Company NameDWTT Step Limited
Company StatusDissolved
Company Number07175034
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)
Previous NameVet Mri Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Trevor George Corry Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
LS1 2JT
Director NameMr David John Walton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
LS1 2JT
Director NameMr David John Walton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
LS1 2JT
Director NameMr Michael Beresford Hadfield
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
LS1 2JT
Secretary NameMr David John Walton
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
LS1 2JT
Secretary NameMr Michael Beresford Hadfield
StatusResigned
Appointed30 March 2015(5 years after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
LS1 2JT

Location

Registered AddressLeigh House
28-32 St Pauls Street
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David John Walton
33.33%
Ordinary
1 at £1Michael Beresford Hadfield
33.33%
Ordinary
1 at £1Trevor George Corry Thomas
33.33%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017Application to strike the company off the register (2 pages)
9 May 2017Application to strike the company off the register (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 May 2016Termination of appointment of Michael Beresford Hadfield as a director on 31 March 2016 (1 page)
6 May 2016Termination of appointment of Michael Beresford Hadfield as a secretary on 31 March 2016 (1 page)
6 May 2016Appointment of Mr David John Walton as a director on 31 March 2016 (2 pages)
6 May 2016Termination of appointment of Michael Beresford Hadfield as a secretary on 31 March 2016 (1 page)
6 May 2016Appointment of Mr David John Walton as a director on 31 March 2016 (2 pages)
6 May 2016Termination of appointment of Michael Beresford Hadfield as a director on 31 March 2016 (1 page)
29 April 2016Change of name notice (2 pages)
29 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(4 pages)
29 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(4 pages)
29 April 2016Change of name notice (2 pages)
28 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3
(4 pages)
28 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3
(4 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 April 2015Appointment of Mr Michael Beresford Hadfield as a secretary on 30 March 2015 (2 pages)
29 April 2015Appointment of Mr Michael Beresford Hadfield as a secretary on 30 March 2015 (2 pages)
27 April 2015Termination of appointment of David John Walton as a secretary on 6 March 2015 (1 page)
27 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(4 pages)
27 April 2015Termination of appointment of David John Walton as a director on 6 March 2015 (1 page)
27 April 2015Termination of appointment of David John Walton as a director on 6 March 2015 (1 page)
27 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(4 pages)
27 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(4 pages)
27 April 2015Termination of appointment of David John Walton as a secretary on 6 March 2015 (1 page)
27 April 2015Termination of appointment of David John Walton as a secretary on 6 March 2015 (1 page)
27 April 2015Termination of appointment of David John Walton as a director on 6 March 2015 (1 page)
19 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(4 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(4 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(4 pages)
15 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
28 August 2012Secretary's details changed for David John Walton on 24 August 2012 (1 page)
28 August 2012Registered office address changed from 26 Pine Tree Avenue Pontefract West Yorkshire WF8 4LS United Kingdom on 28 August 2012 (1 page)
28 August 2012Secretary's details changed for David John Walton on 24 August 2012 (1 page)
28 August 2012Registered office address changed from 26 Pine Tree Avenue Pontefract West Yorkshire WF8 4LS United Kingdom on 28 August 2012 (1 page)
24 August 2012Director's details changed for Michael Beresford Hadfield on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Michael Beresford Hadfield on 24 August 2012 (2 pages)
24 August 2012Director's details changed for David John Walton on 24 August 2012 (2 pages)
24 August 2012Director's details changed for David John Walton on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Mr Trevor George Corry Thomas on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Mr Trevor George Corry Thomas on 24 August 2012 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
17 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
17 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
10 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
10 March 2011Director's details changed for Mr Trevor George Corry Thomas on 9 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Trevor George Corry Thomas on 9 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Trevor George Corry Thomas on 9 March 2011 (2 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)