Company Information for DWM1 LTD
*DEFAULT*, 290 MOSTON LANE, MANCHESTER, M40 9WB,
|
Company Registration Number
08361248 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| DWM1 LTD | |
| Legal Registered Office | |
| *DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB Other companies in LU4 | |
| Company Number | 08361248 | |
|---|---|---|
| Company ID Number | 08361248 | |
| Date formed | 2013-01-15 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/01/2020 | |
| Account next due | 31/10/2021 | |
| Latest return | 15/01/2016 | |
| Return next due | 12/02/2017 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2021-06-01 22:37:39 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
RODWAY ENGINEERING LTD |
||
HAN TALHA IRSHAD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JOSEF KARL CISCH |
Company Secretary | ||
CHRISTIAN CISCH |
Director | ||
RODWAY ENGINEERING LTD |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| HAUS-42 LTD | Director | 2016-11-28 | CURRENT | 2015-09-09 | Dissolved 2017-04-11 | |
| HAUS-126 LTD | Director | 2016-11-28 | CURRENT | 2014-10-29 | Dissolved 2018-04-10 | |
| AGB101 PHG LTD | Director | 2016-11-24 | CURRENT | 2015-09-01 | Dissolved 2017-04-11 | |
| HAUS-96 LTD. | Director | 2016-10-26 | CURRENT | 2014-10-29 | Dissolved 2017-04-11 | |
| HAUS-88 LTD | Director | 2016-10-26 | CURRENT | 2015-01-12 | Dissolved 2017-04-04 | |
| HAUS-148 LTD | Director | 2016-10-26 | CURRENT | 2015-08-21 | Active - Proposal to Strike off | |
| HAUS-173 LTD | Director | 2016-10-26 | CURRENT | 2015-09-09 | Dissolved 2018-02-13 | |
| II RSW 2 BAD HONNEF LTD | Director | 2016-10-26 | CURRENT | 2014-03-04 | Active - Proposal to Strike off | |
| DWM3 LTD | Director | 2016-10-26 | CURRENT | 2013-01-15 | Active | |
| HAUS-181 LTD | Director | 2016-10-26 | CURRENT | 2015-01-09 | Active - Proposal to Strike off | |
| BETA GRUNDBESITZ LTD | Director | 2016-10-25 | CURRENT | 2012-10-22 | Dissolved 2017-12-19 | |
| DWM2 LTD | Director | 2016-10-25 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
| DELTA GRUND & BODEN LTD | Director | 2016-10-25 | CURRENT | 2014-01-08 | Active - Proposal to Strike off | |
| AGB100 KST LTD | Director | 2016-09-18 | CURRENT | 2015-09-01 | Dissolved 2017-02-07 | |
| ANTOS ENTERPRISE LTD | Director | 2015-05-01 | CURRENT | 2015-04-21 | Active - Proposal to Strike off | |
| ALPHA GRUND & BODEN LTD | Director | 2014-02-01 | CURRENT | 2014-01-03 | Active - Proposal to Strike off | |
| BETA GRUND & BODEN LTD | Director | 2014-01-31 | CURRENT | 2014-01-08 | Dissolved 2018-03-20 | |
| AGB73 GRUNDBESITZ LTD | Director | 2013-01-01 | CURRENT | 2012-10-22 | Active | |
| ALPHA GRUNDBESITZ LTD | Director | 2012-11-01 | CURRENT | 2012-10-22 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AD01 | REGISTERED OFFICE CHANGED ON 23/03/21 FROM Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
| AP03 | Appointment of Rodway Engineering Ltd as company secretary on 2016-10-25 | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AP01 | DIRECTOR APPOINTED MR HAN IRSHAD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CISCH | |
| TM02 | Termination of appointment of Josef Karl Cisch on 2016-10-26 | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| LATEST SOC | 24/04/16 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
| AD01 | REGISTERED OFFICE CHANGED ON 12/05/15 FROM C/O Kacil Ndipnkongho 15 Guernsey Close Luton Lu4 Opr | |
| LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 | |
| GAZ1 | FIRST GAZETTE | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 15/01/14 FULL LIST | |
| GAZ1 | FIRST GAZETTE | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM CO. EVELYN TAKOUGOUM 25 SANDRINGHAM STREET GORTON MANCHESTER M187BY ENGLAND | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O EVELYN TAKOUGOUM 25 SANDRINGHAM STREET GORTON MANCHESTER M18 7BY ENGLAND | |
| AP03 | SECRETARY APPOINTED MR JOSEF KARL CISCH | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY RODWAY ENGINEERING LTD | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DWM1 LTD
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as DWM1 LTD are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |