Company NameDawson And Marr Limited
Company StatusDissolved
Company Number00840134
CategoryPrivate Limited Company
Incorporation Date8 March 1965(59 years, 2 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Jack Arthur Foxon
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(28 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 24 October 2000)
RoleWholesale Stationer
Correspondence Address159 The Avenue
Sunbury On Thames
Middlesex
TW16 5EH
Director NameMr David Anthony Sharples
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(28 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 24 October 2000)
RoleWholesale Stationer
Country of ResidenceEngland
Correspondence Address4 Marden Way
Petersfield
Hampshire
GU31 4PW
Secretary NameMr David Anthony Sharples
NationalityBritish
StatusClosed
Appointed02 August 1993(28 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 24 October 2000)
RoleWholesale Stationer
Country of ResidenceEngland
Correspondence Address4 Marden Way
Petersfield
Hampshire
GU31 4PW
Director NameMr John Farmery Dawson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(26 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 1993)
RoleCompany Director
Correspondence AddressOld Coach House
Doctors Lane West Meon
Petersfield
Hants
GU32 1LR
Director NameMiss Juliet Louise Dawson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(26 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 1993)
RoleProduction Assistant
Correspondence AddressOld Coach House
Doctors Lane West Meon
Petersfield
Hants
GU32 1LR
Director NameMr John James Garland
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(26 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 May 1992)
RoleCompany Director
Correspondence Address24 Tregaron Avenue
Cosham
Portsmouth
Hampshire
PO6 2JX
Secretary NameMiss Juliet Louise Dawson
NationalityBritish
StatusResigned
Appointed31 October 1991(26 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 December 1991)
RoleCompany Director
Correspondence Address29 St Thomas Street
Winchester
Hampshire
SO23 9HJ
Secretary NameMrs Mary Dawson
NationalityBritish
StatusResigned
Appointed16 December 1991(26 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleArts Educationalist
Correspondence AddressOld Coach House
Doctors Lane West Meon
Petersfield
Hants
GU32 1LR

Location

Registered AddressRutland House
44 Masons Hill Bromley
Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 July 2000First Gazette notice for voluntary strike-off (1 page)
25 May 2000Application for striking-off (1 page)
11 November 1999Return made up to 31/10/99; full list of members (6 pages)
23 December 1998Full accounts made up to 31 March 1998 (8 pages)
27 October 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 November 1997Return made up to 31/10/97; no change of members (4 pages)
5 November 1996Return made up to 31/10/96; full list of members (6 pages)
15 September 1996Full accounts made up to 31 March 1996 (10 pages)
23 October 1995Full accounts made up to 31 March 1995 (11 pages)
20 October 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 20/10/95
(4 pages)