DWEC LIMITED

Register to unlock more data on OkredoRegister

DWEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03283962

Incorporation date

25/11/1996

Size

Full

Contacts

Registered address

Registered address

Westwood Way, Westwood Business Park, Coventry CV4 8LGCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1996)
dot icon01/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon16/10/2014
Termination of appointment of Simon Oldfield as a director on 2014-10-17
dot icon16/10/2014
Termination of appointment of Simon Oldfield as a secretary on 2014-10-17
dot icon18/08/2014
First Gazette notice for voluntary strike-off
dot icon04/02/2014
Voluntary strike-off action has been suspended
dot icon30/12/2013
First Gazette notice for voluntary strike-off
dot icon20/11/2013
Registered office address changed from Balmoral House Little 66, Roach Bank Road Bury Lancashire BL9 8RN United Kingdom on 2013-11-21
dot icon20/11/2013
Satisfaction of charge 5 in full
dot icon12/06/2013
Voluntary strike-off action has been suspended
dot icon15/04/2013
First Gazette notice for voluntary strike-off
dot icon08/10/2012
Voluntary strike-off action has been suspended
dot icon23/07/2012
First Gazette notice for voluntary strike-off
dot icon15/07/2012
Application to strike the company off the register
dot icon17/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon08/08/2011
Director's details changed for Simon Oldfield on 2011-08-09
dot icon08/08/2011
Director's details changed for Mr Ian Francis Kelly on 2011-08-09
dot icon08/08/2011
Secretary's details changed for Simon Oldfield on 2011-08-09
dot icon08/08/2011
Registered office address changed from Unit 1D Littlemoss Business Park Droylsden Manchester M43 7EF United Kingdom on 2011-08-09
dot icon19/06/2011
Accounts made up to 2010-12-31
dot icon29/03/2011
Termination of appointment of David Woodhams as a director
dot icon12/01/2011
Auditor's resignation
dot icon12/01/2011
Termination of appointment of Paul Wetherfield as a director
dot icon12/01/2011
Termination of appointment of Mohammed Khan as a director
dot icon09/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon25/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon15/08/2010
Statement of company's objects
dot icon15/08/2010
Resolutions
dot icon09/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/08/2010
Appointment of Simon Oldfield as a director
dot icon08/08/2010
Appointment of Simon Oldfield as a secretary
dot icon08/08/2010
Registered office address changed from Atlantic House 8 Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL on 2010-08-09
dot icon08/08/2010
Appointment of Ian Francis Kelly as a director
dot icon08/08/2010
Termination of appointment of Philip Mclachlan as a secretary
dot icon02/08/2010
Accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mohammed Salim Khan on 2009-11-01
dot icon08/12/2009
Director's details changed for Paul Wetherfield on 2009-11-01
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/12/2008
Return made up to 26/11/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 26/11/07; full list of members
dot icon19/12/2007
Director's particulars changed
dot icon27/08/2007
New director appointed
dot icon17/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/11/2006
Return made up to 26/11/06; full list of members
dot icon22/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/06/2006
Particulars of mortgage/charge
dot icon12/04/2006
New secretary appointed
dot icon12/04/2006
Secretary resigned
dot icon29/11/2005
Return made up to 26/11/05; full list of members
dot icon03/10/2005
Secretary's particulars changed
dot icon03/10/2005
Director's particulars changed
dot icon02/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/06/2005
£ ic 2/1 20/04/05 £ sr 1@1=1
dot icon02/12/2004
Return made up to 26/11/04; full list of members
dot icon28/09/2004
Accounts for a small company made up to 2003-12-31
dot icon01/12/2003
Return made up to 26/11/03; full list of members
dot icon02/11/2003
Accounts for a small company made up to 2002-12-31
dot icon20/12/2002
Particulars of mortgage/charge
dot icon12/12/2002
Return made up to 26/11/02; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon27/11/2001
Accounts for a small company made up to 2000-12-31
dot icon22/11/2001
Return made up to 26/11/01; full list of members
dot icon20/11/2001
New secretary appointed
dot icon14/01/2001
Return made up to 26/11/00; full list of members
dot icon23/11/2000
Secretary resigned
dot icon15/06/2000
Accounts for a small company made up to 1999-12-31
dot icon13/06/2000
Registered office changed on 14/06/00 from: piper house 4 dukes court bognor road chichester west sussex PO19 2FX
dot icon08/02/2000
Particulars of mortgage/charge
dot icon09/01/2000
Return made up to 26/11/99; full list of members
dot icon23/06/1999
Accounts for a small company made up to 1998-12-31
dot icon21/06/1999
Secretary resigned
dot icon20/06/1999
New secretary appointed
dot icon07/12/1998
Return made up to 26/11/98; no change of members
dot icon25/10/1998
Director resigned
dot icon29/03/1998
Accounts for a small company made up to 1997-12-31
dot icon20/11/1997
Registered office changed on 21/11/97 from: 66A church walk burgess hill west sussex RH15 9AS
dot icon20/11/1997
Return made up to 26/11/97; full list of members
dot icon05/10/1997
New director appointed
dot icon05/10/1997
New director appointed
dot icon20/01/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon19/12/1996
Secretary resigned
dot icon19/12/1996
Director resigned
dot icon05/12/1996
Registered office changed on 06/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/12/1996
New director appointed
dot icon05/12/1996
New secretary appointed
dot icon25/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Ian Francis
Director
04/08/2010 - Present
30
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/11/1996 - 25/11/1996
16011
London Law Services Limited
Nominee Director
25/11/1996 - 25/11/1996
15403
Burgher, Lloyd Alexander
Secretary
13/06/1999 - 30/11/2000
-
Hutcheon, David Ronald
Secretary
31/01/2001 - 23/02/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DWEC LIMITED

DWEC LIMITED is an(a) Dissolved company incorporated on 25/11/1996 with the registered office located at Westwood Way, Westwood Business Park, Coventry CV4 8LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DWEC LIMITED?

toggle

DWEC LIMITED is currently Dissolved. It was registered on 25/11/1996 and dissolved on 01/12/2014.

Where is DWEC LIMITED located?

toggle

DWEC LIMITED is registered at Westwood Way, Westwood Business Park, Coventry CV4 8LG.

What does DWEC LIMITED do?

toggle

DWEC LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DWEC LIMITED?

toggle

The latest filing was on 01/12/2014: Final Gazette dissolved via voluntary strike-off.