Company NameDWT Conferences Limited
Company StatusDissolved
Company Number03117750
CategoryPrivate Limited Company
Incorporation Date24 October 1995(28 years, 6 months ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)
Previous NameBreckloan Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr James Neil Campbell-Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(8 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 10 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Secretary NameMr James Neil Campbell-Harris
NationalityBritish
StatusClosed
Appointed02 February 2004(8 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 10 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(9 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 10 May 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Lennox Gardens Mews
London
SW1X 0DP
Director NameMr Stephen Andrew Ellis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(3 weeks, 2 days after company formation)
Appointment Duration8 years, 1 month (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath End Barn
English Lane
Nuffield
Oxfordshire
RG9 5TH
Director NameMr Peter Charles Harris
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(3 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 21 July 1999)
RoleConsultant
Correspondence Address3 Ravenna Road
London
SW15 6AW
Secretary NameStephen Andrew Ellis
NationalityBritish
StatusResigned
Appointed16 November 1995(3 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address15 Chestnut Road
Kingston Upon Thames
Surrey
KT2 5AP
Director NameMark Robert Bramald Kemp
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2001)
RoleGroup Managing Director
Correspondence Address30 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Secretary NameAbigail Margaret Ireland
NationalityBritish
StatusResigned
Appointed01 June 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2003)
RoleAccountant
Correspondence Address68 Chandos Road
East Finchley
London
N2 9AP
Director NameMr Peter Anthony Field
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 February 2004)
RolePublisher
Correspondence Address5 Milborne Grove
London
SW10 9SN
Secretary NameCatherine Louise Harrison
NationalityBritish
StatusResigned
Appointed17 April 2003(7 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 February 2004)
RoleCompany Director
Correspondence Address27 Grasmere Road
London
N10 2DH
Director NameChristopher John Stibbs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address14 Broxbournebury Mews
White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7JA
Director NameMr James Anthony Christopher Hanbury
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(9 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory West Ilsley
Newbury
Berkshire
RG20 7AR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.incisive-events.com/

Location

Registered AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Return of final meeting in a members' voluntary winding up (6 pages)
10 February 2017Return of final meeting in a members' voluntary winding up (6 pages)
27 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (8 pages)
27 May 2016Liquidators' statement of receipts and payments to 24 March 2016 (8 pages)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-25
(1 page)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Declaration of solvency (3 pages)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 December 2014Satisfaction of charge 1 in full (4 pages)
16 December 2014Satisfaction of charge 1 in full (4 pages)
18 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(5 pages)
18 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(5 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200
(5 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200
(5 pages)
16 July 2013Termination of appointment of James Hanbury as a director (1 page)
16 July 2013Termination of appointment of James Hanbury as a director (1 page)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
21 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
12 May 2011Full accounts made up to 31 December 2010 (9 pages)
12 May 2011Full accounts made up to 31 December 2010 (9 pages)
18 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
4 May 2010Full accounts made up to 31 December 2009 (10 pages)
4 May 2010Full accounts made up to 31 December 2009 (10 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 November 2009Full accounts made up to 31 December 2008 (9 pages)
4 November 2009Full accounts made up to 31 December 2008 (9 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
27 April 2009Director's change of particulars / james hanbury / 27/04/2009 (1 page)
27 April 2009Director's change of particulars / james hanbury / 27/04/2009 (1 page)
31 December 2008Full accounts made up to 31 December 2007 (11 pages)
31 December 2008Full accounts made up to 31 December 2007 (11 pages)
4 August 2008Return made up to 30/07/08; full list of members (4 pages)
4 August 2008Return made up to 30/07/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
14 August 2007Return made up to 30/07/07; full list of members (2 pages)
14 August 2007Return made up to 30/07/07; full list of members (2 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
