Smethwick
West Midlands
B66 4JY
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Secretary Name | Derek Reginald Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 May 2011) |
Role | Company Director |
Correspondence Address | 42 Gypsy Lane Great Amwell Ware Hertfordshire SG12 9RN |
Director Name | Louie Francis O'Hara |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2011(10 months, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Collard Avenue Loughton Essex IG10 2EP |
Director Name | Mr Derek Reginald Lodge |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Heatherley Gypsy Lane Great Amwell Ware Hertfordshire SG12 9RN |
Director Name | Mr Kevin Gilger |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Devonshire Crescent London NW7 1DN |
Director Name | Mr Mathew Bacon |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 20 Locksley Close Chatham Kent ME5 9BT |
Director Name | Mr Colin Patrick Hyde |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 48 Drumeer Road Cornashanne Lisbellaw Enniskillen County Fermanagh BT94 5JY Northern Ireland |
Website | dawncare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33283291 |
Telephone region | London |
Registered Address | Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
50 at £1 | Kevin Gilger 50.00% Ordinary |
---|---|
25 at £1 | Derek Lodge 25.00% Ordinary |
12 at £1 | Colin Hyde 12.00% Ordinary |
12 at £1 | Matthew Bacon 12.00% Ordinary |
1 at £1 | Matthew Bacon & Colin Hyde 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £836,144 |
Gross Profit | £11,636 |
Net Worth | -£118,477 |
Cash | £321 |
Current Liabilities | £99,639 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 June 2016 | Termination of appointment of Mathew Bacon as a director on 1 May 2016 (1 page) |
14 June 2016 | Appointment of Mrs Martyna Caputa as a director on 1 May 2016 (2 pages) |
14 June 2016 | Termination of appointment of Colin Patrick Hyde as a director on 1 May 2016 (1 page) |
8 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
10 August 2015 | Registered office address changed from St Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 7LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 10 August 2015 (2 pages) |
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
12 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
7 July 2014 | Termination of appointment of Kevin Gilger as a director on 20 May 2011
|
7 July 2014 | Termination of appointment of Derek Reginald Lodge as a director on 31 March 2014
|
30 June 2014 | Termination of appointment of Derek Lodge as a director (1 page) |
30 June 2014 | Termination of appointment of Kevin Gilger as a director (1 page) |
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
8 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Director's details changed for Mr Kevin Gilger on 1 November 2011 (2 pages) |
26 June 2012 | Director's details changed for Derek Reginald Lodge on 31 October 2011 (2 pages) |
26 June 2012 | Director's details changed for Mr Kevin Gilger on 1 November 2011 (2 pages) |
5 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
5 January 2012 | Appointment of Mr Kevin Gilger as a director (2 pages) |
5 January 2012 | Appointment of Derek Reginald Lodge as a director (2 pages) |
5 January 2012 | Appointment of Mr Colin Patrick Hyde as a director (3 pages) |
5 January 2012 | Termination of appointment of Louie O'hara as a director (2 pages) |
5 January 2012 | Appointment of Mathew Bacon as a director (3 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Termination of appointment of Kevin Gilger as a director (1 page) |
6 June 2011 | Termination of appointment of Derek Lodge as a secretary (1 page) |
20 May 2011 | Appointment of Louie O'hara as a director (3 pages) |
16 June 2010 | Appointment of Mr Kevin Gilger as a director (3 pages) |
16 June 2010 | Appointment of Derek Reginald Lodge as a secretary (3 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
10 June 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
7 June 2010 | Incorporation (32 pages) |