Company NameDawson Trustees Limited
Company StatusDissolved
Company Number02606842
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 1991(33 years ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Richard Graham Clarke
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(9 years, 2 months after company formation)
Appointment Duration21 years, 2 months (closed 07 September 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Martin John Davison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(17 years after company formation)
Appointment Duration13 years, 4 months (closed 07 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Secretary NameBenjamin Robert Speers
NationalityBritish
StatusClosed
Appointed01 August 2011(20 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 07 September 2021)
RoleCompany Director
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameSir Peter North Miller
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2000)
RoleInsurance Broker
Correspondence AddressQuinneys Camilla Drive
Westhumble
Dorking
Surrey
RH5 6BU
Director NameMr Roy Broadway Tiley
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(1 year, 8 months after company formation)
Appointment Duration7 years (resigned 10 January 2000)
RoleConsultant
Correspondence Address43 Victoria Road
London
W8 5RH
Secretary NameMr Michael John Mahoney
NationalityBritish
StatusResigned
Appointed29 December 1992(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory, Birch Road
Layer De La Haye
Colchester
Essex
CM2 0EJ
Director NameMr Michael John Mahoney
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory, Birch Road
Layer De La Haye
Colchester
Essex
CM2 0EJ
Director NameMr Iain Thomas Webb Wilson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(9 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHuntbourne
Swain Road St Michaels
Tenterden
Kent
TN30 6SN
Secretary NameMr Martin John Davison
NationalityBritish
StatusResigned
Appointed06 September 2001(10 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstley
Saint Margarets Avenue
Dormans Park
West Sussex
RH19 2NG
Director NameMr Richard Arthur Roberson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(17 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDawson House
5, Jewry Street
London
EC3N 2PJ
Secretary NameEdward Mark Johnson
NationalityBritish
StatusResigned
Appointed01 May 2008(17 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 December 2010)
RoleCompany Director
Correspondence AddressDawson House
5, Jewry Street
London
EC3N 2PJ
Director NameMr Nicholas Stephen Leland Lyons
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2010(19 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2016)
RoleEx Banker
Country of ResidenceFrance
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Secretary NameMartin John Davison
NationalityBritish
StatusResigned
Appointed07 December 2010(19 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 August 2011)
RoleCompany Director
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2PJ

Location

Registered Address70 Mark Lane
London
EC3R 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
4 November 2020Accounts for a dormant company made up to 30 April 2020 (5 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
5 October 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
12 January 2017Termination of appointment of Nicholas Stephen Leland Lyons as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Nicholas Stephen Leland Lyons as a director on 31 December 2016 (1 page)
5 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
18 November 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
18 November 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
22 January 2016Annual return made up to 29 December 2015 no member list (4 pages)
22 January 2016Annual return made up to 29 December 2015 no member list (4 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
12 June 2015Secretary's details changed for Benjamin Robert Speers on 29 May 2015 (1 page)
12 June 2015Secretary's details changed for Benjamin Robert Speers on 29 May 2015 (1 page)
12 June 2015Director's details changed for Nicholas Stephen Leland Lyons on 27 May 2015 (2 pages)
12 June 2015Director's details changed for Nicholas Stephen Leland Lyons on 27 May 2015 (2 pages)
11 March 2015Registered office address changed from Dawson House 5, Jewry Street London EC3N 2PJ to 70 Mark Lane London EC3R 7NQ on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Dawson House 5, Jewry Street London EC3N 2PJ to 70 Mark Lane London EC3R 7NQ on 11 March 2015 (1 page)
9 January 2015Annual return made up to 29 December 2014 no member list (4 pages)
9 January 2015Annual return made up to 29 December 2014 no member list (4 pages)
6 November 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
6 November 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
17 January 2014Annual return made up to 29 December 2013 no member list (4 pages)
17 January 2014Annual return made up to 29 December 2013 no member list (4 pages)
21 January 2013Annual return made up to 29 December 2012 no member list (4 pages)
21 January 2013Annual return made up to 29 December 2012 no member list (4 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
24 January 2012Annual return made up to 29 December 2011 no member list (4 pages)
24 January 2012Annual return made up to 29 December 2011 no member list (4 pages)
17 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
17 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
18 August 2011Termination of appointment of Martin Davison as a secretary (2 pages)
18 August 2011Appointment of Benjamin Robert Speers as a secretary (3 pages)
18 August 2011Appointment of Benjamin Robert Speers as a secretary (3 pages)
18 August 2011Termination of appointment of Martin Davison as a secretary (2 pages)
25 January 2011Annual return made up to 29 December 2010 no member list (4 pages)
25 January 2011Annual return made up to 29 December 2010 no member list (4 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
