Hoddesdon
Hertfordshire
EN11 0DX
Director Name | Terence Thomas Gardner |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Madingley Road Cambridge CB3 0EX |
Director Name | Mr Robert Michael Thompson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Castle House Anstey Buntingford Hertfordshire SG9 0EU |
Secretary Name | Mr Graham Lewin Godward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 2 Moat Lane Melbourn Royston Hertfordshire SG8 6EH |
Secretary Name | Mr Robert Michael Thompson |
---|---|
Status | Resigned |
Appointed | 01 June 2002(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 February 2015) |
Role | Accountant |
Correspondence Address | Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Director Name | Mr John William Green |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2012) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ashlea Church Street Wistow Huntingdon Cambridgeshire PE28 2QE |
Director Name | Steven Alexander Waterhouse |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lark Rise Chalk Lane Hyde Heath Buckinghamshire HP6 5SA |
Director Name | Mr Ashley Brendon George West |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Director Name | Mr Terence Albert Dean |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.weblight.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01920 870567 |
Telephone region | Ware |
Registered Address | Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | D W Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2022 | Application to strike the company off the register (1 page) |
15 November 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
15 October 2021 | Appointment of Mr Christopher Gerald Anderson as a director on 12 October 2021 (2 pages) |
14 October 2021 | Company name changed d w lighting management LIMITED\certificate issued on 14/10/21
|
13 October 2021 | Termination of appointment of Terence Albert Dean as a director on 12 October 2021 (1 page) |
19 March 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
1 November 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
16 July 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
20 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
10 April 2018 | Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Unit 6, Optima Business Park Pindar Road Hoddesdon EN11 0DY on 10 April 2018 (1 page) |
20 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
14 July 2016 | Appointment of Mr Terence Albert Dean as a director on 30 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Ashley Brendon George West as a director on 30 June 2016 (1 page) |
14 July 2016 | Appointment of Mr Terence Albert Dean as a director on 30 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Ashley Brendon George West as a director on 30 June 2016 (1 page) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
29 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
29 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
26 February 2015 | Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Robert Michael Thompson as a director on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Robert Michael Thompson as a secretary on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Robert Michael Thompson as a director on 19 February 2015 (1 page) |
5 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
10 June 2014 | Secretary's details changed for Mr Robert Miller Wood on 30 May 2014 (1 page) |
10 June 2014 | Secretary's details changed for Mr Robert Miller Wood on 30 May 2014 (1 page) |
11 April 2014 | Solvency statement dated 04/04/14 (1 page) |
11 April 2014 | Statement by directors (1 page) |
11 April 2014 | Statement by directors (1 page) |
11 April 2014 | Statement of capital on 11 April 2014
|
11 April 2014 | Statement of capital on 11 April 2014
|
11 April 2014 | Resolutions
|
11 April 2014 | Solvency statement dated 04/04/14 (1 page) |
11 April 2014 | Resolutions
|
16 January 2014 | Full accounts made up to 30 September 2013 (10 pages) |
16 January 2014 | Full accounts made up to 30 September 2013 (10 pages) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (5 pages) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (5 pages) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Full accounts made up to 30 September 2012 (10 pages) |
24 January 2013 | Full accounts made up to 30 September 2012 (10 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Appointment of Mr Ashley Brendon George West as a director (2 pages) |
30 April 2012 | Appointment of Mr Ashley Brendon George West as a director (2 pages) |
30 April 2012 | Termination of appointment of John Green as a director (1 page) |
30 April 2012 | Termination of appointment of John Green as a director (1 page) |
22 February 2012 | Full accounts made up to 30 September 2011 (10 pages) |
22 February 2012 | Full accounts made up to 30 September 2011 (10 pages) |
28 October 2011 | Registered office address changed from Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE on 28 October 2011 (1 page) |
28 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Full accounts made up to 30 September 2010 (10 pages) |
14 February 2011 | Full accounts made up to 30 September 2010 (10 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Full accounts made up to 30 September 2009 (11 pages) |
18 February 2010 | Full accounts made up to 30 September 2009 (11 pages) |
5 January 2010 | Termination of appointment of Steven Waterhouse as a director (1 page) |
5 January 2010 | Termination of appointment of Steven Waterhouse as a director (1 page) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Steven Alexander Waterhouse on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Robert Michael Thompson on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Steven Alexander Waterhouse on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Robert Michael Thompson on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Steven Alexander Waterhouse on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Robert Michael Thompson on 2 November 2009 (2 pages) |
9 February 2009 | Full accounts made up to 30 September 2008 (10 pages) |
9 February 2009 | Full accounts made up to 30 September 2008 (10 pages) |
16 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
8 August 2008 | Resolutions
|
8 August 2008 | Resolutions
|
8 February 2008 | Full accounts made up to 30 September 2007 (10 pages) |
8 February 2008 | Full accounts made up to 30 September 2007 (10 pages) |
2 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
12 February 2007 | Full accounts made up to 30 September 2006 (11 pages) |
12 February 2007 | Full accounts made up to 30 September 2006 (11 pages) |
8 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
30 March 2006 | Auditor's resignation (1 page) |
30 March 2006 | Auditor's resignation (1 page) |
4 February 2006 | Full accounts made up to 30 September 2005 (9 pages) |
4 February 2006 | Full accounts made up to 30 September 2005 (9 pages) |
4 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
4 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
13 April 2005 | Full accounts made up to 30 September 2004 (9 pages) |
13 April 2005 | Full accounts made up to 30 September 2004 (9 pages) |
18 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
18 October 2004 | Ad 28/09/04--------- £ si 665@1=665 £ ic 100/765 (2 pages) |
18 October 2004 | Ad 28/09/04--------- £ si 665@1=665 £ ic 100/765 (2 pages) |
18 October 2004 | Particulars of contract relating to shares (4 pages) |
18 October 2004 | Particulars of contract relating to shares (4 pages) |
18 October 2004 | Ad 28/09/04--------- £ si 235@1=235 £ ic 765/1000 (2 pages) |
18 October 2004 | Particulars of contract relating to shares (4 pages) |
18 October 2004 | Ad 28/09/04--------- £ si 235@1=235 £ ic 765/1000 (2 pages) |
18 October 2004 | Particulars of contract relating to shares (4 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
5 February 2004 | Company name changed adlamps LIMITED\certificate issued on 05/02/04 (2 pages) |
5 February 2004 | Company name changed adlamps LIMITED\certificate issued on 05/02/04 (2 pages) |
31 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
31 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
14 March 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
14 March 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
29 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
29 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
22 May 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
22 May 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
7 November 2001 | Return made up to 09/10/01; full list of members
|
7 November 2001 | Return made up to 09/10/01; full list of members
|
28 June 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
28 June 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
28 June 2001 | Ad 09/10/00-22/06/01 £ si 100@1=100 £ ic 1/101 (2 pages) |
28 June 2001 | Ad 09/10/00-22/06/01 £ si 100@1=100 £ ic 1/101 (2 pages) |
16 January 2001 | Company name changed vanishroman LIMITED\certificate issued on 16/01/01 (2 pages) |
16 January 2001 | Company name changed vanishroman LIMITED\certificate issued on 16/01/01 (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
9 October 2000 | Incorporation (13 pages) |
9 October 2000 | Incorporation (13 pages) |