DWS PRINT SERVICES LIMITED

Register to unlock more data on OkredoRegister

DWS PRINT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03439495

Incorporation date

24/09/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 8 Skein Enterprise Park, Hodsoll Street, Wrotham, Kent TN15 7LBCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1997)
dot icon28/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/06/2015
First Gazette notice for voluntary strike-off
dot icon02/06/2015
Application to strike the company off the register
dot icon23/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon13/10/2014
Termination of appointment of Richard Edward Seadon as a secretary on 2014-09-22
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/06/2013
Termination of appointment of Steven Smith as a director
dot icon31/01/2013
Current accounting period extended from 2013-03-24 to 2013-03-31
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon11/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon31/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Termination of appointment of Pamela Smith as a director
dot icon08/12/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon08/12/2010
Director's details changed for Steven Michael Smith on 2010-09-25
dot icon08/12/2010
Director's details changed for Pamela Smith on 2010-09-25
dot icon08/12/2010
Director's details changed for Mr David Schwarz on 2010-09-25
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon16/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Director appointed steven michael smith
dot icon08/12/2008
Return made up to 25/09/08; full list of members
dot icon08/12/2008
Director's change of particulars / pamela smith / 25/09/2008
dot icon08/12/2008
Director's change of particulars / david schwarz / 25/09/2008
dot icon11/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2008
Return made up to 25/09/07; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/11/2006
Return made up to 25/09/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/11/2005
Return made up to 25/09/05; full list of members
dot icon17/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/10/2004
Return made up to 25/09/04; full list of members
dot icon23/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/10/2003
Return made up to 25/09/03; full list of members
dot icon13/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/10/2002
Return made up to 25/09/02; full list of members
dot icon26/09/2001
Return made up to 25/09/01; full list of members
dot icon08/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/03/2001
Accounts for a small company made up to 2000-03-31
dot icon29/01/2001
Particulars of mortgage/charge
dot icon18/01/2001
Registered office changed on 19/01/01 from: st george's house 103 tonbridge road maidstone kent ME16 8XL
dot icon24/10/2000
Secretary's particulars changed
dot icon24/10/2000
Secretary resigned
dot icon24/10/2000
Return made up to 25/09/00; full list of members
dot icon27/09/2000
Amended accounts made up to 1999-03-31
dot icon09/12/1999
Accounts for a small company made up to 1999-03-31
dot icon09/12/1999
Accounting reference date shortened from 30/09/99 to 24/03/99
dot icon19/10/1999
Return made up to 25/09/99; no change of members
dot icon26/05/1999
Registered office changed on 27/05/99 from: 4 st davids road basildon essex SS16 6HA
dot icon03/02/1999
New secretary appointed
dot icon06/01/1999
Return made up to 25/09/98; full list of members
dot icon08/10/1997
New director appointed
dot icon08/10/1997
New secretary appointed;new director appointed
dot icon08/10/1997
Secretary resigned
dot icon08/10/1997
Director resigned
dot icon24/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
24/09/1997 - 24/09/1997
9278
Hallmark Registrars Limited
Nominee Director
24/09/1997 - 24/09/1997
8288
Schwarz, David
Director
24/09/1997 - Present
1
Smith, Pamela
Director
24/09/1997 - 30/03/2011
1
Smith, Steven Michael
Director
05/04/2009 - 19/03/2013
-

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 DWS PRINT SERVICES LIMITED

DWS PRINT SERVICES LIMITED is an(a) Dissolved company incorporated on 24/09/1997 with the registered office located at Unit 8 Skein Enterprise Park, Hodsoll Street, Wrotham, Kent TN15 7LB. 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 DWS PRINT SERVICES LIMITED?

toggle

DWS PRINT SERVICES LIMITED is currently Dissolved. It was registered on 24/09/1997 and dissolved on 28/09/2015.

Where is DWS PRINT SERVICES LIMITED located?

toggle

DWS PRINT SERVICES LIMITED is registered at Unit 8 Skein Enterprise Park, Hodsoll Street, Wrotham, Kent TN15 7LB.

What does DWS PRINT SERVICES LIMITED do?

toggle

DWS PRINT SERVICES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for DWS PRINT SERVICES LIMITED?

toggle

The latest filing was on 28/09/2015: Final Gazette dissolved via voluntary strike-off.