22 December 2006Particulars of mortgage/charge (8 pages)
22 December 2006Particulars of mortgage/charge (8 pages)
6 November 2006Full accounts made up to 31 December 2005 (11 pages)
6 November 2006Full accounts made up to 31 December 2005 (11 pages)
24 August 2006Return made up to 30/07/06; full list of members (2 pages)
24 August 2006Return made up to 30/07/06; full list of members (2 pages)
26 August 2005Full accounts made up to 31 December 2004 (12 pages)
26 August 2005Full accounts made up to 31 December 2004 (12 pages)
24 August 2005New director appointed (3 pages)
24 August 2005New director appointed (3 pages)
24 August 2005New director appointed (3 pages)
24 August 2005New director appointed (3 pages)
16 August 2005Return made up to 30/07/05; full list of members (7 pages)
16 August 2005Return made up to 30/07/05; full list of members (7 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
23 November 2004Return made up to 24/10/04; full list of members (7 pages)
23 November 2004Return made up to 24/10/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 February 2004Director resigned (1 page)
16 February 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
16 February 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
16 February 2004New director appointed (3 pages)
16 February 2004Registered office changed on 16/02/04 from: 271 regent street london W1R 8BP (1 page)
16 February 2004New director appointed (3 pages)
16 February 2004Director resigned (1 page)
16 February 2004New secretary appointed;new director appointed (3 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 February 2004Registered office changed on 16/02/04 from: 271 regent street london W1R 8BP (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 February 2004New secretary appointed;new director appointed (3 pages)
14 December 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
7 April 2003New director appointed (3 pages)
7 April 2003New director appointed (3 pages)
24 December 2002Return made up to 24/10/02; full list of members (7 pages)
24 December 2002Return made up to 24/10/02; full list of members (7 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002Return made up to 24/10/01; full list of members (8 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002Return made up to 24/10/01; full list of members (8 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
1 March 2001Accounts for a small company made up to 30 September 2000 (3 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (3 pages)
30 January 2001Return made up to 24/10/00; full list of members (7 pages)
30 January 2001Return made up to 24/10/00; full list of members (7 pages)
22 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 February 2000Director's particulars changed (1 page)
1 February 2000Director's particulars changed (1 page)
30 December 1999Return made up to 24/10/99; full list of members (7 pages)
30 December 1999Return made up to 24/10/99; full list of members (7 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
18 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 January 1999Return made up to 24/10/98; no change of members (4 pages)
11 January 1999Return made up to 24/10/98; no change of members (4 pages)
24 November 1998Registered office changed on 24/11/98 from: 60 goswell road devonshire london EC1M 7AD (1 page)
24 November 1998Registered office changed on 24/11/98 from: 60 goswell road devonshire london EC1M 7AD (1 page)
16 July 1998Full accounts made up to 30 September 1997 (7 pages)
16 July 1998Full accounts made up to 30 September 1997 (7 pages)
22 October 1997Return made up to 24/10/97; no change of members (4 pages)
22 October 1997Return made up to 24/10/97; no change of members (4 pages)
16 September 1997Full accounts made up to 30 September 1996 (8 pages)
16 September 1997Full accounts made up to 30 September 1996 (8 pages)
1 November 1996Return made up to 24/10/96; full list of members
  • 363(287) ‐ Registered office changed on 01/11/96
(6 pages)
1 November 1996Return made up to 24/10/96; full list of members
  • 363(287) ‐ Registered office changed on 01/11/96
(6 pages)
27 September 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
27 September 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
18 March 1996Ad 06/03/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
18 March 1996Ad 06/03/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
17 January 1996Accounting reference date notified as 31/12 (1 page)
17 January 1996Accounting reference date notified as 31/12 (1 page)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
5 January 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 January 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 December 1995Company name changed breckloan LIMITED\certificate issued on 11/12/95 (4 pages)
8 December 1995Company name changed breckloan LIMITED\certificate issued on 11/12/95 (4 pages)
20 November 1995Registered office changed on 20/11/95 from: 120 east road london N1 6AA (1 page)
20 November 1995Registered office changed on 20/11/95 from: 120 east road london N1 6AA (1 page)
24 October 1995Incorporation (28 pages)
24 October 1995Incorporation (28 pages)