Company NameAWC (Southern) Limited
Company StatusDissolved
Company Number04229270
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 10 months ago)
Dissolution Date24 January 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Patrick Conroy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 24 January 2009)
RoleCompany Director
Correspondence Address15 Watchetts Drive
Camberley
Surrey
GU15 2PQ
Secretary NameDiane Christine Lesser
NationalityBritish
StatusClosed
Appointed20 July 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 24 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Westheath Road
Cove
Farnborough
Hampshire
GU14 8QX
Director NameMrs Briggitta Conroy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2001(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 20 July 2005)
RoleSales
Correspondence Address72 Grosvenor Road
Aldershot
Hampshire
GU11 3EA
Secretary NameMichael Patrick Conroy
NationalityBritish
StatusResigned
Appointed09 June 2001(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 20 July 2005)
RoleCompany Director
Correspondence Address72 Grosvenor Road
Aldershot
Hampshire
GU11 3EA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2008Liquidators statement of receipts and payments to 14 October 2008 (5 pages)
15 August 2008Liquidators statement of receipts and payments to 8 August 2008 (5 pages)
23 August 2007Statement of affairs (9 pages)
23 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 August 2007Appointment of a voluntary liquidator (1 page)
27 July 2007Registered office changed on 27/07/07 from: 156 chesterfield road ashford middx TW15 3PT (1 page)
15 June 2006Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 15/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Registered office changed on 06/06/06 from: 15 watchetts drive camberley surrey GU15 2PQ (1 page)
16 May 2006Registered office changed on 16/05/06 from: 15 watchetts drive camberley surrey GU15 2PQ (1 page)
10 May 2006Registered office changed on 10/05/06 from: 72 grosvenor road aldershot hampshire GU11 3EA (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
1 July 2005Return made up to 06/06/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 June 2004Return made up to 06/06/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 June 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 21/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 June 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
6 June 2001Incorporation (7 pages)