Company NameDWA Consultant Surveyors Limited
Company StatusDissolved
Company Number06821028
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr David George Walton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Somerset Road
Altrincham
Cheshire
WA14 4HL
Director NameMr David Stuart Tomlinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Turnberry Close
Astley, Tyldesley
Manchester
Lancashire
M29 7QL
Director NameAndrew Ross Wallace
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Buckingham Drive
Knutsford
Cheshire
WA16 8LH

Location

Registered Address23 Stamford Park Road
Altrincham
Cheshire
WA15 9EL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

66 at £1David Walton
66.00%
Ordinary
33 at £1David Tomlinson
33.00%
Ordinary
1 at £1Andrew Wallace
1.00%
Ordinary

Financials

Year2014
Net Worth-£23,264
Cash£436
Current Liabilities£49,783

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 100
(3 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 100
(3 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
3 May 2011Registered office address changed from Black Moss Court Black Moss Road Dunham Massey Altrincham Cheshire WA14 5RG on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Black Moss Court Black Moss Road Dunham Massey Altrincham Cheshire WA14 5RG on 3 May 2011 (1 page)
3 May 2011Termination of appointment of David Tomlinson as a director (1 page)
3 May 2011Registered office address changed from Black Moss Court Black Moss Road Dunham Massey Altrincham Cheshire WA14 5RG on 3 May 2011 (1 page)
3 May 2011Termination of appointment of Andrew Wallace as a director (1 page)
3 May 2011Termination of appointment of Andrew Wallace as a director (1 page)
3 May 2011Termination of appointment of David Tomlinson as a director (1 page)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2011Capitals not rolled up (2 pages)
27 January 2011Capitals not rolled up (2 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
19 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for David Stuart Tomlinson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for David Stuart Tomlinson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Anrew Ross Wallace on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Anrew Ross Wallace on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr David George Walton on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr David George Walton on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
25 August 2009Director appointed david stuart tomlinson (2 pages)
25 August 2009Director appointed anrew ross wallace (2 pages)
25 August 2009Director appointed david stuart tomlinson (2 pages)
25 August 2009Registered office changed on 25/08/2009 from the chambers 19A the downs altrincham cheshire WA14 2QD england (1 page)
25 August 2009Registered office changed on 25/08/2009 from the chambers 19A the downs altrincham cheshire WA14 2QD england (1 page)
25 August 2009Director appointed anrew ross wallace (2 pages)
17 February 2009Incorporation (17 pages)
17 February 2009Incorporation (17 pages)