Company NameDWS Maintenance Ltd
DirectorRichard Brian Fletcher
Company StatusDissolved
Company Number03897224
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Secretary NameSusan Julieana Williamson
NationalityBritish
StatusCurrent
Appointed20 May 2000(5 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address10 Bluebell Avenue
Wigan
Lancashire
WN6 8NR
Director NameRichard Brian Fletcher
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2000(5 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months
RoleManager
Correspondence Address16 Broomfield Road
Standish
Wigan
Lancashire
WN6 0LY
Director NameTimothy Jon Ashley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2000(5 months after company formation)
Appointment Duration1 month (resigned 19 June 2000)
RoleManager
Correspondence Address21 Bell Street
Liverpool
Merseyside
L13 2DP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressPemberton Business Centre
Unit 12 Enterprise House
Richmond Hill Pemberton Wigan
Lancashire
WN5 8AA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 April 2005Dissolved (1 page)
30 January 2003Dissolution deferment (2 pages)
20 December 2002Completion of winding up (1 page)
23 July 2002Court order notice of winding up (2 pages)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
28 January 2001Return made up to 20/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/01/01
(6 pages)
21 June 2000Director resigned (1 page)
20 June 2000New director appointed (1 page)
19 June 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
31 May 2000Registered office changed on 31/05/00 from: 421 gidlow lane wigan lancashire WN6 7PN (1 page)
31 May 2000Ad 20/05/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000New director appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
20 December 1999Incorporation (12 pages)