Company NameDAW Services (NW) Limited
Company StatusDissolved
Company Number04803453
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 9 months ago)
Dissolution Date17 July 2007 (16 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavinia Anne Wainwright
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Aberdeen Grove
Stockport
Cheshire
SK3 9EW
Secretary NameDorrine Hilda Forshaw
NationalityBritish
StatusResigned
Appointed30 April 2004(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address80 Chatham Street
Edgeley
Stockport
Cheshire
SK3 9EG
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,430
Cash£19,087
Current Liabilities£3,789

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
17 February 2007Application for striking-off (1 page)
6 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 July 2006Secretary resigned (1 page)
3 July 2006Return made up to 18/06/06; full list of members (6 pages)
19 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 July 2005Return made up to 18/06/05; full list of members (6 pages)
25 June 2005Secretary resigned (1 page)
20 January 2005Registered office changed on 20/01/05 from: 8 aberdeen grove stockport cheshire SK3 9EW (1 page)
12 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 September 2004Return made up to 18/06/04; full list of members (6 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
31 July 2003Particulars of mortgage/charge (3 pages)