Company NameDAW Pharmaconsulting Limited
Company StatusDissolved
Company Number03645115
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 7 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBarbara Anna Wilson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(1 day after company formation)
Appointment Duration11 years, 8 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Crewe Road
Alsager
Stoke On Trent
Cheshire
ST7 2JF
Director NameDavid Arnold Wilson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(1 day after company formation)
Appointment Duration11 years, 8 months (closed 15 June 2010)
RoleMicrobiologist
Country of ResidenceUnited Kingdom
Correspondence Address198 Crewe Road
Alsager
Stoke On Trent
ST7 2JF
Secretary NameDavid Arnold Wilson
NationalityBritish
StatusClosed
Appointed07 October 1998(1 day after company formation)
Appointment Duration11 years, 8 months (closed 15 June 2010)
RoleMicrobiologist
Country of ResidenceUnited Kingdom
Correspondence Address198 Crewe Road
Alsager
Stoke On Trent
ST7 2JF
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£25,430
Cash£14,849
Current Liabilities£38,911

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
22 February 2010Application to strike the company off the register (4 pages)
22 February 2010Application to strike the company off the register (4 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-15
  • GBP 100
(6 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Director's details changed for David Arnold Wilson on 4 October 2009 (2 pages)
15 October 2009Director's details changed for David Arnold Wilson on 4 October 2009 (2 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-15
  • GBP 100
(6 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-10-15
  • GBP 100
(6 pages)
15 October 2009Director's details changed for Barbara Anna Wilson on 4 October 2009 (2 pages)
15 October 2009Director's details changed for David Arnold Wilson on 4 October 2009 (2 pages)
15 October 2009Director's details changed for Barbara Anna Wilson on 4 October 2009 (2 pages)
15 October 2009Director's details changed for Barbara Anna Wilson on 4 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
8 October 2009Registered office address changed from 19-21 Crewe Road Alsager Stoke on Trent Staffs ST7 2EP on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 19-21 Crewe Road Alsager Stoke on Trent Staffs ST7 2EP on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 19-21 Crewe Road Alsager Stoke on Trent Staffs ST7 2EP on 8 October 2009 (1 page)
10 March 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
10 March 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 October 2008Return made up to 06/10/08; full list of members (4 pages)
9 October 2008Return made up to 06/10/08; full list of members (4 pages)
18 October 2007Return made up to 06/10/07; full list of members (2 pages)
18 October 2007Return made up to 06/10/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 January 2007Registered office changed on 22/01/07 from: 198 crewe road alsager stoke on trent staffordshire ST7 2JF (1 page)
22 January 2007Registered office changed on 22/01/07 from: 198 crewe road alsager stoke on trent staffordshire ST7 2JF (1 page)
19 January 2007Return made up to 06/10/06; full list of members (2 pages)
19 January 2007Return made up to 06/10/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 November 2005Return made up to 06/10/05; full list of members (2 pages)
10 November 2005Return made up to 06/10/05; full list of members (2 pages)
10 January 2005Return made up to 06/10/04; full list of members (7 pages)
10 January 2005Return made up to 06/10/04; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 April 2004Return made up to 06/10/03; full list of members (7 pages)
23 April 2004Return made up to 06/10/03; full list of members (7 pages)
8 January 2003Total exemption full accounts made up to 31 October 2001 (11 pages)
8 January 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
8 January 2003Total exemption full accounts made up to 31 October 2001 (11 pages)
8 January 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
23 December 2002Return made up to 06/10/02; full list of members (7 pages)
23 December 2002Return made up to 06/10/02; full list of members (7 pages)
26 November 2001Return made up to 06/10/01; full list of members (6 pages)
26 November 2001Return made up to 06/10/01; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
21 November 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
5 November 2001Ad 31/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2001Ad 31/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2001Return made up to 06/10/00; full list of members (6 pages)
12 January 2001Return made up to 06/10/00; full list of members (6 pages)
4 January 2001Full accounts made up to 31 October 1999 (9 pages)
4 January 2001Full accounts made up to 31 October 1999 (9 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 May 2000Return made up to 06/10/99; full list of members (6 pages)
11 April 2000Registered office changed on 11/04/00 from: 198 crewe road alsager stoke on trent staffordshire ST7 2JF (1 page)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 198 crewe road alsager stoke on trent staffordshire ST7 2JF (1 page)
30 November 1999Registered office changed on 30/11/99 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
30 November 1999Registered office changed on 30/11/99 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
6 October 1998Incorporation (14 pages)