Crick
Northamptonshire
NN6 7SQ
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Eugene McTaggart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2010(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summer Farm West Haddon Road Crick Northampton NN6 7SQ |
Director Name | Mr Barry John Howard |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Amanda Howard |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summer Farm West Haddon Road Crick Northampton NN6 7SQ |
Director Name | Dr Jeremy William Epton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2013) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grafton Victors Barns Northampton Road Brixworth Northampton Northamptonshire NN6 9DQ |
Director Name | David Gwyn Moore |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grafton Victors Barns Northampton Road Brixworth Northampton Northamptonshire NN6 9DQ |
Secretary Name | Mr David Gwyn Moore |
---|---|
Status | Resigned |
Appointed | 17 October 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | The Grafton Victors Barns Northampton Road Brixworth Northampton Northamptonshire NN6 9DQ |
Director Name | Mr Paul Ditchfield |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 June 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | The Grafton Victors Barns Northampton Road Brixworth Northampton Northamptonshire NN6 9DQ |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Correspondence Address | 1 Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,005,081 |
Gross Profit | £518,739 |
Net Worth | -£1,645,944 |
Current Liabilities | £337,724 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 July 2016 | Resolutions
|
26 April 2016 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
27 May 2015 | Liquidators' statement of receipts and payments to 31 March 2015 (10 pages) |
27 May 2015 | Liquidators statement of receipts and payments to 31 March 2015 (10 pages) |
1 May 2014 | Registered office address changed from the Grafton Victors Barns Northampton Road Brixworth Northampton Northamptonshire NN6 9DQ United Kingdom on 1 May 2014 (2 pages) |
1 May 2014 | Registered office address changed from the Grafton Victors Barns Northampton Road Brixworth Northampton Northamptonshire NN6 9DQ United Kingdom on 1 May 2014 (2 pages) |
4 April 2014 | Statement of affairs with form 4.19 (6 pages) |
4 April 2014 | Appointment of a voluntary liquidator (1 page) |
7 February 2014 | Satisfaction of charge 073234040003 in full (4 pages) |
20 December 2013 | Registration of charge 073234040003 (35 pages) |
31 October 2013 | Termination of appointment of David Moore as a secretary (1 page) |
31 October 2013 | Termination of appointment of David Moore as a director (1 page) |
25 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
7 October 2013 | Termination of appointment of Jeremy Epton as a director (1 page) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
26 July 2013 | Termination of appointment of Paul Ditchfield as a director (1 page) |
16 July 2013 | Sub-division of shares on 30 May 2013 (5 pages) |
1 March 2013 | Appointment of Mr David Gwyn Moore as a secretary (1 page) |
27 February 2013 | Registered office address changed from Summer Farm West Haddon Road Crick Northampton NN6 7SQ United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Termination of appointment of Amanda Howard as a director (1 page) |
27 February 2013 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page) |
10 January 2013 | Appointment of Mr Paul Ditchfield as a director (2 pages) |
22 October 2012 | Appointment of Barry John Howard as a director (3 pages) |
18 October 2012 | Sub-division of shares on 4 October 2012 (5 pages) |
18 October 2012 | Sub-division of shares on 4 October 2012 (5 pages) |
12 October 2012 | Termination of appointment of Eugene Mctaggart as a director (1 page) |
12 October 2012 | Registered office address changed from One Fleet Place London EC4M 7WS on 12 October 2012 (1 page) |
13 September 2012 | Appointment of Dr Jeremy William Epton as a director (3 pages) |
15 August 2012 | Appointment of Amanda Howard as a director (3 pages) |
14 August 2012 | Appointment of David Moore as a director (3 pages) |
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
1 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Termination of appointment of a director (2 pages) |
25 May 2012 | Termination of appointment of Barry Howard as a director (2 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 August 2011 | Register(s) moved to registered inspection location (1 page) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Register inspection address has been changed (1 page) |
12 April 2011 | Appointment of Mr Barry John Howard as a director (3 pages) |
4 March 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
26 October 2010 | Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages) |
29 July 2010 | Termination of appointment of Dws Directors Limited as a director (1 page) |
29 July 2010 | Termination of appointment of Andrew Harris as a director (1 page) |
29 July 2010 | Appointment of Mr Eugene Mctaggart as a director (2 pages) |
27 July 2010 | Company name changed dwsco 3030 LIMITED\certificate issued on 27/07/10
|
27 July 2010 | Change of name notice (2 pages) |
22 July 2010 | Incorporation (49 pages) |