulie Waite
NationalityBritish
StatusClosed
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Hastings Close
Thornaby
Stockton On Tees
Cleveland
TS17 9HF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address7 Hastings Close
Thornaby
Stockton On Tees
TS17 9HF
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
28 October 2002Return made up to 19/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 November 2001Return made up to 19/10/01; full list of members (6 pages)
13 February 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
25 October 2000Director resigned (1 page)