Company NameAwcad Ltd
Company StatusDissolved
Company Number04851504
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date4 July 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAndrew Paul Woods
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Deanwater Close, Birchwood
Warrington
WA3 6ER
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed10 January 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2009)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed10 January 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2009)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressDebtfocus 4 Broad O Th Lane
Shevington
Wigan
WN6 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington

Financials

Year2014
Net Worth£988
Current Liabilities£25,823

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2013Final Gazette dissolved following liquidation (1 page)
4 July 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Notice of final account prior to dissolution (1 page)
4 April 2013Return of final meeting of creditors (1 page)
4 April 2013Notice of final account prior to dissolution (1 page)
13 April 2009Appointment Terminated Secretary nominee secretary LTD (1 page)
13 April 2009Appointment terminated secretary nominee secretary LTD (1 page)
3 April 2009Registered office changed on 03/04/2009 from 22 coronation road crosby liverpool L23 5RQ (1 page)
3 April 2009Registered office changed on 03/04/2009 from 22 coronation road crosby liverpool L23 5RQ (1 page)
1 April 2009Appointment of a liquidator (1 page)
1 April 2009Appointment of a liquidator (1 page)
17 January 2009Order of court to wind up (2 pages)
17 January 2009Order of court to wind up (2 pages)
12 January 2009Order of court to wind up (1 page)
12 January 2009Order of court to wind up (1 page)
31 October 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
10 January 2008New secretary appointed (1 page)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2008New secretary appointed (1 page)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
6 November 2006Return made up to 04/11/06; full list of members (2 pages)
6 November 2006Return made up to 04/11/06; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 January 2006Registered office changed on 19/01/06 from: suite b, 29 harley street london W1G 9QR (1 page)
19 January 2006Registered office changed on 19/01/06 from: suite b, 29 harley street london W1G 9QR (1 page)
1 November 2005Return made up to 01/11/05; full list of members (2 pages)
1 November 2005Return made up to 01/11/05; full list of members (2 pages)
2 November 2004Return made up to 02/11/04; full list of members (2 pages)
2 November 2004Return made up to 02/11/04; full list of members (2 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
31 July 2003Incorporation (8 pages)
31 July 2003Incorporation (8 pages)