Company NameD. W. A. Projects Ltd.
DirectorsAlan Leslie Barr and Pamela Mary Barr
Company StatusDissolved
Company Number01489706
CategoryPrivate Limited Company
Incorporation Date8 April 1980(44 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAlan Leslie Barr
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleGlazing Contractor
Correspondence Address168 Manor Road
Chigwell
Essex
IG7 5PX
Secretary NamePamela Mary Barr
NationalityBritish
StatusCurrent
Appointed28 November 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address168 Manor Road
Chigwell
Essex
IG7 5PX
Director NamePamela Mary Barr
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(13 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Correspondence Address168 Manor Road
Chigwell
Essex
IG7 5PX

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,828
Cash£182
Current Liabilities£90,972

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 January 2004Dissolved (1 page)
24 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
17 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 June 2002Statement of affairs (7 pages)
17 June 2002Appointment of a voluntary liquidator (2 pages)
29 May 2002Registered office changed on 29/05/02 from: 19/21 bull plain hertford SG14 1DX (1 page)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 January 2002Return made up to 28/11/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
14 December 2000Return made up to 28/11/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Return made up to 28/11/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 December 1998Return made up to 28/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 January 1998Return made up to 28/11/97; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 March 1997Registered office changed on 14/03/97 from: 168 manor road chigwell essex IG7 5PX (1 page)
7 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 December 1996Return made up to 28/11/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 November 1995Return made up to 28/11/95; no change of members (4 pages)
29 March 1995Return made up to 28/11/94; full list of members (6 pages)