Haslingden
Rossendale
Lancashire
BB4 5EB
Director Name | Mr Neil Wilson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23 Rushmere Drive Bury Lancashire BL8 1DW |
Secretary Name | Mr Neil Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23 Rushmere Drive Bury Lancashire BL8 1DW |
Website | www.dwfabs.com/ |
---|---|
Telephone | 0161 7616731 |
Telephone region | Manchester |
Registered Address | 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £191,507 |
Cash | £26,884 |
Current Liabilities | £153,686 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
7 June 2016 | Registered office address changed from Parsonage Chambers 3 Parsonage Chambers Manchester M3 2HW to 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016 (2 pages) |
20 August 2015 | Registered office address changed from Charles Street Works Charles Street Bury Lancashire BL9 5AJ to Parsonage Chambers 3 Parsonage Chambers Manchester M3 2HW on 20 August 2015 (2 pages) |
18 August 2015 | Declaration of solvency (3 pages) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | Appointment of a voluntary liquidator (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 July 2010 | Director's details changed for Derek Duckworth on 1 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Derek Duckworth on 1 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Neil Wilson on 1 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Neil Wilson on 1 April 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 August 2008 | Return made up to 24/04/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
31 July 2006 | Return made up to 24/04/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 September 2005 | Return made up to 24/04/05; full list of members (3 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
25 January 2004 | Full accounts made up to 30 April 2003 (9 pages) |
9 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
10 September 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 27 st james street bacup lancashire OL13 9NJ (1 page) |
10 July 2002 | Return made up to 24/04/02; full list of members (7 pages) |
19 December 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
20 April 2001 | Return made up to 24/04/01; full list of members (6 pages) |
21 November 2000 | Full accounts made up to 30 April 2000 (9 pages) |
21 April 2000 | Return made up to 24/04/00; full list of members (6 pages) |
17 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
8 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
24 April 1998 | Incorporation (22 pages) |