Company NameDWEC Europe Ltd
Company StatusDissolved
Company Number04353444
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDarren John Chenery
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2003(1 year, 10 months after company formation)
Appointment Duration8 years, 12 months (closed 06 November 2012)
RoleControls Engineer
Country of ResidenceEngland
Correspondence AddressBalmoral House Little 66, Roach Bank Road
Bury
Lancashire
BL9 8RN
Director NameMr Ian Francis Kelly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral House Little 66, Roach Bank Road
Bury
Lancashire
BL9 8RN
Director NameSimon Oldfield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 06 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral House Little 66, Roach Bank Road
Bury
Lancashire
BL9 8RN
Secretary NameSimon Oldfield
StatusClosed
Appointed04 August 2010(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 06 November 2012)
RoleCompany Director
Correspondence AddressBalmoral House Little 66, Roach Bank Road
Bury
Lancashire
BL9 8RN
Director NameKaty Morland
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWoodland House
Piltdown
East Sussex
TN22 3XR
Secretary NameMr Paul Richard Wetherfield
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Valentine Drive
Burgess Hill
West Sussex
RH15 8UE
Director NameMr David Woodhams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(2 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mallory Road
Hove
East Sussex
BN3 6TD
Secretary NamePhilip Robin McLachlan
NationalityBritish
StatusResigned
Appointed12 July 2007(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 August 2010)
RoleAccountant
Correspondence Address20 The Grove
Crowborough
East Sussex
TN6 1NY
Director NameCompany Names UK Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG
Secretary NameSolihull Business Services Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
B26 2LG

Location

Registered AddressBalmoral House
Little 66, Roach Bank Road
Bury
Lancashire
BL9 8RN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2012Statement of capital on 2 August 2012
  • GBP 1
(5 pages)
2 August 2012Statement of capital on 2 August 2012
  • GBP 1
(5 pages)
2 August 2012Statement of capital on 2 August 2012
  • GBP 1
(5 pages)
30 July 2012Solvency Statement dated 24/02/12 (1 page)
30 July 2012Statement by Directors (1 page)
30 July 2012Resolutions
  • RES13 ‐ Share prem reduced 24/02/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem reduced 24/02/2012
(1 page)
30 July 2012Solvency statement dated 24/02/12 (1 page)
30 July 2012Statement by directors (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
16 July 2012Application to strike the company off the register (3 pages)
16 July 2012Application to strike the company off the register (3 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Simon Oldfield on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Simon Oldfield on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from Unit 1D Littlemoss Business Park Droylsden Manchester M43 7EF on 9 August 2011 (1 page)
9 August 2011Director's details changed for Darren John Chenery on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Simon Oldfield on 9 August 2011 (1 page)
9 August 2011Director's details changed for Simon Oldfield on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Simon Oldfield on 9 August 2011 (1 page)
9 August 2011Director's details changed for Darren John Chenery on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from Unit 1D Littlemoss Business Park Droylsden Manchester M43 7EF on 9 August 2011 (1 page)
9 August 2011Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Simon Oldfield on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Unit 1D Littlemoss Business Park Droylsden Manchester M43 7EF on 9 August 2011 (1 page)
9 August 2011Director's details changed for Mr Ian Francis Kelly on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Darren John Chenery on 9 August 2011 (2 pages)
20 June 2011Full accounts made up to 31 December 2010 (14 pages)
20 June 2011Full accounts made up to 31 December 2010 (14 pages)
30 March 2011Termination of appointment of David Woodhams as a director (1 page)
30 March 2011Termination of appointment of David Woodhams as a director (1 page)
1 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
1 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
28 February 2011Register(s) moved to registered office address (1 page)
28 February 2011Register(s) moved to registered office address (1 page)
28 February 2011Register inspection address has been changed from Atlantic House 8 Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL (1 page)
28 February 2011Register inspection address has been changed from Atlantic House 8 Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL (1 page)
13 January 2011Auditor's resignation (1 page)
13 January 2011Auditor's resignation (1 page)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
16 August 2010Statement of company's objects (2 pages)
16 August 2010Statement of company's objects (2 pages)
16 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of loans 04/08/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
16 August 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of loans 04/08/2010
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 August 2010Appointment of Simon Oldfield as a director (2 pages)
9 August 2010Appointment of Simon Oldfield as a director (2 pages)
9 August 2010Statement of capital following an allotment of shares on 13 December 2004
  • GBP 149
(2 pages)
9 August 2010Appointment of Ian Francis Kelly as a director (2 pages)
9 August 2010Termination of appointment of Philip Mclachlan as a secretary (1 page)
9 August 2010Appointment of Ian Francis Kelly as a director (2 pages)
9 August 2010Statement of capital following an allotment of shares on 13 December 2004
  • GBP 149
(2 pages)
9 August 2010Registered office address changed from Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL on 9 August 2010 (1 page)
9 August 2010Statement of capital following an allotment of shares on 15 January 2002
  • GBP 101
(2 pages)
9 August 2010Registered office address changed from Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL on 9 August 2010 (1 page)
9 August 2010Appointment of Simon Oldfield as a secretary (2 pages)
9 August 2010Appointment of Simon Oldfield as a secretary (2 pages)
9 August 2010Statement of capital following an allotment of shares on 15 January 2002
  • GBP 101
(2 pages)
9 August 2010Termination of appointment of Philip Mclachlan as a secretary (1 page)
4 August 2010Capitals not rolled up (2 pages)
4 August 2010Capitals not rolled up (2 pages)
4 August 2010Capitals not rolled up (2 pages)
4 August 2010Capitals not rolled up (2 pages)
3 August 2010Full accounts made up to 31 December 2009 (20 pages)
3 August 2010Full accounts made up to 31 December 2009 (20 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 January 2009Return made up to 15/01/09; full list of members (4 pages)
16 January 2009Return made up to 15/01/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 15/01/08; full list of members (2 pages)
22 January 2008Return made up to 15/01/08; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007New secretary appointed (1 page)
18 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 15/01/07; full list of members (3 pages)
24 January 2007Return made up to 15/01/07; full list of members (3 pages)
14 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2006Return made up to 15/01/06; full list of members (3 pages)
24 January 2006Return made up to 15/01/06; full list of members (3 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 July 2005Particulars of mortgage/charge (6 pages)
14 July 2005Particulars of mortgage/charge (6 pages)
24 February 2005Return made up to 15/01/05; full list of members (7 pages)
24 February 2005Director resigned (1 page)
24 February 2005Ad 13/12/04--------- £ si 49@1=49 £ ic 1/50 (2 pages)
24 February 2005Ad 13/12/04--------- £ si 49@1=49 £ ic 1/50 (2 pages)
24 February 2005Return made up to 15/01/05; full list of members (7 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2004Return made up to 15/01/04; full list of members (7 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
18 October 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 October 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2003Return made up to 15/01/03; full list of members (6 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Registered office changed on 24/01/02 from: charlbury 186 charlbury crescent yardley, birmingham B26 2LG (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002Registered office changed on 24/01/02 from: charlbury 186 charlbury crescent yardley, birmingham B26 2LG (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002New director appointed (2 pages)
15 January 2002Incorporation (14 pages)