Company NameDWAD Limited
Company StatusDissolved
Company Number06578895
CategoryPrivate Limited Company
Incorporation Date29 April 2008(16 years ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Dennis William Dale
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hilston Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5AG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2008(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address15 Hilston Close
Ingleby Barwick Stockton On Tees
Stockton
Cleveland
TS17 5AG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick East
Built Up AreaTeesside

Financials

Year2014
Net Worth£2,972
Cash£26,286
Current Liabilities£24,871

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
20 January 2011Application to strike the company off the register (4 pages)
20 January 2011Application to strike the company off the register (4 pages)
11 June 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 2
(4 pages)
11 June 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 2
(4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 29/04/09; full list of members (3 pages)
5 May 2009Return made up to 29/04/09; full list of members (3 pages)
15 April 2009Ad 03/02/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
15 April 2009Ad 03/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
13 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
20 May 2008Registered office changed on 20/05/2008 from, brunel house 340 firecrest court, centre park, warrington, cheshire, WA1 1RG (1 page)
20 May 2008Registered office changed on 20/05/2008 from, brunel house 340 firecrest court, centre park, warrington, cheshire, WA1 1RG (1 page)
30 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
30 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
29 April 2008Incorporation (18 pages)
29 April 2008Incorporation (18 pages)