Company NameDawn Transport Company Limited
Company StatusDissolved
Company Number02030884
CategoryPrivate Limited Company
Incorporation Date24 June 1986(37 years, 10 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Anthony Charles Whitear
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(4 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 12 September 2000)
RoleLivestock Buyer
Correspondence Address218 Demansie Road
Wallington
Surrey
Sm6
Director NameMrs Elsie Irene Whitear
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(4 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 12 September 2000)
RoleCompany Director
Correspondence Address23 Raleigh Court
Stanley Park Road
Wallington
Surrey
SM6 0HH
Director NameMr Ralph Leslie Whitear
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(4 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 12 September 2000)
RoleWholesale Butcher
Correspondence Address23 Raleigh Court
Stanley Park Road
Wallington
Surrey
SM6 0HH
Secretary NamePaul Cecil Ruben
NationalityBritish
StatusClosed
Appointed30 April 1991(4 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 12 September 2000)
RoleCompany Director
Correspondence Address9 Church Road
Caterham On Hill
Caterham
Surrey
Cr3

Location

Registered AddressToronto House
49a South End
Croydon
Surrey
CR9 1LT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
10 April 2000Application for striking-off (1 page)
2 November 1999Registered office changed on 02/11/99 from: 69 south end croydon surrey CR0 1BF (1 page)
9 April 1999Return made up to 27/03/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 31 May 1998 (3 pages)
12 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
24 April 1997Return made up to 27/03/97; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 31 May 1996 (4 pages)
2 April 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
9 May 1995Director's particulars changed (2 pages)
9 May 1995Return made up to 27/03/95; no change of members (4 pages)
9 May 1995Director's particulars changed (2 pages)