Company NameD.W.N. Services Limited
Company StatusDissolved
Company Number05211599
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NameBeni's & Jay's Cafe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David William Noble
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(same day as company formation)
RoleCommercial Consultancy
Country of ResidenceEngland
Correspondence AddressThe Cottage
Stokesley Road
Guisborough
Cleveland
TS14 8DL
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressUnit B Shipley Wharf
Wharf Street
Shipley
West Yorkshire
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved following liquidation (1 page)
20 December 2011Return of final meeting in a creditors' voluntary winding up (17 pages)
20 December 2011Return of final meeting in a creditors' voluntary winding up (17 pages)
26 April 2011Court order INSOLVENCY:Replacement of Liquidator ;- k e Breese replaces t Calverley 28/03/2011 (14 pages)
26 April 2011Appointment of a voluntary liquidator (1 page)
26 April 2011Appointment of a voluntary liquidator (1 page)
26 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
26 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
26 April 2011Court order insolvency:replacement of liquidator ;- k e breese replaces t calverley 28/03/2011 (14 pages)
24 November 2010Statement of affairs with form 4.19 (5 pages)
24 November 2010Appointment of a voluntary liquidator (1 page)
24 November 2010Statement of affairs with form 4.19 (5 pages)
24 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2010Appointment of a voluntary liquidator (1 page)
24 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-18
(1 page)
2 November 2010Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 2 November 2010 (1 page)
4 June 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
4 June 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
30 September 2009Return made up to 20/08/09; full list of members (3 pages)
30 September 2009Return made up to 20/08/09; full list of members (3 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2008Return made up to 20/08/08; full list of members (3 pages)
23 September 2008Return made up to 20/08/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Return made up to 20/08/07; full list of members (2 pages)
21 August 2007Return made up to 20/08/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 September 2006Return made up to 20/08/06; full list of members (6 pages)
12 September 2006Return made up to 20/08/06; full list of members (6 pages)
31 August 2005Return made up to 20/08/05; full list of members (6 pages)
31 August 2005Return made up to 20/08/05; full list of members (6 pages)
14 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
11 October 2004Company name changed beni's & jay's cafe LIMITED\certificate issued on 11/10/04 (2 pages)
11 October 2004Company name changed beni's & jay's cafe LIMITED\certificate issued on 11/10/04 (2 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
20 August 2004Incorporation (13 pages)
20 August 2004Incorporation (13 pages)