Hoddesdon
EN11 0DY
Director Name | Mr Donald John Ellis |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1998) |
Role | Director Chartered Accountant |
Correspondence Address | 31 Warren Way Digswell Welwyn Hertfordshire AL6 0DQ |
Director Name | Mr David Charles Webster |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | Marshalls Marshalls Lane, High Cross Ware Hertfordshire SG11 1AJ |
Director Name | Mrs Monika Martha Webster |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 February 2006) |
Role | Housewife |
Correspondence Address | Marshalls Marshalls Lane High Cross Ware Hertfordshire SG11 1AJ |
Secretary Name | Mr Alan James Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Avenue Bengeo Hertford Hertfordshire SG14 3DR |
Secretary Name | Mr Donald John Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(25 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 November 1997) |
Role | Chartered Accountant |
Correspondence Address | 31 Warren Way Digswell Welwyn Hertfordshire AL6 0DQ |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1997) |
Role | Managing Director |
Correspondence Address | The Thatch Butts Green Nr Clavering Saffron Walden Essex CB11 4RT |
Secretary Name | Mr Graham Lewin Godward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 2 Moat Lane Melbourn Royston Hertfordshire SG8 6EH |
Director Name | Mr John William Green |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(31 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashlea Church Street Wistow Huntingdon Cambridgeshire PE28 2QE |
Secretary Name | Mr Robert Miller Wood |
---|---|
Status | Resigned |
Appointed | 01 June 2002(34 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 May 2014) |
Role | Accountant |
Correspondence Address | 47 Walton Road Ware Hertfordshire SG12 9PF |
Director Name | Mr Ashley Brendon George West |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Secretary Name | Mr Robert Michael Thompson |
---|---|
Status | Resigned |
Appointed | 01 May 2014(46 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 February 2015) |
Role | Company Director |
Correspondence Address | Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Website | weblight.com |
---|
Registered Address | Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Dw Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2019 | Application to strike the company off the register (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
10 April 2018 | Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY on 10 April 2018 (1 page) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
14 July 2016 | Termination of appointment of Ashley Brendon George West as a director on 30 June 2016 (1 page) |
14 July 2016 | Appointment of Mr Terence Albert Dean as a director on 30 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Terence Albert Dean as a director on 30 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Ashley Brendon George West as a director on 30 June 2016 (1 page) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 February 2015 | Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page) |
20 June 2014 | Termination of appointment of Robert Wood as a secretary (1 page) |
20 June 2014 | Appointment of Mr Robert Michael Thompson as a secretary (2 pages) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Registered office address changed from C/O D W Group Holdings Ltd Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE United Kingdom on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from C/O D W Group Holdings Ltd Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE United Kingdom on 20 June 2014 (1 page) |
20 June 2014 | Termination of appointment of Robert Wood as a secretary (1 page) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Appointment of Mr Robert Michael Thompson as a secretary (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
3 February 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Director's details changed for Mr Ashley Brendon George West on 30 May 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Ashley Brendon George West on 30 May 2013 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
13 February 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Termination of appointment of John Green as a director (1 page) |
30 April 2012 | Appointment of Mr Ashley Brendon George West as a director (2 pages) |
30 April 2012 | Appointment of Mr Ashley Brendon George West as a director (2 pages) |
30 April 2012 | Termination of appointment of John Green as a director (1 page) |
13 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
20 February 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
20 February 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
17 October 2009 | Resolutions
|
17 October 2009 | Company name changed D.W. lighting LIMITED\certificate issued on 17/10/09
|
17 October 2009 | Resolutions
|
17 October 2009 | Company name changed D.W. lighting LIMITED\certificate issued on 17/10/09
|
26 June 2009 | Registered office changed on 26/06/2009 from c/o d w group holdings LTD netherfield lane stanstead abbotts ware hertfordshire SG12 8HE (1 page) |
26 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
26 June 2009 | Location of debenture register (1 page) |
26 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
26 June 2009 | Location of debenture register (1 page) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from c/o d w group holdings LTD netherfield lane stanstead abbotts ware hertfordshire SG12 8HE (1 page) |
26 June 2009 | Location of register of members (1 page) |
7 February 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
7 February 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
23 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
27 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
27 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
4 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
4 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
22 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
22 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
1 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
1 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
19 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
19 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
15 September 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
15 September 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
10 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
22 May 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
22 May 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
12 September 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
12 September 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
21 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (10 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (10 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (10 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (10 pages) |
27 May 1999 | Full accounts made up to 30 September 1998 (7 pages) |
27 May 1999 | Full accounts made up to 30 September 1998 (7 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (4 pages) |
11 September 1998 | New director appointed (4 pages) |
25 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
25 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
18 June 1998 | Full accounts made up to 30 September 1997 (7 pages) |
18 June 1998 | Full accounts made up to 30 September 1997 (7 pages) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
13 October 1997 | Location of register of members (1 page) |
13 October 1997 | Location of register of members (1 page) |
7 October 1997 | Auditor's resignation (1 page) |
7 October 1997 | Auditor's resignation (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
1 July 1997 | Full accounts made up to 30 September 1996 (4 pages) |
1 July 1997 | Full accounts made up to 30 September 1996 (4 pages) |
16 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
16 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
10 July 1996 | Full accounts made up to 30 September 1995 (4 pages) |
10 July 1996 | Full accounts made up to 30 September 1995 (4 pages) |
7 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
7 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
27 March 1995 | Full accounts made up to 30 September 1994 (4 pages) |
27 March 1995 | Full accounts made up to 30 September 1994 (4 pages) |
3 August 1967 | Incorporation (13 pages) |
3 August 1967 | Incorporation (13 pages) |