Company NameD.A.W.S. Building & Cleaning Services Limited
Company StatusDissolved
Company Number04721814
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDavid Andrew Doney
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Lesney Gardens
Rochford
Essex
SS4 1TZ
Director NameWendy Sharon Doney
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Shepherds Walk
Benfleet
Essex
SS7 2LP
Director NameMr Paul Winston
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Alleyn Place
Westcliff On Sea
Essex
SS0 8AT
Secretary NameWendy Sharon Doney
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Shepherds Walk
Benfleet
Essex
SS7 2LP
Secretary NameMrs Catherine Mary Wolff
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address86a Lower Lambricks
Rayleigh
Essex
SS6 8DB

Location

Registered Address30 Milton Road
Westcliff On Sea
Essex
SS0 7JX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1David Andrew Doney
100.00%
Ordinary

Financials

Year2014
Net Worth£30
Cash£273
Current Liabilities£12,074

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
24 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
23 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
18 October 2013Director's details changed for David Andrew Doney on 1 August 2012 (2 pages)
18 October 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-18
(3 pages)
18 October 2013Director's details changed for David Andrew Doney on 1 August 2012 (2 pages)
18 October 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-18
(3 pages)
18 October 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-18
(3 pages)
18 October 2013Director's details changed for David Andrew Doney on 1 August 2012 (2 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for David Andrew Doney on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for David Andrew Doney on 1 October 2009 (2 pages)
23 June 2010Director's details changed for David Andrew Doney on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 June 2009Return made up to 09/06/09; full list of members (3 pages)
10 June 2009Appointment terminated director wendy doney (1 page)
10 June 2009Appointment terminated secretary wendy doney (1 page)
10 June 2009Return made up to 09/06/09; full list of members (3 pages)
10 June 2009Appointment terminated secretary wendy doney (1 page)
10 June 2009Appointment terminated director wendy doney (1 page)
21 May 2009Return made up to 03/04/09; full list of members (4 pages)
21 May 2009Return made up to 03/04/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Return made up to 03/04/08; no change of members (7 pages)
2 May 2008Return made up to 03/04/08; no change of members (7 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
17 May 2007Return made up to 03/04/07; no change of members (7 pages)
17 May 2007Return made up to 03/04/07; no change of members (7 pages)
23 April 2007Registered office changed on 23/04/07 from: 23 alleyn place westcliff-on-sea essex SS0 8AT (1 page)
23 April 2007Registered office changed on 23/04/07 from: 23 alleyn place westcliff-on-sea essex SS0 8AT (1 page)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Return made up to 03/04/06; full list of members (3 pages)
21 April 2006Return made up to 03/04/06; full list of members (3 pages)
3 March 2006Registered office changed on 03/03/06 from: gorwins house 119A hamlet court road, westcliff-on-sea essex SS0 7EW (1 page)
3 March 2006Registered office changed on 03/03/06 from: gorwins house 119A hamlet court road, westcliff-on-sea essex SS0 7EW (1 page)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 03/04/05; full list of members (3 pages)
5 April 2005Return made up to 03/04/05; full list of members (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
5 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 April 2004Return made up to 03/04/04; full list of members (7 pages)
23 April 2004Return made up to 03/04/04; full list of members (7 pages)
1 May 2003Director resigned (1 page)
1 May 2003New secretary appointed;new director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2003New secretary appointed;new director appointed (2 pages)
1 May 2003New director appointed (2 pages)
3 April 2003Incorporation (9 pages)
3 April 2003Incorporation (9 pages)