Company NameD.W.L. Construction Limited
Company StatusDissolved
Company Number02560521
CategoryPrivate Limited Company
Incorporation Date20 November 1990(33 years, 5 months ago)
Dissolution Date8 April 2003 (21 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Bryan Samuel Hargreaves
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(1 year after company formation)
Appointment Duration11 years, 4 months (closed 08 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Gables Wath Wood Road
Wath On Dearne
Rotherham
South Yorkshire
S63 7TW
Director NameLee Bryan Hargreaves
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(1 year after company formation)
Appointment Duration11 years, 4 months (closed 08 April 2003)
RoleCompany Director
Correspondence Address1 Church Mews
Mexborough
South Yorkshire
S64 0JX
Director NameMr Paul Leslie Robinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(1 year after company formation)
Appointment Duration11 years, 4 months (closed 08 April 2003)
RoleCompany Director
Correspondence Address12 Sandygate Crescent
Wath-On-Dearne
Rotherham
South Yorkshire
S63 7JB
Secretary NameSandra Hargreaves
NationalityBritish
StatusClosed
Appointed20 November 1991(1 year after company formation)
Appointment Duration11 years, 4 months (closed 08 April 2003)
RoleCompany Director
Correspondence AddressRed Gables Wath Wood Road
Wath On Dearne
Rotherham
South Yorkshire
S63 7TW

Location

Registered Address1 East Parade
Sheffield
South Yorkshire
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,704,705
Gross Profit£481,083
Net Worth£201,392
Cash£84,265
Current Liabilities£599,151

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
22 July 2002Receiver's abstract of receipts and payments (3 pages)
22 July 2002Receiver ceasing to act (1 page)
27 June 2002Receiver's abstract of receipts and payments (3 pages)
20 June 2001Receiver's abstract of receipts and payments (3 pages)
30 June 2000Receiver's abstract of receipts and payments (3 pages)
28 March 2000Receiver ceasing to act (1 page)
28 March 2000Appointment of receiver/manager (1 page)
14 June 1999Receiver's abstract of receipts and payments (3 pages)
16 July 1998Receiver's abstract of receipts and payments (3 pages)
12 August 1997Administrative Receiver's report (7 pages)
12 June 1997Registered office changed on 12/06/97 from: marriott road swinton mexborough south yorkshire S64 8AF (1 page)
22 May 1997Appointment of receiver/manager (1 page)
5 December 1996Return made up to 20/11/96; no change of members (4 pages)
28 October 1996Registered office changed on 28/10/96 from: 40/41 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
12 April 1996Full accounts made up to 31 December 1995 (19 pages)
21 November 1995Full accounts made up to 31 December 1994 (19 pages)
21 November 1995Return made up to 20/11/95; full list of members (6 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 November 1990Incorporation (16 pages)