Company NameS. D & W Construction Ltd
Company StatusDissolved
Company Number03209916
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameDaily Care Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSusan Leach
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(same day as company formation)
RoleOccupational Therapist
Correspondence AddressLower Blairnain
Edinville
Aberlour
Banffshire
AB38 9ND
Scotland
Director NameDavid Stephens Leach
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1998(2 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 27 December 2011)
RoleSales Director
Correspondence AddressLower Blairnain
Edinville
Aberlour
Banffshire
AB38 9ND
Scotland
Secretary NameDavid Stephens Leach
NationalityBritish
StatusClosed
Appointed31 December 2000(4 years, 6 months after company formation)
Appointment Duration10 years, 12 months (closed 27 December 2011)
RoleSales Director
Correspondence AddressLower Blairnain
Edinville
Aberlour
Banffshire
AB38 9ND
Scotland
Secretary NameGordon Cooper
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 Windsor Crescent
Ulverston
Cumbria
LA12 9NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
9 September 2011Application to strike the company off the register (3 pages)
9 September 2011Application to strike the company off the register (3 pages)
17 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 1,000
(5 pages)
17 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 1,000
(5 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 July 2009Location of register of members (1 page)
10 July 2009Location of register of members (1 page)
10 July 2009Registered office changed on 10/07/2009 from c/o peter howard & co wharfe mews house 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LY (1 page)
10 July 2009Registered office changed on 10/07/2009 from c/o peter howard & co wharfe mews house 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LY (1 page)
10 July 2009Return made up to 10/06/09; full list of members (4 pages)
10 July 2009Return made up to 10/06/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 July 2008Return made up to 10/06/08; full list of members (4 pages)
16 July 2008Return made up to 10/06/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
27 July 2007Return made up to 10/06/07; full list of members (3 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Return made up to 10/06/07; full list of members (3 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
1 April 2007Registered office changed on 01/04/07 from: the croft winksley ripon north yorkshire HG4 3NR (1 page)
1 April 2007Registered office changed on 01/04/07 from: the croft winksley ripon north yorkshire HG4 3NR (1 page)
16 January 2007Memorandum and Articles of Association (15 pages)
16 January 2007Memorandum and Articles of Association (15 pages)
6 December 2006Company name changed daily care LIMITED\certificate issued on 06/12/06 (2 pages)
6 December 2006Company name changed daily care LIMITED\certificate issued on 06/12/06 (2 pages)
29 September 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
29 September 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
28 June 2006Return made up to 10/06/06; full list of members (7 pages)
28 June 2006Return made up to 10/06/06; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 June 2005Return made up to 10/06/05; change of members (7 pages)
20 June 2005Return made up to 10/06/05; change of members (7 pages)
26 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 June 2004Return made up to 10/06/04; full list of members (7 pages)
17 June 2004Return made up to 10/06/04; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 June 2003Return made up to 10/06/03; full list of members (7 pages)
16 June 2003Return made up to 10/06/03; full list of members (7 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
2 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 June 2002Return made up to 10/06/02; full list of members (7 pages)
17 June 2002Return made up to 10/06/02; full list of members (7 pages)
13 September 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 September 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
8 August 2001Particulars of mortgage/charge (4 pages)
8 August 2001Particulars of mortgage/charge (4 pages)
25 June 2001Return made up to 10/06/01; full list of members (6 pages)
25 June 2001Return made up to 10/06/01; full list of members (6 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
5 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
5 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
7 June 2000Return made up to 10/06/00; full list of members (6 pages)
7 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
20 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
14 July 1999Ad 30/06/99--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
14 July 1999Ad 30/06/99--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
8 July 1999Return made up to 10/06/99; no change of members (4 pages)
8 July 1999Return made up to 10/06/99; no change of members (4 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
22 July 1998Return made up to 10/06/98; no change of members (4 pages)
22 July 1998Return made up to 10/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
20 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
19 June 1997Return made up to 10/06/97; full list of members (6 pages)
19 June 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1996Ad 14/06/96--------- £ si 498@1=498 £ ic 2/500 (2 pages)
4 July 1996Ad 14/06/96--------- £ si 498@1=498 £ ic 2/500 (2 pages)
16 June 1996Secretary resigned (1 page)
16 June 1996Secretary resigned (1 page)
10 June 1996Incorporation (14 pages)