DWYER LIMITED
Overview
| Company Name | DWYER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03744913 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DWYER LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is DWYER LIMITED located?
| Registered Office Address | 4 Fitzhardinge Street Fitzrovia W1H 6EG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DWYER LIMITED?
| Company Name | From | Until |
|---|---|---|
| DWYER PLC | Nov 07, 2000 | Nov 07, 2000 |
| DWYER GROUP LIMITED | Mar 31, 1999 | Mar 31, 1999 |
What are the latest accounts for DWYER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DWYER LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
What are the latest filings for DWYER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Joseph Esfandi as a director on Mar 24, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 37 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Full accounts made up to Mar 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Dunne on Sep 07, 2018 | 2 pages | CH01 | ||||||||||
Who are the officers of DWYER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNNE, Simon | Secretary | Fitzhardinge Street Fitzrovia W1H 6EG London 4 | 194924890001 | |||||||
| DUNNE, Simon | Director | Fitzhardinge Street Fitzrovia W1H 6EG London 4 | England | Irish | 157335670002 | |||||
| ESFANDI, Michael Charles | Director | Fitzhardinge Street Fitzrovia W1H 6EG London 4 United Kingdom | United Kingdom | British | 168530920001 | |||||
| HAINES, Stephen Paul | Secretary | Braywick Road SL6 1DE Maidenhead 64 Berkshire United Kingdom | British | 131226330001 | ||||||
| PARGETTER, Craig Peter | Secretary | Beam End Cottage Paley St. SL6 3JT Maidenhead Berkshire | British | 82230850002 | ||||||
| SILVERMAN, Martin Barry | Secretary | Fitzhardinge Street Fitzrovia W1H 6EG London 4 United Kingdom | 184501220001 | |||||||
| VANDER MEERSCH, Caroline Anne | Secretary | 31 Elaine Grove NW5 4QH London | British | 105842520001 | ||||||
| WREN, Maurice Arthur | Secretary | 12 Mountdale Gardens SS9 4AU Leigh On Sea Essex | British | 40376650003 | ||||||
| YATES, Martin Thomas Readman | Secretary | 31 Goldon SG6 2NA Letchworth Hertfordshire | British | 7948780001 | ||||||
| YATES, Martin Thomas Readman | Secretary | 31 Goldon SG6 2NA Letchworth Hertfordshire | British | 7948780001 | ||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| DE BLABY, Richard Armand | Director | The Square House Smithbrook Lodsworth GU28 9DG Petworth West Sussex | United Kingdom | British | 109841060001 | |||||
| DUGDALE, David John | Director | Icomb Bank Icomb GL54 1JD Cheltenham Gloucestershire | British | 98118020001 | ||||||
| ESFANDI, Joseph | Director | Fitzhardinge Street Fitzrovia W1H 6EG London 4 United Kingdom | England | British | 152185610001 | |||||
| FENDER, John Lawrence | Director | 73 Manor Way Blackheath SE3 9XG London | United Kingdom | British | 4807210001 | |||||
| GODFREY, Joseph John Netherton | Director | 192a Trinity Road SW17 7HR London | British | 83212410001 | ||||||
| HAINES, Stephen Paul | Director | Fitzhardinge Street Fitzrovia W1H 6EG London 4 United Kingdom | United Kingdom | British | 131226330001 | |||||
| HARRIS, Iain Farlane Sim | Director | 1 Red Lion Cottages WD25 8BB Aldenham Hertfordshire | England | British | 56363000001 | |||||
| HOUSTON, John Nigel Bremner | Director | Keepers Cottage Mays Green RG9 4AL Henley On Thames Oxfordshire | England | British | 104562220001 | |||||
| OLIVER, William Alder | Director | 8 Cambrian Close GU15 3LD Camberley Surrey | British | 35518250001 | ||||||
| PARGETTER, Craig Peter | Director | Beam End Cottage Paley St. SL6 3JT Maidenhead Berkshire | British | 82230850002 | ||||||
| RIDAL, Philip Martin | Director | 1 Ham Street TW10 7HR Richmond Surrey | United Kingdom | British | 79892010001 | |||||
| SUTHERLAND, Ian Michael | Director | Fitzhardinge Street Fitzrovia W1H 6EG London 4 United Kingdom | England | British | 81577230004 | |||||
| SUTHERLAND, Ian Michael | Director | Park Street W1K 2JE London 36 | United Kingdom | British | 81577230003 | |||||
| VANDER MEERSCH, Caroline Anne | Director | 31 Elaine Grove NW5 4QH London | England | British | 105842520001 | |||||
| VEITCH, Giles Robert Justin | Director | Cripplegate Warren Lane, Cottered SG9 9QD Buntingford Hertfordshire | England | British | 142522340001 | |||||
| WREN, Maurice Arthur | Director | 12 Mountdale Gardens SS9 4AU Leigh On Sea Essex | British | 40376650003 | ||||||
| BONUSWORTH LIMITED | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900006860001 |
Who are the persons with significant control of DWYER LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Nutbrown | Jun 14, 2017 | Fitzhardinge Street Fitzrovia W1H 6EG London 4 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Antony Michael Kay | Apr 06, 2016 | 27 Spital Square E1 6DX London Flat 36 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Joseph Esfandi | Apr 06, 2016 | Walton Place SW3 1RJ London 11/12 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0