Company NameAWD Technical Services Ltd
Company StatusDissolved
Company Number09174542
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)
Dissolution Date31 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Paul McGowan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2014(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address10 Town Gate
Guiseley
Leeds
LS20 9JA
Director NameMrs Angela McGowan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2014(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Town Gate
Guiseley
Leeds
LS20 9JA

Location

Registered Address10 Town Gate
Guiseley
Leeds
LS20 9JA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
20 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
31 May 2018Director's details changed for Miss Angela Janczuk on 30 May 2018 (2 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 May 2018Registered office address changed from 92 Westgate Guisborough Cleveland TS14 6AP England to 10 Town Gate Guiseley Leeds LS20 9JA on 30 May 2018 (1 page)
30 May 2018Change of details for Miss Angela Janczuk as a person with significant control on 30 May 2018 (2 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
21 June 2016Director's details changed for Miss Angela Janczuk on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from 30 Trecastell Ingleby Barwick Stockton-on-Tees Cleveland TS17 5HA to 92 Westgate Guisborough Cleveland TS14 6AP on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 30 Trecastell Ingleby Barwick Stockton-on-Tees Cleveland TS17 5HA to 92 Westgate Guisborough Cleveland TS14 6AP on 21 June 2016 (1 page)
21 June 2016Director's details changed for Mr Michael Paul Mcgowan on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Michael Paul Mcgowan on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Miss Angela Janczuk on 21 June 2016 (2 pages)
29 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
29 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
1 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 2
(21 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 2
(21 pages)