Company NameDMW Engineering Company Limited
DirectorsMargaret Gail Waite and Samuel Michael Waite
Company StatusDissolved
Company Number01904881
CategoryPrivate Limited Company
Incorporation Date12 April 1985(39 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Margaret Gail Waite
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1991(5 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address7 Sundial Lane
Great Barr
Birmingham
West Midlands
B43 6PA
Director NameMr Samuel Michael Waite
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1991(5 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address7 Sundial Lane
Great Barr
Birmingham
West Midlands
B43 6PA
Secretary NameMr Martyn Leonard Myatt
NationalityEnglish
StatusCurrent
Appointed10 September 1993(8 years, 5 months after company formation)
Appointment Duration30 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Regina Drive
Walsall
West Midlands
WS4 2HB
Secretary NameMrs Margaret Gail Waite
NationalityBritish
StatusResigned
Appointed12 January 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address7 Sundial Lane
Great Barr
Birmingham
West Midlands
B43 6PA

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 May 1999Dissolved (1 page)
22 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
27 October 1997Liquidators statement of receipts and payments (5 pages)
25 April 1997Liquidators statement of receipts and payments (5 pages)
23 October 1996Liquidators statement of receipts and payments (5 pages)
21 May 1996Liquidators statement of receipts and payments (5 pages)
26 April 1995Liquidators statement of receipts and payments (10 pages)