Company NameDRCW Properties Ltd
Company StatusDissolved
Company Number07815715
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)
Previous NameDRCW Design Properties Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr David Morris Hickman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2011(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address106 Crusader Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7RS
Director NameMr John Stephen Green
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 2012)
RoleBuilder
Country of ResidenceEngland
Correspondence Address17 Rotherwood Close
Scawsby
Doncaster
South Yorkshire
DN5 8QF

Location

Registered AddressWoodfield Business Centre Suite 22
Carr Hill
Doncaster
South Yorkshire
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

1 at £1David Morris Hickman
50.00%
Ordinary
1 at £1John Green
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,423
Cash£9,312
Current Liabilities£132,981

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
7 April 2014Application to strike the company off the register (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 2
(3 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 2
(3 pages)
9 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
6 December 2012Termination of appointment of John Green as a director (1 page)
21 October 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 1
(3 pages)
21 October 2011Appointment of Mr John Stephen Green as a director (2 pages)
19 October 2011Incorporation (20 pages)
19 October 2011Company name changed drcw design properties LTD\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)