Company NameB.A. Dwight Limited
Company StatusDissolved
Company Number01120047
CategoryPrivate Limited Company
Incorporation Date26 June 1973(50 years, 9 months ago)
Dissolution Date16 October 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(29 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dean Drive
Bowdon
Cheshire
WA14 3NE
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(29 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 16 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(29 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 November 2002(29 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr Bruce Anthony Dwight
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(17 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2002)
RolePharmacist
Correspondence Address7 The Warren
Chesham
Buckinghamshire
HP5 2RX
Director NameMrs Isabel Dwight
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(17 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2002)
RoleAssistant
Correspondence Address7 The Warren
Chesham
Buckinghamshire
HP5 2RX
Secretary NameMrs Isabel Dwight
NationalityBritish
StatusResigned
Appointed03 May 1991(17 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address7 The Warren
Chesham
Buckinghamshire
HP5 2RX

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road Whitehouse
Industrial Estate Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 August 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 March 2007Application for striking-off (1 page)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
9 May 2006Return made up to 03/05/06; full list of members (3 pages)
9 May 2006Registered office changed on 09/05/06 from: rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
20 May 2005Return made up to 03/05/05; full list of members (3 pages)
4 March 2005Full accounts made up to 31 January 2004 (14 pages)
2 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
19 May 2004Return made up to 03/05/04; full list of members (7 pages)
26 October 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
1 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned;director resigned (1 page)
13 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
19 November 2002Registered office changed on 19/11/02 from: 88 broad street chesham buckinghamshire HP5 3ED (1 page)
19 November 2002New director appointed (6 pages)
19 November 2002New director appointed (14 pages)
19 November 2002New director appointed (12 pages)
19 November 2002New secretary appointed (2 pages)
7 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 June 2002Return made up to 03/05/02; full list of members (7 pages)
11 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
31 May 2001Return made up to 03/05/01; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 June 2000Return made up to 03/05/00; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 May 1999Return made up to 03/05/99; no change of members (4 pages)
21 May 1998Return made up to 03/05/98; full list of members (6 pages)
13 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 June 1997Return made up to 03/05/97; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
13 May 1996Return made up to 03/05/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
5 May 1995Return made up to 03/05/95; full list of members (6 pages)