About

Registered Number: 03126203
Date of Incorporation: 15/11/1995 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2014 (10 years and 5 months ago)
Registered Address: 284 Clifton Drive South, St Annes Lytham St Annes, Lancashire, FY8 1LH

 

Founded in 1995, D C W Group Ltd have registered office in St Annes Lytham St Annes, it has a status of "Dissolved". The current directors of this organisation are Milligan, Frank George, Athersmith, Colin Norman, Griffiths, David Charles, Sharp, Malcolm. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHERSMITH, Colin Norman 27 November 1995 26 May 2000 1
GRIFFITHS, David Charles 27 November 1995 26 May 2000 1
SHARP, Malcolm 26 May 2000 15 September 2000 1
Secretary Name Appointed Resigned Total Appointments
MILLIGAN, Frank George 14 November 2000 18 July 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2014
4.43 - Notice of final meeting of creditors 22 July 2014
AD01 - Change of registered office address 29 September 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 January 2003
COCOMP - Order to wind up 26 September 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
363s - Annual Return 18 January 2001
288b - Notice of resignation of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
AA - Annual Accounts 04 October 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 06 May 1999
225 - Change of Accounting Reference Date 23 February 1999
363s - Annual Return 24 November 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 17 September 1997
CERTNM - Change of name certificate 05 September 1997
225 - Change of Accounting Reference Date 09 July 1997
363s - Annual Return 27 February 1997
287 - Change in situation or address of Registered Office 21 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1996
287 - Change in situation or address of Registered Office 16 May 1996
RESOLUTIONS - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
CERTNM - Change of name certificate 08 December 1995
287 - Change in situation or address of Registered Office 05 December 1995
NEWINC - New incorporation documents 15 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.