Company NameDawnfresh Projects Limited
Company StatusDissolved
Company Number01474987
CategoryPrivate Limited Company
Incorporation Date23 January 1980(44 years, 3 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)
Previous NamesStarfish Limited and Paheka Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alastair Eric Hotson Salvesen
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration31 years, 4 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitburgh House
Pathhead
Midlothian
EH37 5SR
Scotland
Director NameDerek Raymond Chard
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaks Coppice
Horndean
Waterlooville
Hampshire
PO8 9QR
Secretary NameRoy Schofield
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address11 Victory Crescent
Maryport
Cumbria
CA15 7LF
Secretary NameMr Joseph Graham McManus
NationalityBritish
StatusResigned
Appointed01 October 1992(12 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 March 2010)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address2 Crawford Street
Strathaven
Lanarkshire
ML10 6AE
Scotland
Director NameMr Atholl Cameron
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(20 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Gallowhill Road
Kirkintilloch
Glasgow
Lanarkshire
G66 4AJ
Scotland
Director NameMr Joseph Graham McManus
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(20 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 February 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 Crawford Street
Strathaven
Lanarkshire
ML10 6AE
Scotland
Director NameMr James Kean McNeillage
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(20 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 December 2010)
RoleBusiness Adviser
Country of ResidenceScotland
Correspondence Address201 Mayfield Road
Edinburgh
EH9 3BD
Scotland
Secretary NameJohn Alexander Henderson
NationalityBritish
StatusResigned
Appointed01 March 2010(30 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 24 July 2013)
RoleCompany Director
Correspondence AddressBothwell Park Industrial Estate
Uddingston
Glasgow
G71 6LS
Scotland
Secretary NameMrs Helen Fraser Dunn Muir
StatusResigned
Appointed25 July 2013(33 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2022)
RoleCompany Director
Correspondence Address316a Beulah Hill
London
SE19 3HF

Contact

Websitedawnfresh.co.uk
Email address[email protected]
Telephone01698 810008
Telephone regionMotherwell

Location

Registered Address316a Beulah Hill
London
SE19 3HF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

552k at £0.000001Dawnfresh Holdings LTD
100.36%
Ordinary

Accounts

Latest Accounts28 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 December 1988Delivered on: 22 December 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from and/or dawnfresh seafoods limited,mill of kintyre seafoods limited to the chargee on any account whatsoever.
Particulars: All moneys to the credit of any account of the company with the bank.
Outstanding
7 March 1986Delivered on: 27 March 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from dawnfresh seafoods limited to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of the company.
Outstanding
7 March 1986Delivered on: 27 March 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc M15). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 February 1983Delivered on: 24 February 1983
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 22/7/82.
Particulars: 1) the goods (please see doc M14 for details) 2) benefit of all contracts warranties and agreements pertaining thereto 3) all log books maintenance records etc & other documents relating to the goods 4) benefit of all insurances fromthe time to time in force in relation to the mortgaged property 5) any moneys payable to the company for in connection with a sale or proposed sale of any of the goods (see doc M14).
Fully Satisfied
22 December 1982Delivered on: 4 January 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or starfish packing company limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 March 1982Delivered on: 24 March 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over goodwill & book debts tog with all fixtures plant & machinery (see doc M12). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2021Registered office address changed from C/O Grasphskill Limited Pheonix Works Birks Road Cleator Moor Cumbria CA25 5HU to 316a Beulah Hill London SE19 3HF on 7 January 2021 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
22 January 2019Accounts for a dormant company made up to 25 March 2018 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 26 March 2017 (1 page)
18 August 2017Accounts for a dormant company made up to 26 March 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP .552
(3 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP .552
(3 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP .552
(3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP .552
(3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP .552
(3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP .552
(3 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
1 August 2013Appointment of Mrs Helen Fraser Dunn Muir as a secretary (1 page)
1 August 2013Appointment of Mrs Helen Fraser Dunn Muir as a secretary (1 page)
31 July 2013Termination of appointment of John Henderson as a secretary (1 page)
31 July 2013Termination of appointment of John Henderson as a secretary (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Termination of appointment of Atholl Cameron as a director (1 page)
11 January 2012Termination of appointment of Atholl Cameron as a director (1 page)
11 January 2012Termination of appointment of Atholl Cameron as a director (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Termination of appointment of Atholl Cameron as a director (1 page)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
1 March 2011Termination of appointment of Joseph Mcmanus as a director (1 page)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 March 2011Termination of appointment of Joseph Mcmanus as a director (1 page)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
16 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
9 February 2011Termination of appointment of Joseph Mcmanus as a director (1 page)
9 February 2011Termination of appointment of Joseph Mcmanus as a director (1 page)
27 January 2011Termination of appointment of James Mcneillage as a director (1 page)
27 January 2011Director's details changed for Atholl Cameron on 31 December 2010 (2 pages)
27 January 2011Termination of appointment of James Mcneillage as a director (1 page)
27 January 2011Director's details changed for Atholl Cameron on 31 December 2010 (2 pages)
25 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
25 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
12 March 2010Termination of appointment of Joseph Mcmanus as a secretary (2 pages)
12 March 2010Appointment of John Alexander Henderson as a secretary (3 pages)
12 March 2010Appointment of John Alexander Henderson as a secretary (3 pages)
12 March 2010Termination of appointment of Joseph Mcmanus as a secretary (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
24 June 2009Return made up to 31/12/08; full list of members (9 pages)
24 June 2009Return made up to 31/12/08; full list of members (9 pages)
31 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 February 2008Return made up to 31/12/07; no change of members (8 pages)
21 February 2008Return made up to 31/12/07; no change of members (8 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 February 2007Return made up to 31/12/06; full list of members (8 pages)
5 February 2007Return made up to 31/12/06; full list of members (8 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 January 2006Return made up to 31/12/05; full list of members (8 pages)
3 January 2006Return made up to 31/12/05; full list of members (8 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 April 2002Return made up to 31/12/01; full list of members (7 pages)
4 April 2002Return made up to 31/12/01; full list of members (7 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Company name changed paheka LIMITED\certificate issued on 01/06/00 (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Company name changed paheka LIMITED\certificate issued on 01/06/00 (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 April 1999Return made up to 31/12/98; no change of members (4 pages)
23 April 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 January 1999Registered office changed on 12/01/99 from: c/o brockbank tyson & co solicitors 44 duke street, whitehaven cumbria CA28 7NR (1 page)
12 January 1999Registered office changed on 12/01/99 from: c/o brockbank tyson & co solicitors 44 duke street, whitehaven cumbria CA28 7NR (1 page)
12 February 1998Return made up to 31/12/97; full list of members (6 pages)
12 February 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1997Return made up to 31/12/96; no change of members (5 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
2 February 1997Return made up to 31/12/96; no change of members (5 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 February 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 February 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 1994Company name changed\certificate issued on 28/01/94 (2 pages)
28 January 1994Company name changed\certificate issued on 28/01/94 (2 pages)
8 March 1988Return made up to 17/12/87; full list of members (4 pages)
8 March 1988Return made up to 17/12/87; full list of members (4 pages)
27 March 1986Particulars of mortgage/charge (8 pages)
27 March 1986Particulars of mortgage/charge (8 pages)