Company NameAWD Consultancy Limited
Company StatusDissolved
Company Number05754504
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)
Previous NameAWD Chase De Vere Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft George Eyston Drive
Sleepers Hill
Winchester
Hampshire
SO22 4PE
Director NameDouglas John Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(8 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 August 2007)
RoleCompany Director
Correspondence AddressRichmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Secretary NameClare Elizabeth Morrissy
NationalityBritish
StatusResigned
Appointed05 December 2006(8 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 May 2007)
RoleSecretary
Correspondence Address238 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Secretary NameThorsten Geier
NationalityGerman
StatusResigned
Appointed21 May 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2009)
RoleCompany Director
Correspondence AddressApartment 87
189 Water Street
Manchester
Lancashire
M3 4JA
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address4th Floor Washbrook House
Lancastrian Office Centre
Talbot Road
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 1
(4 pages)
9 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 1
(4 pages)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
4 January 2010Application to strike the company off the register (3 pages)
4 January 2010Application to strike the company off the register (3 pages)
8 April 2009Accounts made up to 31 December 2008 (4 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
20 February 2009Appointment terminated secretary thorsten geier (1 page)
20 February 2009Appointment Terminated Secretary thorsten geier (1 page)
14 May 2008Accounts made up to 31 December 2007 (4 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 April 2008Director's Change of Particulars / robert organ / 25/04/2008 / Title was: , now: mr; HouseName/Number was: , now: beechcroft; Street was: 17 wentworth grange, now: george eyston drive; Area was: , now: sleepers hill; Post Code was: SO22 4HZ, now: SO22 4PE; Country was: , now: england (2 pages)
29 April 2008Director's change of particulars / robert organ / 25/04/2008 (2 pages)
3 April 2008Return made up to 23/03/08; full list of members (3 pages)
3 April 2008Return made up to 23/03/08; full list of members (3 pages)
4 September 2007New director appointed (3 pages)
4 September 2007New director appointed (3 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
22 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 July 2007Accounts made up to 31 December 2006 (4 pages)
29 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
9 May 2007Return made up to 23/03/07; full list of members (6 pages)
9 May 2007Return made up to 23/03/07; full list of members (6 pages)
25 April 2007Registered office changed on 25/04/07 from: 3 st. Marys parsonage manchester M3 2RD (1 page)
25 April 2007Registered office changed on 25/04/07 from: 3 st. Marys parsonage manchester M3 2RD (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006New secretary appointed (1 page)
5 December 2006New director appointed (1 page)
5 December 2006New director appointed (1 page)
9 November 2006Registered office changed on 09/11/06 from: 134 percival rd enfield EN1 1QU (1 page)
9 November 2006Registered office changed on 09/11/06 from: 134 percival rd enfield EN1 1QU (1 page)
3 July 2006Company name changed awd chase de vere consulting lim ited\certificate issued on 03/07/06 (2 pages)
3 July 2006Company name changed awd chase de vere consulting lim ited\certificate issued on 03/07/06 (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
23 March 2006Incorporation (21 pages)
23 March 2006Incorporation (21 pages)