Company NameDWP Consulting Limited
Company StatusDissolved
Company Number03682096
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 4 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Benjamin Warwick Whitworth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(12 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 30 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameRoy Stewart Warner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church House
52 Main St Bagworth
Coalville
Leicestershire
LE67 1DN
Director NameMr David Gordon Booth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address69 Saville Road
Blaby
Leicester
Leicestershire
LE8 4HE
Secretary NameRoy Stewart Warner
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church House
52 Main St Bagworth
Coalville
Leicestershire
LE67 1DN
Director NameIan Christopher Wilson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1999(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 15 June 2004)
RoleChartered Engineer
Correspondence AddressLangton House
The Green, Great Bowden
Market Harborough
Leicestershire
LE16 7EU
Director NameKeith Roland Ashford
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2004)
RoleEngineer
Correspondence Address34 Manor Rise
Lichfield
Staffordshire
WS14 9RF
Director NameDavid Ford
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2004)
RoleElectrical Associate
Correspondence AddressThe Ridgeway
38 Stamford Drive
Groby
Leicester
LE6 0YD
Secretary NameMr David Gordon Booth
NationalityBritish
StatusResigned
Appointed31 January 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Saville Road
Blaby
Leicester
Leicestershire
LE8 4HE
Director NameDenis Patrick Connery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 2008)
RoleCompany Director
Correspondence Address125 Selby Road
West Bridgford
Nottinghamshire
NG2 7BB
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Director NameJohn George Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 2007)
RoleChartered Engineer
Correspondence Address4 Castle Hill Close
Pannal Ash
Harrogate
North Yorkshire
HG2 9JH
Secretary NameMr Robert Hartley
NationalityBritish
StatusResigned
Appointed15 June 2004(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Secretary NameDenis Patrick Connery
NationalityBritish
StatusResigned
Appointed01 July 2006(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Neil Stewart Robins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(9 years, 11 months after company formation)
Appointment Duration9 months (resigned 07 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Roman Drive
Roundhay
Leeds
West Yorkshire
LS8 2DR
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed05 November 2008(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2010)
RoleChartered Secretary
Correspondence Address8 Silk Mill Mews
Cookridge
Leeds
West Yorkshire
LS16 6SU
Director NameMr Andrew Howard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(10 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stockdale Walk
Knaresborough
HG5 8DZ
Director NameMr Graham Dudley Olver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(11 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

120 at £1Wyg Engineering Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2013Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
28 December 2012Application to strike the company off the register (3 pages)
28 December 2012Application to strike the company off the register (3 pages)
19 December 2012Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages)
19 December 2012Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages)
19 December 2012Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 120
(3 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 120
(3 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
4 January 2012Appointment of Benjamin Warwich Whitworth as a director (2 pages)
4 January 2012Appointment of Benjamin Warwich Whitworth as a director (2 pages)
4 January 2012Termination of appointment of Graham Olver as a director (1 page)
4 January 2012Termination of appointment of Graham Dudley Olver as a director on 3 May 2011 (1 page)
3 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
3 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
6 May 2011Termination of appointment of Graham Olver as a director (1 page)
6 May 2011Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages)
6 May 2011Termination of appointment of Graham Olver as a director (1 page)
6 May 2011Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
10 January 2011Withdraw the company strike off application (2 pages)
10 January 2011Withdraw the company strike off application (2 pages)
22 December 2010Application to strike the company off the register (3 pages)
22 December 2010Application to strike the company off the register (3 pages)
28 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
28 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
24 May 2010Termination of appointment of Andrew Howard as a director (1 page)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
24 May 2010Termination of appointment of Andrew Howard as a director (1 page)
13 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page)
13 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
4 October 2009Termination of appointment of Neil Robins as a director (1 page)
4 October 2009Termination of appointment of Neil Robins as a director (1 page)
4 August 2009Director appointed mr andrew howard (1 page)
4 August 2009Director appointed mr andrew howard (1 page)
12 May 2009Appointment terminated director robert hartley (1 page)
12 May 2009Appointment Terminated Director robert hartley (1 page)
23 December 2008Accounts made up to 30 June 2008 (3 pages)
23 December 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
22 December 2008Return made up to 11/12/08; full list of members (3 pages)
22 December 2008Return made up to 11/12/08; full list of members (3 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
13 November 2008Appointment terminate, director and secretary denis patrick connery logged form (1 page)
13 November 2008Appointment Terminate, Director And Secretary Denis Patrick Connery Logged Form (1 page)
7 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
7 February 2008Accounts made up to 30 June 2007 (3 pages)
4 February 2008Return made up to 11/12/07; full list of members (2 pages)
4 February 2008Return made up to 11/12/07; full list of members (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 January 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
7 January 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
18 December 2006Return made up to 11/12/06; full list of members (2 pages)
18 December 2006Return made up to 11/12/06; full list of members (2 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
11 April 2006Full accounts made up to 30 June 2005 (15 pages)
11 April 2006Full accounts made up to 30 June 2005 (15 pages)
12 December 2005Return made up to 11/12/05; full list of members (2 pages)
12 December 2005Return made up to 11/12/05; full list of members (2 pages)
7 January 2005Return made up to 11/12/04; full list of members (8 pages)
7 January 2005Return made up to 11/12/04; full list of members (8 pages)
31 October 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
31 October 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
25 June 2004Registered office changed on 25/06/04 from: west walk building 110 regent road leicester LE1 7LT (1 page)
25 June 2004Registered office changed on 25/06/04 from: west walk building 110 regent road leicester LE1 7LT (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (3 pages)
25 June 2004Secretary resigned;director resigned (1 page)
25 June 2004New director appointed (4 pages)
25 June 2004New director appointed (3 pages)
25 June 2004New secretary appointed;new director appointed (4 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Secretary resigned;director resigned (1 page)
25 June 2004New director appointed (4 pages)
25 June 2004New secretary appointed;new director appointed (4 pages)
25 June 2004394 (1 page)
25 June 2004394 (1 page)
25 June 2004Director resigned (1 page)
15 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
15 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
8 January 2004Return made up to 11/12/03; full list of members (9 pages)
8 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
23 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 January 2003Return made up to 11/12/02; full list of members (9 pages)
3 January 2003Return made up to 11/12/02; full list of members (9 pages)
5 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
5 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
9 January 2002Return made up to 11/12/01; full list of members (7 pages)
9 January 2002Return made up to 11/12/01; full list of members (7 pages)
25 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
25 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned;director resigned (2 pages)
8 February 2001Secretary resigned;director resigned (2 pages)
9 January 2001Return made up to 11/12/00; full list of members (7 pages)
9 January 2001Return made up to 11/12/00; full list of members (7 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
25 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
5 January 2000Return made up to 11/12/99; full list of members (6 pages)
5 January 2000Return made up to 11/12/99; full list of members (6 pages)
18 April 1999Ad 26/03/99--------- £ si 20@1=20 £ ic 100/120 (2 pages)
18 April 1999Ad 26/03/99--------- £ si 20@1=20 £ ic 100/120 (2 pages)
27 January 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
27 January 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
27 January 1999Ad 18/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 1999Ad 18/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 1999Particulars of mortgage/charge (4 pages)
26 January 1999Particulars of mortgage/charge (4 pages)
21 December 1998New secretary appointed;new director appointed (2 pages)
21 December 1998New secretary appointed;new director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Registered office changed on 17/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Registered office changed on 17/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 December 1998New director appointed (2 pages)
11 December 1998Incorporation (13 pages)
11 December 1998Incorporation (13 pages)