Company NameDYWM Limited
Company StatusDissolved
Company Number03051009
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameDynamco Whicheloe Macfarlane Limited

Business Activity

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

Directors

Secretary NameMrs Elisabeth Anne Snaith
NationalityBritish
StatusClosed
Appointed22 December 2000(5 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTender Oaks
The Plantation Curdridge
Southampton
Hampshire
SO32 2DT
Director NameSAUR (UK) Limited (Corporation)
StatusClosed
Appointed02 December 2004(9 years, 7 months after company formation)
Appointment Duration4 years (closed 09 December 2008)
Correspondence AddressShieling House
Invincible Road
Farnborough
Hampshire
GU14 7QU
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameStephen Charles Martin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address32 Melvill Lane
Willingdon
Eastbourne
East Sussex
BN20 9EJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Gavin Richard Greenfield
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Great Hanger
Petersfield
Hampshire
GU31 4QF
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Hendrikus Theodorus Johannes Barnhoorn
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed30 May 1995(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2000)
RoleManager
Correspondence Address3 Walnut Tree Walk
Eastbourne
East Sussex
BN20 9BP
Director NameClaude Jean Gaboreau
Date of BirthApril 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed30 May 1995(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address17 Rue De Teheran
Paris
75008
Director NameMr Andrew Shaw
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 1997)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Bell Barn Road
Bristol
BS9 2DA
Secretary NameChristine Salvage
NationalityBritish
StatusResigned
Appointed12 February 1996(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressPounsley Hill Cottage
Blackboys
Uckfield
East Sussex
TN22 5HT
Director NameMr John Cameron Mitchell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(11 months after company formation)
Appointment Duration1 year (resigned 25 March 1997)
RoleCompany Director
Correspondence Address10 York Road
Farnham
Surrey
GU9 8JZ
Secretary NameJane Melanie Miller
NationalityBritish
StatusResigned
Appointed06 May 1997(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 2000)
RoleManager
Correspondence AddressAtmyres Farm
The Street Nutbourne
Pulborough
West Sussex
RH20 2HE
Director NameJane Melanie Miller
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2001)
RoleManager
Correspondence AddressAtmyres Farm
The Street Nutbourne
Pulborough
West Sussex
RH20 2HE
Director NameMrs Elisabeth Anne Snaith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTender Oaks
The Plantation Curdridge
Southampton
Hampshire
SO32 2DT
Director NameNoel James Burns
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2003)
RoleFinancial Projects Manager
Correspondence AddressThe Handsel 6 Northcliffe Close
Worcester Park
Surrey
KT4 7DS
Director NameBertrand Richard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed14 October 2003(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2004)
RoleCompany Director
Correspondence Address33 Place Georges Pompidou
Levallois
92300
France

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2008Liquidators statement of receipts and payments to 19 August 2008 (6 pages)
9 September 2008Liquidators statement of receipts and payments to 28 August 2008 (6 pages)
9 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
16 May 2008Registered office changed on 16/05/2008 from c/o horwath clark whitehill (yorkshire) LLP 2ND floor alexandra house lawnswood bus pk redvers close LEEDSLS16 6RB (1 page)
3 March 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
13 March 2007Registered office changed on 13/03/07 from: shieling house invincible road farnborough hampshire GU14 7QU (1 page)
28 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2007Appointment of a voluntary liquidator (1 page)
28 February 2007Declaration of solvency (3 pages)
12 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
5 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 April 2005Return made up to 31/03/05; full list of members (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
8 October 2004Registered office changed on 08/10/04 from: 22-30 sturt road frimley green camberley surrey GU16 6HZ (1 page)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
13 April 2004Return made up to 31/03/04; no change of members (4 pages)
28 October 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
24 April 2003Full accounts made up to 31 December 2002 (8 pages)
11 April 2003Return made up to 31/03/03; no change of members (4 pages)
10 August 2002Auditor's resignation (1 page)
1 June 2002Full accounts made up to 31 December 2001 (7 pages)
10 April 2002Return made up to 31/03/02; full list of members (5 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
27 June 2001Full accounts made up to 31 December 2000 (8 pages)
11 June 2001Secretary's particulars changed;director's particulars changed (1 page)
11 June 2001Secretary's particulars changed;director's particulars changed (1 page)
8 May 2001Return made up to 31/03/01; full list of members (6 pages)
13 February 2001New director appointed (2 pages)
19 January 2001Full accounts made up to 31 December 1999 (8 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
19 December 2000New director appointed (2 pages)
14 December 2000Auditor's resignation (1 page)
14 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 December 2000Director resigned (1 page)
12 April 2000Return made up to 31/03/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
7 October 1999Director's particulars changed (1 page)
7 October 1999Return made up to 31/03/99; full list of members (6 pages)
10 December 1998Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
17 April 1998Return made up to 31/03/98; full list of members (6 pages)
26 January 1998Registered office changed on 26/01/98 from: 1-3 church road haywards heath west sussex RH16 3DX (1 page)
6 January 1998Full accounts made up to 31 December 1996 (15 pages)
4 June 1997Company name changed dynamco whicheloe macfarlane lim ited\certificate issued on 22/05/97 (2 pages)
16 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 May 1997New secretary appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
11 December 1996Full accounts made up to 31 March 1996 (16 pages)
29 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
12 May 1996New director appointed (2 pages)
25 April 1996Return made up to 31/03/96; full list of members (7 pages)
17 April 1996New director appointed (2 pages)
4 April 1996Director resigned (2 pages)
20 February 1996Secretary resigned;new secretary appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
5 June 1995Ad 30/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Accounting reference date notified as 31/03 (1 page)
5 May 1995Registered office changed on 05/05/95 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
5 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
5 May 1995Director resigned;new director appointed (2 pages)
25 April 1995Incorporation (28 pages)