Company NameDWS Extrusions Limited
Company StatusDissolved
Company Number04485621
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Walter Skingsley
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(1 year after company formation)
Appointment Duration2 years, 4 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address15 Kempton House Petersmead Close
The Avenue
Tadworth
Surrey
KT20 5AR
Secretary NameFisher Michael Secretaries Limited (Corporation)
StatusClosed
Appointed10 October 2002(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 06 December 2005)
Correspondence AddressGround Floor Boundary House
4 County Place New London Road
Chelmsford
Essex
CM2 0RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor Boundary House
4 County Place New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
13 July 2005Application for striking-off (1 page)
8 July 2005Director's particulars changed (1 page)
29 July 2004Return made up to 15/07/04; full list of members (7 pages)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
18 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
2 February 2004Registered office changed on 02/02/04 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page)
2 February 2004Return made up to 15/07/03; full list of members (6 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New director appointed (2 pages)