About

Registered Number: 02433372
Date of Incorporation: 17/10/1989 (34 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2018 (5 years and 6 months ago)
Registered Address: Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR

 

Established in 1989, D W A Architects Ltd has its registered office in Bolton in Lancashire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLISH, Edward 10 September 2003 30 June 2006 1
FAIRBOURNE VARLEY, Mel 11 January 2010 06 August 2015 1
HOEFER, Stephen Joseph 26 March 1993 17 May 1995 1
JENKINS, Andrew 10 September 2003 31 December 2010 1
SHEARMAN, Christopher 01 June 2010 18 December 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2018
AM23 - N/A 16 September 2018
AM10 - N/A 24 April 2018
AM10 - N/A 18 October 2017
AM19 - N/A 11 September 2017
2.24B - N/A 20 April 2017
F2.18 - N/A 26 October 2016
1.4 - Notice of completion of voluntary arrangement 25 October 2016
2.17B - N/A 12 October 2016
AD01 - Change of registered office address 28 September 2016
2.12B - N/A 25 September 2016
CH01 - Change of particulars for director 21 September 2016
TM01 - Termination of appointment of director 08 September 2016
TM01 - Termination of appointment of director 07 September 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 21 December 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 December 2015
TM01 - Termination of appointment of director 30 September 2015
AA - Annual Accounts 30 September 2015
AA01 - Change of accounting reference date 24 June 2015
AA01 - Change of accounting reference date 27 March 2015
AA01 - Change of accounting reference date 27 February 2015
AA01 - Change of accounting reference date 26 February 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 December 2014
AR01 - Annual Return 27 November 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 27 February 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 November 2013
AA - Annual Accounts 01 March 2013
1.1 - Report of meeting approving voluntary arrangement 17 October 2012
AR01 - Annual Return 09 October 2012
AD01 - Change of registered office address 09 October 2012
TM01 - Termination of appointment of director 08 October 2012
AD01 - Change of registered office address 23 August 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 12 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 August 2011
AA - Annual Accounts 25 February 2011
TM01 - Termination of appointment of director 27 January 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AP01 - Appointment of director 14 July 2010
AA - Annual Accounts 02 February 2010
AP01 - Appointment of director 11 January 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 10 October 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
395 - Particulars of a mortgage or charge 26 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2007
AA - Annual Accounts 15 January 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
363a - Annual Return 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
395 - Particulars of a mortgage or charge 23 July 2005
287 - Change in situation or address of Registered Office 27 May 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 22 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
363s - Annual Return 29 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 26 September 2001
395 - Particulars of a mortgage or charge 29 June 2001
AA - Annual Accounts 04 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2001
363s - Annual Return 27 October 2000
395 - Particulars of a mortgage or charge 14 October 2000
AA - Annual Accounts 31 March 2000
288b - Notice of resignation of directors or secretaries 27 October 1999
RESOLUTIONS - N/A 26 October 1999
CERTNM - Change of name certificate 22 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
363s - Annual Return 12 October 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
RESOLUTIONS - N/A 28 July 1998
RESOLUTIONS - N/A 28 July 1998
RESOLUTIONS - N/A 28 July 1998
123 - Notice of increase in nominal capital 28 July 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
AA - Annual Accounts 02 April 1998
AUD - Auditor's letter of resignation 30 December 1997
287 - Change in situation or address of Registered Office 29 December 1997
363s - Annual Return 26 November 1997
225 - Change of Accounting Reference Date 24 September 1997
395 - Particulars of a mortgage or charge 13 June 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 08 November 1995
288 - N/A 23 June 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 23 January 1995
287 - Change in situation or address of Registered Office 04 March 1994
363s - Annual Return 05 November 1993
AA - Annual Accounts 02 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
AUD - Auditor's letter of resignation 07 April 1993
363s - Annual Return 16 October 1992
AA - Annual Accounts 09 July 1992
363b - Annual Return 22 October 1991
RESOLUTIONS - N/A 11 September 1991
RESOLUTIONS - N/A 11 September 1991
RESOLUTIONS - N/A 11 September 1991
RESOLUTIONS - N/A 11 September 1991
RESOLUTIONS - N/A 11 September 1991
AA - Annual Accounts 25 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1990
288 - N/A 21 January 1990
288 - N/A 21 January 1990
287 - Change in situation or address of Registered Office 21 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 January 1990
NEWINC - New incorporation documents 17 October 1989
NEWINC - New incorporation documents 17 October 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 May 2007 Outstanding

N/A

Legal mortgage 22 July 2005 Outstanding

N/A

Legal mortgage (own account) 28 June 2001 Fully Satisfied

N/A

Debenture 11 October 2000 Outstanding

N/A

Debenture 06 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.