Company NameDWT Ventures Limited
Company StatusDissolved
Company Number03030297
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameDavid John Dodd
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(same day as company formation)
RoleAdvertising Executive
Correspondence Address32 Hereford Square
London
SW7 4NB
Director NameMr Graham Arthur Tyler
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosebeth Oak Lane
Minster
Kent
ME12 3QP
Director NameMr Stephen James Woodward
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWhite Ladies 32 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SA
Secretary NameMr Graham Arthur Tyler
NationalityBritish
StatusCurrent
Appointed21 May 1998(3 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebeth Oak Lane
Minster
Kent
ME12 3QP
Secretary NameMr Graham Arthur Tyler
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosebeth Oak Lane
Minster
Kent
ME12 3QP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1996(12 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 1998)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2006Dissolved (1 page)
19 June 2006Notice of move from Administration to Dissolution (7 pages)
19 June 2006Administrator's progress report (7 pages)
11 January 2006Notice of extension of period of Administration (1 page)
4 January 2006Administrator's progress report (5 pages)
4 July 2005Administrator's progress report (7 pages)
28 June 2005Notice of extension of period of Administration (2 pages)
4 January 2005Administrator's progress report (8 pages)
21 December 2004Notice of extension of period of Administration (1 page)
27 July 2004Administrator's progress report (7 pages)
21 April 2004Result of meeting of creditors (4 pages)
23 March 2004Statement of administrator's proposal (17 pages)
31 December 2003Appointment of an administrator (1 page)
27 April 2003Full accounts made up to 31 December 2001 (12 pages)
30 January 2003Full accounts made up to 31 December 2000 (13 pages)
5 March 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(7 pages)
28 March 2001Return made up to 07/03/01; full list of members (7 pages)
22 March 2001Full accounts made up to 31 December 1999 (11 pages)
21 February 2001Full accounts made up to 31 December 1998 (11 pages)
26 June 2000Return made up to 07/03/00; full list of members (7 pages)
11 April 2000Accounts for a small company made up to 31 December 1997 (5 pages)
24 January 2000Particulars of mortgage/charge (4 pages)
30 July 1999Return made up to 07/03/99; no change of members (4 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
16 September 1998Full accounts made up to 31 December 1996 (12 pages)
17 June 1998Return made up to 07/03/98; full list of members (6 pages)
11 June 1998New secretary appointed (2 pages)
27 May 1998Secretary resigned (1 page)
27 May 1998Registered office changed on 27/05/98 from: 12 great james street london WC1N 3DR (1 page)
3 November 1997Full accounts made up to 31 December 1995 (12 pages)
24 March 1997Return made up to 07/03/97; no change of members (4 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
12 October 1996Particulars of mortgage/charge (3 pages)
27 March 1996Return made up to 07/03/96; full list of members (6 pages)
21 March 1996Registered office changed on 21/03/96 from: c/o g t direct 13-14 golden square london W1R 3AG (1 page)
21 March 1996New secretary appointed (2 pages)
21 March 1996Secretary resigned (1 page)
18 May 1995Particulars of mortgage/charge (6 pages)
21 April 1995Ad 13/04/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
21 April 1995Accounting reference date notified as 31/12 (1 page)
30 March 1995New director appointed (2 pages)