Middlesbrough
TS2 1UT
Director Name | Mr John Ellis Young |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(17 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Park Road Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Director Name | Mr Maurice Geoffrey Dawson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Park Road Middlesbrough TS2 1UT |
Secretary Name | Richard Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | CS |
Correspondence Address | Riverside Park Road Middlesbrough TS2 1UT |
Director Name | Mr Andrew Kenneth Watkins |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(18 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Park Road Middlesbrough Cleveland TS2 1UT |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | av-dawson.com |
---|---|
Telephone | 01642 219271 |
Telephone region | Middlesbrough |
Registered Address | The Granary Hutton Grange Garbutts Lane, Hutton Rudby Yarm Cleveland TS15 0DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hutton Rudby |
Ward | Hutton Rudby |
1 at £1 | M.g. Dawson 50.00% Ordinary |
---|---|
1 at £1 | Mr G.s. Dawson 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
---|---|
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
18 May 2020 | Cessation of Maurice Geoffrey Dawson as a person with significant control on 12 December 2016 (1 page) |
21 June 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
5 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
17 October 2018 | Resolutions
|
16 October 2018 | Statement of capital following an allotment of shares on 8 October 2018
|
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
31 January 2017 | Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 (1 page) |
31 January 2017 | Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Andrew Kenneth Watkins as a director on 6 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Andrew Kenneth Watkins as a director on 6 January 2017 (1 page) |
6 January 2017 | Appointment of Mr Andrew Kenneth Watkins as a director on 5 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Andrew Kenneth Watkins as a director on 5 January 2017 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
22 April 2016 | Appointment of Mr John Ellis Young as a director on 1 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr John Ellis Young as a director on 1 April 2016 (2 pages) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
11 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
18 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
22 May 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
31 March 2014 | Termination of appointment of Richard Ward as a secretary (1 page) |
31 March 2014 | Termination of appointment of Richard Ward as a secretary (1 page) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
8 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
21 December 2009 | Director's details changed for Maurice Geoffrey Dawson on 26 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Secretary's details changed for Richard Ward on 26 October 2009 (1 page) |
21 December 2009 | Secretary's details changed for Richard Ward on 26 October 2009 (1 page) |
21 December 2009 | Director's details changed for Mr Gary Stuart Dawson on 26 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Maurice Geoffrey Dawson on 26 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Gary Stuart Dawson on 26 October 2009 (2 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
7 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
9 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
9 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
4 December 2006 | Location of register of members (1 page) |
4 December 2006 | Location of register of members (1 page) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
24 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
15 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
15 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 November 2003 | Return made up to 26/10/03; full list of members
|
4 November 2003 | Return made up to 26/10/03; full list of members
|
17 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 November 2002 | Return made up to 26/10/02; full list of members
|
2 November 2002 | Return made up to 26/10/02; full list of members
|
19 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
25 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
25 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
3 May 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
3 May 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
26 November 1999 | Return made up to 26/10/99; full list of members
|
26 November 1999 | Return made up to 26/10/99; full list of members
|
17 August 1999 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
17 August 1999 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
17 December 1998 | New director appointed (2 pages) |
26 October 1998 | Incorporation (21 pages) |
26 October 1998 | Incorporation (21 pages) |