Company NameC W Holdings (UK) Limited
Company StatusDissolved
Company Number05402687
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Jeremy Richard Clay
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Stannard Well Lane
Horbury
Wakefield
West Yorkshire
WF4 6BW
Director NameMr Bernard Wainwright
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Moor Barn
Hollin Moor Lane Thurgoland
Sheffield
South Yorkshire
S35 7EF
Secretary NameMr Bernard Wainwright
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Moor Barn
Hollin Moor Lane Thurgoland
Sheffield
South Yorkshire
S35 7EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£39,420
Cash£3,570

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 November 2008Application for striking-off (1 page)
11 April 2008Return made up to 23/03/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 June 2006Return made up to 23/03/06; full list of members (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed;new director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
27 April 2005Ad 07/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
23 March 2005Incorporation (15 pages)