Cowley
Uxbridge
UB8 2FX
Director Name | Robert Alan Dyer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Professional Manager |
Correspondence Address | 18 Frobisher Drive Stevenage Hertfordshire SG2 0HH |
Director Name | Mr David James Dawson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX |
Director Name | Leslie Charles Reeves |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Birch Close Broom Bedfordshire SG18 9NR |
Secretary Name | Leslie Charles Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Birch Close Broom Bedfordshire SG18 9NR |
Director Name | Mark Jennings |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 12 December 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX |
Website | dawson-shanahan.co.uk |
---|
Registered Address | 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7 at £1 | Elaine Dawson 7.00% Ordinary |
---|---|
68 at £1 | David Dawson 68.00% Ordinary |
15 at £1 | Leslie Reeves 15.00% Ordinary |
10 at £1 | Mark Jennings 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,579 |
Cash | £51,860 |
Current Liabilities | £541,381 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2021 | Application to strike the company off the register (3 pages) |
11 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
10 February 2020 | Director's details changed for Mr Stephen Ashley Corner on 28 January 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
19 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 March 2018 | Appointment of Mr Stephen Ashley Corner as a director on 12 December 2017 (2 pages) |
23 March 2018 | Termination of appointment of Leslie Charles Reeves as a secretary on 12 December 2017 (1 page) |
23 March 2018 | Cessation of David James Dawson as a person with significant control on 12 December 2017 (1 page) |
23 March 2018 | Termination of appointment of Mark Jennings as a director on 12 December 2017 (1 page) |
23 March 2018 | Confirmation statement made on 28 January 2018 with updates (5 pages) |
23 March 2018 | Termination of appointment of David James Dawson as a director on 12 December 2017 (1 page) |
23 March 2018 | Notification of Barnes Roffe Capital Limited as a person with significant control on 12 December 2017 (2 pages) |
23 March 2018 | Termination of appointment of Leslie Charles Reeves as a director on 12 December 2017 (1 page) |
15 January 2018 | Registered office address changed from Dawson Medical Ltd Henfaes Lane Welshpool Powys SY21 7BE to 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge Middlesex UB8 2FX on 15 January 2018 (1 page) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 May 2016 | Director's details changed for Mark Jennings on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Mark Jennings on 5 May 2016 (2 pages) |
17 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
20 November 2015 | Director's details changed for Mark Jennings on 26 October 2015 (2 pages) |
20 November 2015 | Director's details changed for Mark Jennings on 26 October 2015 (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
8 January 2015 | Director's details changed for Mr David James Dawson on 11 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr David James Dawson on 11 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mark Jennings on 21 November 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr David James Dawson on 11 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mark Jennings on 21 November 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr David James Dawson on 11 December 2014 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2014 | Registered office address changed from 24 Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 24 Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 24 Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 3 July 2014 (1 page) |
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Leslie Charles Reeves on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr David James Dawson on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mark Jennings on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mark Jennings on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr David James Dawson on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Leslie Charles Reeves on 25 February 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
14 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 April 2008 | Return made up to 28/01/08; no change of members (7 pages) |
14 April 2008 | Return made up to 28/01/08; no change of members (7 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 June 2007 | Return made up to 28/01/07; no change of members (7 pages) |
4 June 2007 | Return made up to 28/01/07; no change of members (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
24 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
18 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 February 2004 | Return made up to 28/01/04; full list of members
|
17 February 2004 | Return made up to 28/01/04; full list of members
|
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
8 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
12 February 2002 | Return made up to 28/01/02; full list of members (8 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 February 2001 | Return made up to 28/01/01; full list of members (9 pages) |
23 February 2001 | Return made up to 28/01/01; full list of members (9 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Ad 05/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Ad 05/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
15 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 4TH floor 31 southampton row london WC1B 5HJ (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 4TH floor 31 southampton row london WC1B 5HJ (1 page) |
28 January 2000 | Incorporation (20 pages) |
28 January 2000 | Incorporation (20 pages) |