12 January 2011Termination of appointment of Richard Roberson as a director (2 pages)
12 January 2011Appointment of Martin John Davison as a secretary (3 pages)
12 January 2011Termination of appointment of Edward Johnson as a secretary (2 pages)
12 January 2011Appointment of Nicholas Stephen Leland Lyons as a director (3 pages)
12 January 2011Termination of appointment of Edward Johnson as a secretary (2 pages)
12 January 2011Termination of appointment of Richard Roberson as a director (2 pages)
12 January 2011Appointment of Martin John Davison as a secretary (3 pages)
12 January 2011Appointment of Nicholas Stephen Leland Lyons as a director (3 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
26 January 2010Secretary's details changed for Edward Mark Johnson on 29 December 2009 (1 page)
26 January 2010Annual return made up to 29 December 2009 no member list (4 pages)
26 January 2010Annual return made up to 29 December 2009 no member list (4 pages)
26 January 2010Secretary's details changed for Edward Mark Johnson on 29 December 2009 (1 page)
25 January 2010Director's details changed for Edward Richard Graham Clarke on 29 December 2009 (2 pages)
25 January 2010Director's details changed for Edward Richard Graham Clarke on 29 December 2009 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Richard Arthur Roberson on 29 December 2009 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Richard Arthur Roberson on 29 December 2009 (2 pages)
25 January 2010Director's details changed for Martin John Davison on 29 December 2009 (2 pages)
25 January 2010Director's details changed for Martin John Davison on 29 December 2009 (2 pages)
1 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
1 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
23 January 2009Appointment terminated director iain webb wilson (1 page)
23 January 2009Appointment terminated director iain webb wilson (1 page)
23 January 2009Annual return made up to 29/12/08 (3 pages)
23 January 2009Annual return made up to 29/12/08 (3 pages)
24 June 2008Secretary appointed edward mark johnson (2 pages)
24 June 2008Secretary appointed edward mark johnson (2 pages)
17 June 2008Appointment terminated secretary martin davison (1 page)
17 June 2008Director appointed richard arthur roberson (3 pages)
17 June 2008Director appointed richard arthur roberson (3 pages)
17 June 2008Appointment terminated secretary martin davison (1 page)
17 June 2008Director appointed martin john davison (3 pages)
17 June 2008Director appointed martin john davison (3 pages)
9 January 2008Annual return made up to 29/12/07 (2 pages)
9 January 2008Annual return made up to 29/12/07 (2 pages)
28 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
28 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
20 February 2007Auditor's resignation (1 page)
20 February 2007Auditor's resignation (1 page)
23 January 2007Annual return made up to 29/12/06 (2 pages)
23 January 2007Annual return made up to 29/12/06 (2 pages)
8 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
8 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
6 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
6 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
25 January 2006Annual return made up to 29/12/05 (4 pages)
25 January 2006Annual return made up to 29/12/05 (4 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
18 January 2005Annual return made up to 29/12/04 (4 pages)
18 January 2005Annual return made up to 29/12/04 (4 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
24 January 2004Annual return made up to 29/12/03 (4 pages)
24 January 2004Annual return made up to 29/12/03 (4 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
17 January 2003Annual return made up to 29/12/02 (6 pages)
17 January 2003Annual return made up to 29/12/02 (6 pages)
10 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
10 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
9 January 2002Annual return made up to 29/12/01 (6 pages)
9 January 2002Annual return made up to 29/12/01 (6 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
24 April 2001Director's particulars changed (1 page)
24 April 2001Director's particulars changed (1 page)
29 January 2001Annual return made up to 29/12/00
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 January 2001Annual return made up to 29/12/00
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 December 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
12 December 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
11 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
11 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
19 January 2000Annual return made up to 29/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
19 January 2000Annual return made up to 29/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
25 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
25 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
28 January 1999Annual return made up to 29/12/98
  • 363(287) ‐ Registered office changed on 28/01/99
(4 pages)
28 January 1999Annual return made up to 29/12/98
  • 363(287) ‐ Registered office changed on 28/01/99
(4 pages)
27 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
27 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
23 January 1998Annual return made up to 29/12/97 (4 pages)
23 January 1998Annual return made up to 29/12/97 (4 pages)
26 January 1997Annual return made up to 29/12/96 (4 pages)
26 January 1997Annual return made up to 29/12/96 (4 pages)
24 January 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
24 January 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
29 January 1996Annual return made up to 29/12/95 (5 pages)
29 January 1996Annual return made up to 29/12/95 (5 pages)
8 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
8 October 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1993Full accounts made up to 30 April 1992 (4 pages)
24 January 1993Full accounts made up to 30 April 1992 (4 pages)
30 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1991Incorporation (26 pages)
25 April 1991Incorporation (26 pages)