Company NameD.W. Innovations Limited
Company StatusDissolved
Company Number03135794
CategoryPrivate Limited Company
Incorporation Date8 December 1995(28 years, 3 months ago)
Dissolution Date20 March 2001 (23 years ago)
Previous NameDry Wipe Innovations Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameEric Von-Rostron
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 20 March 2001)
RoleSalesman
Correspondence Address6 Broomfield Lane
Hale
Altrincham
Cheshire
WA15 9AQ
Secretary NameCarole French
NationalityBritish
StatusClosed
Appointed22 January 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 20 March 2001)
RoleBook Keeper
Correspondence AddressThe Mill House Farm
Worleston
Nantwich
Cheshire
CW5 6DH
Director NamePhilip Payne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 September 1997)
RoleMarketing Consultant
Correspondence Address2 Druids Green
Cowbridge
South Glamorgan
CF71 7BP
Wales
Director NameMichael Stuart Brown
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 1997)
RoleProduction Manager
Correspondence Address54 Linley Road
Alsager
Cheshire
ST7 2QF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressRadway Green Venture Park
Radway Green
Crewe
Cheshire
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
2 March 1998Full accounts made up to 31 March 1997 (6 pages)
25 September 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
19 February 1997Return made up to 08/12/96; full list of members
  • 363(287) ‐ Registered office changed on 19/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1997New director appointed (2 pages)
8 February 1996Registered office changed on 08/02/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 February 1996Accounting reference date notified as 31/03 (1 page)
7 February 1996Company name changed dry wipe innovations LIMITED\certificate issued on 08/02/96 (2 pages)
22 January 1996Company name changed glassmere LIMITED\certificate issued on 23/01/96 (2 pages)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
8 December 1995Incorporation (22 pages)