Company NameDSW Trust Fund
Company StatusDissolved
Company Number07334098
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 August 2010(13 years, 9 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous NamesThe Donovan S Webster Training Centre and The Donovan S Webster Centre Ltd

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Terence Bryan Holness
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 99 Harehills Lane
Leeds
LS8 4DN
Director NameMr Sean Edward Thomas
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lovell Park Close
Leeds
LS7 1DG
Director NameMiss Karen Michelle Wray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Potternewton Mount
Leeds
LS7 2DR
Director NameMiss Dominique Briony Webster
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(9 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Delph Mount
Leeds
LS6 2HS
Director NameMrs Josephine Frances Hourigan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Brookside
Collingham
Leeds
LS22 5AN
Director NameMr Jonathan Seymour Webster
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Stonegate Mews
Meanwood
Leeds
LS7 2TL

Contact

Websitedswtrainingcentre.co.uk

Location

Registered Address572 Meanwood Road
Leeds
West Yorkshire
LS6 4AZ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Next Accounts Due31 May 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2015Annual return made up to 3 August 2015 no member list (5 pages)
3 August 2015Annual return made up to 3 August 2015 no member list (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 November 2014Registered office address changed from 6 Stonegate Mews Meanwood Leeds LS7 2TL to 572 Meanwood Road Leeds West Yorkshire LS6 4AZ on 19 November 2014 (1 page)
28 August 2014Annual return made up to 3 August 2014 no member list (5 pages)
28 August 2014Annual return made up to 3 August 2014 no member list (5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 November 2013Memorandum and Articles of Association (32 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2013Company name changed the donovan s webster centre LTD\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-06-27
(3 pages)
31 October 2013Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
31 October 2013Change of name notice (2 pages)
17 September 2013Annual return made up to 3 August 2013 no member list (5 pages)
17 September 2013Annual return made up to 3 August 2013 no member list (5 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 August 2012Annual return made up to 3 August 2012 no member list (5 pages)
13 August 2012Annual return made up to 3 August 2012 no member list (5 pages)
28 June 2012Company name changed the donovan s webster training centre\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 August 2011Annual return made up to 3 August 2011 no member list (5 pages)
16 August 2011Termination of appointment of Josephine Frances Hourigan as a director (1 page)
16 August 2011Annual return made up to 3 August 2011 no member list (5 pages)
13 May 2011Appointment of Miss Dominique Briony Webster as a director (2 pages)
11 May 2011Termination of appointment of Jonathan Webster as a director (1 page)
22 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
3 August 2010Incorporation (30 pages)