Company NameDawson And Daughters Ltd
Company StatusDissolved
Company Number02478837
CategoryPrivate Limited Company
Incorporation Date8 March 1990(34 years, 1 month ago)

Directors

Director NameMichael Richard Gillard
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleChairman
Correspondence Address38 Colowne Road
London
SW19 5HJ
Director NameBrett Hassell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleManaging Director
Correspondence Address129 Balgores Lane
Gidea Park
Romford
Essex
RM2 6BT
Director NameGordon Young
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressWestfield
Smiths End Lane
Barley Nr Royston
Herts
SG8 8LH
Secretary NameBrett Hassell
NationalityBritish
StatusCurrent
Appointed08 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address129 Balgores Lane
Gidea Park
Romford
Essex
RM2 6BT

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 December 1999Dissolved (1 page)
23 September 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
28 July 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
3 August 1998Liquidators statement of receipts and payments (5 pages)
21 January 1998Liquidators statement of receipts and payments (5 pages)
25 July 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (5 pages)
24 July 1996Liquidators statement of receipts and payments (5 pages)
26 January 1996Liquidators statement of receipts and payments (5 pages)
25 July 1995Liquidators statement of receipts and payments (6 pages)