Company NameDMW (Yorkshire) Limited
Company StatusDissolved
Company Number04060942
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 8 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameAutumnfall Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameShane Michael Wilson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address95 Ironstone Crescent
Chapeltown
Sheffield
South Yorkshire
S35 3XT
Secretary NameMichael Leonard Wilson
NationalityBritish
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address5 Pheasant Lane
Ewden Village
Sheffield
South Yorkshire
S36 4ZE
Director NameMichael Leonard Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(1 year, 7 months after company formation)
Appointment Duration17 years (closed 09 April 2019)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address5 Pheasant Lane
Ewden Village
Sheffield
South Yorkshire
S36 4ZE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address183 Fraser Road
Sheffield
South Yorkshire
S8 0JP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£68,324
Cash£42,707
Current Liabilities£92,783

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
7 February 2013Order of court to wind up (1 page)
7 February 2013Court order notice of winding up (2 pages)
7 February 2013Order of court to wind up (1 page)
7 February 2013Court order notice of winding up (2 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 2
(5 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 2
(5 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Michael Leonard Wilson on 7 July 2010 (2 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Shane Michael Wilson on 7 July 2010 (2 pages)
31 August 2010Director's details changed for Michael Leonard Wilson on 7 July 2010 (2 pages)
31 August 2010Director's details changed for Shane Michael Wilson on 7 July 2010 (2 pages)
31 August 2010Director's details changed for Michael Leonard Wilson on 7 July 2010 (2 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Shane Michael Wilson on 7 July 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2009Director and secretary's change of particulars / michael wilson / 01/09/2009 (1 page)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
1 September 2009Director and secretary's change of particulars / michael wilson / 01/09/2009 (1 page)
11 February 2009Return made up to 29/08/08; full list of members (3 pages)
11 February 2009Return made up to 29/08/08; full list of members (3 pages)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Return made up to 29/08/07; full list of members (2 pages)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Return made up to 29/08/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Return made up to 29/08/06; full list of members (2 pages)
21 November 2006Return made up to 29/08/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2005Return made up to 29/08/05; full list of members (2 pages)
30 September 2005Return made up to 29/08/05; full list of members (2 pages)
4 March 2005Return made up to 29/08/04; full list of members; amend (8 pages)
4 March 2005Return made up to 29/08/04; full list of members; amend (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Return made up to 29/08/04; full list of members (7 pages)
16 September 2004Return made up to 29/08/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 September 2003Return made up to 29/08/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003Return made up to 29/08/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 October 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 September 2001Return made up to 29/08/01; full list of members (6 pages)
25 September 2001Return made up to 29/08/01; full list of members (6 pages)
26 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
26 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
20 September 2000Company name changed autumnfall LIMITED\certificate issued on 21/09/00 (2 pages)
20 September 2000Company name changed autumnfall LIMITED\certificate issued on 21/09/00 (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000Registered office changed on 07/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New director appointed (2 pages)
29 August 2000Incorporation (15 pages)
29 August 2000Incorporation (15 pages)