Company NameDawson Medical Limited
Company StatusDissolved
Company Number03915545
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2733Cold forming or folding
SIC 24330Cold forming or folding
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Stephen Ashley Corner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2017(17 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Business Centre Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
Director NameRobert Alan Dyer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleProfessional Manager
Correspondence Address18 Frobisher Drive
Stevenage
Hertfordshire
SG2 0HH
Director NameMr David James Dawson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre Cowley Mill Road
Cowley
Uxbridge
Middlesex
UB8 2FX
Director NameLeslie Charles Reeves
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Birch Close
Broom
Bedfordshire
SG18 9NR
Secretary NameLeslie Charles Reeves
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Birch Close
Broom
Bedfordshire
SG18 9NR
Director NameMark Jennings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(8 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 12 December 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Business Centre Cowley Mill Road
Cowley
Uxbridge
Middlesex
UB8 2FX

Contact

Websitedawson-shanahan.co.uk

Location

Registered Address3 Brook Business Centre Cowley Mill Road
Cowley
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1Elaine Dawson
7.00%
Ordinary
68 at £1David Dawson
68.00%
Ordinary
15 at £1Leslie Reeves
15.00%
Ordinary
10 at £1Mark Jennings
10.00%
Ordinary

Financials

Year2014
Net Worth£176,579
Cash£51,860
Current Liabilities£541,381

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
4 March 2021Application to strike the company off the register (3 pages)
11 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
10 February 2020Director's details changed for Mr Stephen Ashley Corner on 28 January 2020 (2 pages)
10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 March 2018Appointment of Mr Stephen Ashley Corner as a director on 12 December 2017 (2 pages)
23 March 2018Termination of appointment of Leslie Charles Reeves as a secretary on 12 December 2017 (1 page)
23 March 2018Cessation of David James Dawson as a person with significant control on 12 December 2017 (1 page)
23 March 2018Termination of appointment of Mark Jennings as a director on 12 December 2017 (1 page)
23 March 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
23 March 2018Termination of appointment of David James Dawson as a director on 12 December 2017 (1 page)
23 March 2018Notification of Barnes Roffe Capital Limited as a person with significant control on 12 December 2017 (2 pages)
23 March 2018Termination of appointment of Leslie Charles Reeves as a director on 12 December 2017 (1 page)
15 January 2018Registered 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 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Director's details changed for Mark Jennings on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mark Jennings on 5 May 2016 (2 pages)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
20 November 2015Director's details changed for Mark Jennings on 26 October 2015 (2 pages)
20 November 2015Director's details changed for Mark Jennings on 26 October 2015 (2 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
8 January 2015Director's details changed for Mr David James Dawson on 11 December 2014 (2 pages)
8 January 2015Director's details changed for Mr David James Dawson on 11 December 2014 (2 pages)
7 January 2015Director's details changed for Mark Jennings on 21 November 2014 (2 pages)
7 January 2015Director's details changed for Mr David James Dawson on 11 December 2014 (2 pages)
7 January 2015Director's details changed for Mark Jennings on 21 November 2014 (2 pages)
7 January 2015Director's details changed for Mr David James Dawson on 11 December 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2014Registered office address changed from 24 Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 24 Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 24 Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 3 July 2014 (1 page)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Leslie Charles Reeves on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr David James Dawson on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mark Jennings on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mark Jennings on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr David James Dawson on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Leslie Charles Reeves on 25 February 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 April 2009Return made up to 28/01/09; full list of members (4 pages)
14 April 2009Return made up to 28/01/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 April 2008Return made up to 28/01/08; no change of members (7 pages)
14 April 2008Return made up to 28/01/08; no change of members (7 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 June 2007Return made up to 28/01/07; no change of members (7 pages)
4 June 2007Return made up to 28/01/07; no change of members (7 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 February 2006Return made up to 28/01/06; full list of members (3 pages)
24 February 2006Return made up to 28/01/06; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 February 2005Return made up to 28/01/05; full list of members (8 pages)
18 February 2005Return made up to 28/01/05; full list of members (8 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 February 2003Return made up to 28/01/03; full list of members (8 pages)
8 February 2003Return made up to 28/01/03; full list of members (8 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 February 2002Return made up to 28/01/02; full list of members (8 pages)
12 February 2002Return made up to 28/01/02; full list of members (8 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
27 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 February 2001Return made up to 28/01/01; full list of members (9 pages)
23 February 2001Return made up to 28/01/01; full list of members (9 pages)
14 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
14 December 2000Ad 05/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
14 December 2000Ad 05/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
15 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
10 August 2000Registered office changed on 10/08/00 from: 4TH floor 31 southampton row london WC1B 5HJ (1 page)
10 August 2000Registered office changed on 10/08/00 from: 4TH floor 31 southampton row london WC1B 5HJ (1 page)
28 January 2000Incorporation (20 pages)
28 January 2000Incorporation (20 pages)