Company NameCWAC Ltd
DirectorLeonard William Attreed
Company StatusDissolved
Company Number02956486
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 8 months ago)
Previous NameConcept Windows And Conservatories Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameLesley Rose Marie Ragon
NationalityBritish
StatusCurrent
Appointed07 May 1996(1 year, 9 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address12 Cardinal Way
Rainham
Romford
Essex
RM13 9RB
Director NameMr Leonard William Attreed
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(3 years, 7 months after company formation)
Appointment Duration26 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address25 Wykeham Avenue
Hornchurch
Essex
RM11 2LA
Director NameMrs Kathleen Attreed
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleAdministration Clerk
Country of ResidenceEngland
Correspondence Address25 Wykeham Avenue
Hornchurch
Essex
RM11 2LA
Secretary NameMr Leonard William Attreed
NationalityBritish
StatusResigned
Appointed08 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wykeham Avenue
Hornchurch
Essex
RM11 2LA
Director NameStephen Victor Eaton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 2000)
RoleSales Manager
Correspondence Address1 Hornchurch Close
Wickford
Essex
SS11 8XS
Director NameMr Bryan Mark Robert Wiegand
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2001)
RoleInstruction Manager
Country of ResidenceEngland
Correspondence Address6 Forefield Green
Chelmsford
Essex
CM1 6YU
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,161
Cash£68
Current Liabilities£442,852

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

7 September 2007Dissolved (1 page)
7 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
29 May 2007Liquidators statement of receipts and payments (5 pages)
8 November 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
22 October 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
27 October 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Statement of affairs (20 pages)
24 October 2002Appointment of a voluntary liquidator (2 pages)
24 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 October 2002Registered office changed on 15/10/02 from: 7A central parade ley street ilford essex IG2 7DE (1 page)
14 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
11 December 2001Director resigned (1 page)
14 August 2001Return made up to 08/08/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
23 January 2001Registered office changed on 23/01/01 from: concept house tonbridge road romford essex RM3 8TS (1 page)
10 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
11 September 2000Return made up to 08/08/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
25 October 1999Return made up to 08/08/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
19 November 1998Return made up to 08/08/98; full list of members
  • 363(287) ‐ Registered office changed on 19/11/98
(6 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
30 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
16 April 1998Registered office changed on 16/04/98 from: 25 wykeham avenue hornchurch romford essex RM11 2LA (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
16 December 1997Return made up to 08/08/97; no change of members (4 pages)
14 July 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
13 October 1996Return made up to 08/08/96; no change of members (4 pages)
11 July 1996Company name changed concept windows and conservatori es LIMITED\certificate issued on 12/07/96 (2 pages)
10 June 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
10 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1996Registered office changed on 29/05/96 from: 43/45 butts green road hornchurch essex RM11 2JX (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996New secretary appointed (2 pages)
13 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Return made up to 08/08/95; full list of members (5 pages)
15 November 1995Registered office changed on 15/11/95 from: 25 wykeham avenue hornchurch essex RM11 2LA (1 page)