Company NameDWCO 7 Limited
Company StatusDissolved
Company Number04978905
CategoryPrivate Limited Company
Incorporation Date28 November 2003(20 years, 5 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul Christopher Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoppy Fields
High Street, Kexby
Gainsborough
Lincolnshire
DN21 5LZ
Director NameMr Robert James Clarke
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Croft
Saltwell Road
Gateshead
Tyne & Wear
NE9 6DT
Secretary NameMr Robert James Clarke
NationalityBritish
StatusClosed
Appointed05 January 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Croft
Saltwell Road
Gateshead
Tyne & Wear
NE9 6DT
Director NameMr Thomas Peel
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(3 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 28 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wingate Gardens
Springwell
Gateshead
Tyne & Wear
NE9 7BE
Director NameMr Ross Mackenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52 Oakdale
Harrogate
North Yorkshire
HG1 2LT
Secretary NameMr Russell Mark Davidson
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdenfield 7 Leadhall Lane
Harrogate
North Yorkshire
HG2 9NF
Director NameMr Russell Mark Davidson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(1 year after company formation)
Appointment Duration1 year (resigned 05 January 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEdenfield 7 Leadhall Lane
Harrogate
North Yorkshire
HG2 9NF
Secretary NameJoan Kelly
NationalityBritish
StatusResigned
Appointed22 December 2004(1 year after company formation)
Appointment Duration1 year (resigned 05 January 2006)
RoleCompany Director
Correspondence Address45 Dale Park Avenue
Cookridge
Leeds
West Yorkshire
LS16 7PU

Location

Registered AddressWoodbine Street
Hendon
Sunderland
Tyne & Wear
SR1 2NL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2007New director appointed (3 pages)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006Registered office changed on 16/01/06 from: royal house 110 station parade harrogate north yorkshire HG1 1EP (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
19 December 2005Return made up to 28/11/05; full list of members (6 pages)
15 July 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
13 January 2005New director appointed (2 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004Director resigned (1 page)
22 December 2004Return made up to 28/11/04; full list of members (6 pages)