Company NameDWT Connect Limited
Company StatusDissolved
Company Number06728226
CategoryPrivate Limited Company
Incorporation Date20 October 2008(15 years, 6 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameAlison Jane Turpin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address14 Melmerby Close
Gosforth
Newcastle Upon Tyne
NE3 5JA
Director NameDavid William Turpin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(same day as company formation)
RolePrint Manager
Country of ResidenceEngland
Correspondence Address14 Melmerby Close
Gosforth
Newcastle Upon Tyne
NE3 5JA
Secretary NameAlison Jane Turpin
NationalityBritish
StatusClosed
Appointed20 October 2008(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address14 Melmerby Close
Gosforth
Newcastle Upon Tyne
NE3 5JA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address14 Melmerby Close
Gosforth
Newcastle Upon Tyne
NE3 5JA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardParklands
Built Up AreaTyneside

Shareholders

75 at £1David William Turpin
75.00%
Ordinary
25 at £1Alison Jane Turpin
25.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£6,130
Current Liabilities£6,129

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2013Application to strike the company off the register (3 pages)
14 October 2013Application to strike the company off the register (3 pages)
27 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 August 2013Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
27 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 August 2013Previous accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
13 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(5 pages)
13 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(5 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Alison Jane Turpin on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Alison Jane Turpin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for David William Turpin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Alison Jane Turpin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for David William Turpin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for David William Turpin on 3 November 2009 (2 pages)
11 November 2008Director and secretary appointed alison jane turpin (2 pages)
11 November 2008Director and secretary appointed alison jane turpin (2 pages)
10 November 2008Ad 20/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 November 2008Director appointed david william turpin (2 pages)
10 November 2008Ad 20/10/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
10 November 2008Registered office changed on 10/11/2008 from rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
10 November 2008Director appointed david william turpin (2 pages)
10 November 2008Registered office changed on 10/11/2008 from rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
23 October 2008Appointment terminated director yomtov jacobs (1 page)
23 October 2008Appointment Terminated Director yomtov jacobs (1 page)
20 October 2008Incorporation (9 pages)
20 October 2008Incorporation (9 pages)