Company NameAWA Contractors Ltd
Company StatusDissolved
Company Number10344198
CategoryPrivate Limited Company
Incorporation Date24 August 2016(7 years, 8 months ago)
Dissolution Date11 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Andrew Plank
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(7 months after company formation)
Appointment Duration2 years, 9 months (closed 11 January 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence Address33 Bromsfords Drive
Wickford
Essex
Director NameMr Thomas William
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed20 April 2017(7 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 11 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5f, Crittall Road
Witham
CM8 3DR
Director NameMr Richard Charles Hughes
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 106a Station Road
Burnham On Crouch
Essex
CM0 8HR

Location

Registered AddressUnit 5f, Crittall Road
Witham
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 January 2020Final Gazette dissolved following liquidation (1 page)
11 October 2019Completion of winding up (1 page)
27 February 2019Order of court to wind up (3 pages)
3 July 2018Appointment of Mr Thomas William as a director on 20 April 2017 (2 pages)
22 June 2018Termination of appointment of Richard Charles Hughes as a director on 25 March 2017 (1 page)
22 June 2018Appointment of Mr Anthony Andrew Plank as a director on 24 March 2017 (2 pages)
22 June 2018Cessation of Richard Charles Hughes as a person with significant control on 25 March 2017 (1 page)
22 June 2018Registered office address changed from Suite 1 106a Station Road Burnham on Crouch Essex CM0 8HR England to Unit 5F, Crittall Road Witham CM8 3DR on 22 June 2018 (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)