Company NameDazwoz Limited
Company StatusDissolved
Company Number03776499
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 10 months ago)
Dissolution Date2 April 2024 (-1 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42210Construction of utility projects for fluids
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Darren Wozencroft
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address127 Lakeside Boulevard
Doncaster
S Yorks
DN11 0YX
Secretary NameLynsey Anne Wozencroft
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address127 Lakeside Boulevard
Doncaster
S Yorkshire
DN4 5PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address127 Lakeside Boulevard
Doncaster
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster

Shareholders

2 at £1Mr Darren Wozencroft
100.00%
Ordinary

Financials

Year2014
Turnover£31,022
Net Worth£2,523
Cash£1,156
Current Liabilities£804

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

10 March 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
17 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
8 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
3 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
6 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
1 March 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 127 Lakeside Boulevard Doncaster DN4 5PL on 1 March 2017 (1 page)
1 March 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 127 Lakeside Boulevard Doncaster DN4 5PL on 1 March 2017 (1 page)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
12 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 June 2015Termination of appointment of Lynsey Anne Wozencroft as a secretary on 23 June 2015 (1 page)
23 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Registered office address changed from 127 Lakeside Boulevard Doncaster S Yorkshire DN4 5PL to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 127 Lakeside Boulevard Doncaster S Yorkshire DN4 5PL to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Lynsey Anne Wozencroft as a secretary on 23 June 2015 (1 page)
21 February 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
21 February 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
26 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2
(3 pages)
26 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2
(3 pages)
11 December 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
11 December 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
27 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
27 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
8 October 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
8 October 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
7 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
19 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
23 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
20 June 2010Director's details changed for Darren Wozencroft on 1 January 2010 (2 pages)
20 June 2010Secretary's details changed for Lynsey Anne Wozencroft on 19 May 2010 (1 page)
20 June 2010Director's details changed for Darren Wozencroft on 1 January 2010 (2 pages)
20 June 2010Director's details changed for Darren Wozencroft on 1 January 2010 (2 pages)
20 June 2010Secretary's details changed for Lynsey Anne Wozencroft on 19 May 2010 (1 page)
11 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
11 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
23 June 2009Return made up to 25/05/09; full list of members (3 pages)
23 June 2009Return made up to 25/05/09; full list of members (3 pages)
20 February 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
20 February 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
19 June 2008Secretary's change of particulars / lynsey wozencroft / 01/05/2008 (1 page)
19 June 2008Return made up to 25/05/08; full list of members (3 pages)
19 June 2008Return made up to 25/05/08; full list of members (3 pages)
19 June 2008Secretary's change of particulars / lynsey wozencroft / 01/05/2008 (1 page)
3 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
3 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
11 July 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2007Registered office changed on 05/01/07 from: 16 atterby drive rossington doncaster south yorkshire DN11 0YX (1 page)
5 January 2007Registered office changed on 05/01/07 from: 16 atterby drive rossington doncaster south yorkshire DN11 0YX (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
20 November 2006Total exemption full accounts made up to 31 May 2006 (5 pages)
20 November 2006Total exemption full accounts made up to 31 May 2006 (5 pages)
12 June 2006Return made up to 25/05/06; full list of members (6 pages)
12 June 2006Return made up to 25/05/06; full list of members (6 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
27 June 2005Return made up to 25/05/05; full list of members (6 pages)
27 June 2005Return made up to 25/05/05; full list of members (6 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
30 June 2004Return made up to 25/05/04; full list of members (6 pages)
30 June 2004Return made up to 25/05/04; full list of members (6 pages)
25 March 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
25 March 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
20 June 2003Return made up to 25/05/03; full list of members (6 pages)
20 June 2003Return made up to 25/05/03; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
26 June 2002Return made up to 25/05/02; full list of members (6 pages)
26 June 2002Return made up to 25/05/02; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
7 June 2001Return made up to 25/05/01; full list of members (6 pages)
7 June 2001Return made up to 25/05/01; full list of members (6 pages)
2 March 2001Full accounts made up to 31 May 2000 (5 pages)
2 March 2001Full accounts made up to 31 May 2000 (5 pages)
4 July 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999New secretary appointed (2 pages)
20 June 1999New secretary appointed (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999New director appointed (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999New director appointed (2 pages)
20 June 1999Secretary resigned (1 page)
25 May 1999Incorporation (17 pages)
25 May 1999Incorporation (17 pages)