Company NameDawsetway Energy Services Limited
Company StatusDissolved
Company Number02973503
CategoryPrivate Limited Company
Incorporation Date5 October 1994(29 years, 6 months ago)
Dissolution Date24 December 2002 (21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Terry Alan Bristow
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1994(same day as company formation)
RoleContracts Manager
Correspondence Address17 Meadow Way
Orpington
Kent
BR6 8LN
Director NameMr David Orr
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1994(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eden Road
Joydens Wood
Bexley
Kent
DA5 2EG
Secretary NameMr Terry Alan Bristow
NationalityBritish
StatusClosed
Appointed05 October 1994(same day as company formation)
RoleContracts Manager
Correspondence Address17 Meadow Way
Orpington
Kent
BR6 8LN
Director NameRobert James Davis
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleSecretary
Correspondence Address27 Greville Hall
Greville Place
London
NW6 5JT
Director NameElaine Delphine Mew
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleManager Insulation Department
Correspondence Address16 Swallow Close
Erith
Kent
DA8 3PD
Secretary NameEvelyn Rose Cranfield
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Copper Beech Close
Ilford
Essex
IG5 0RX

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
26 July 2002Application for striking-off (1 page)
15 October 2001Return made up to 05/10/01; full list of members (6 pages)
15 October 2001Full accounts made up to 31 March 2001 (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 October 2000Return made up to 05/10/00; full list of members (6 pages)
20 October 1999Return made up to 05/10/99; full list of members (7 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 July 1999Secretary's particulars changed;director's particulars changed (1 page)
7 October 1998Return made up to 05/10/98; full list of members (7 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (16 pages)
19 October 1996Return made up to 05/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 October 1995Return made up to 05/10/95; full list of members (6 pages)