Lytham
Lytham St Annes
Lancashire
FY8 4JG
Director Name | Mrs Sandra Estelle Donn |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1998(58 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cliffe Farm Drive Greystones Sheffield South Yorkshire S11 7JW |
Director Name | Dr Naomi Eve Wright |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2000(61 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 12 Rivermead Avenue Halebarns Altrincham Cheshire WA15 0AN |
Director Name | Mr Adam David Dawson |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2016(77 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | 12a Birkbeck Road London NW7 4AA |
Director Name | Mr Ivor Donn |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(81 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 12 Rivermead Avenue Hale Barns Altrincham Cheshire WA15 0AN |
Director Name | Mr Julian Nigel Dawson |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(83 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bury Farm Upshirebury Green Waltham Abbey Essex EN9 3ST |
Director Name | Mr Roger Gershwin Dawson |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(52 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Norfolk Road Lytham Lytham St Annes Lancashire FY8 4JG |
Director Name | Mrs Hannah Dawson |
---|---|
Date of Birth | October 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(52 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 January 1998) |
Role | Retired |
Correspondence Address | 11 Cliffe Farm Drive Greystones Sheffield S11 7JW |
Director Name | Mr Joseph Dawson |
---|---|
Date of Birth | October 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 February 1997) |
Role | Company Director |
Correspondence Address | Hopewood 58 The Avenue Sale Cheshire M33 4QA |
Director Name | Mrs Pauline Dawson |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(52 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 2 The Ridgeway 10 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Secretary Name | Mrs Pauline Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(52 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 2 The Ridgeway 10 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Director Name | Mr Stuart Anthony Dawson |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | 2 Gilleyfield Avenue Dore Sheffield South Yorkshire S17 3NS |
Director Name | Mrs Sandra Estelle Donn |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(58 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 13 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cliffe Farm Drive Greystones Sheffield South Yorkshire S11 7JW |
Registered Address | 12 Rivermead Avenue Hale Barns Altrincham Cheshire WA15 0AN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Adrian Frank Dawson 9.09% Ordinary |
---|---|
60 at £1 | Executors Of Estate Of Stuart Anthony Dawson 9.09% Ordinary |
60 at £1 | Mrs N.e. Wright 9.09% Ordinary |
150 at £1 | Mrs Pauline Dawson 22.73% Ordinary |
110 at £1 | Mr Roger Gershwin Dawson 16.67% Ordinary |
110 at £1 | Mrs S.e. Donn 16.67% Ordinary |
110 at £1 | Pamela Dorman 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,956 |
Cash | £30,039 |
Current Liabilities | £42,585 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2023 (6 months, 3 weeks from now) |
31 May 1961 | Delivered on: 5 June 1961 Persons entitled: Midland Bank Limited Classification: Mortgage Secured details: All moneys due etc. Particulars: 10 central pavement chesterfield with all fixtures present and future. Outstanding |
---|
21 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
---|---|
5 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 March 2021 | Termination of appointment of Roger Gershwin Dawson as a director on 8 March 2021 (1 page) |
8 March 2021 | Appointment of Mr Ivor Donn as a director on 8 March 2021 (2 pages) |
22 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 May 2019 | Registered office address changed from Apartment 2 the Ridgeway 10 Broad Lane Hale Altrincham Cheshire WA15 0DD to 12 Rivermead Avenue Hale Barns Altrincham Cheshire WA15 0AN on 28 May 2019 (1 page) |
13 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
16 August 2018 | Notification of a person with significant control statement (2 pages) |
2 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
17 October 2017 | Cessation of Pauline Dawson as a person with significant control on 20 October 2016 (1 page) |
17 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
17 October 2017 | Cessation of Pauline Dawson as a person with significant control on 20 October 2016 (1 page) |
6 March 2017 | Satisfaction of charge 1 in full (1 page) |
6 March 2017 | Satisfaction of charge 1 in full (1 page) |
7 November 2016 | Appointment of Mr Adam David Dawson as a director on 4 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Adam David Dawson as a director on 4 November 2016 (2 pages) |
6 November 2016 | Termination of appointment of Pauline Dawson as a director on 20 October 2016 (1 page) |
6 November 2016 | Termination of appointment of Pauline Dawson as a secretary on 20 October 2016 (1 page) |
6 November 2016 | Termination of appointment of Pauline Dawson as a director on 20 October 2016 (1 page) |
6 November 2016 | Termination of appointment of Pauline Dawson as a secretary on 20 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 April 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Sandra Estelle Donn on 10 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Pauline Dawson on 10 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Roger Gershwin Dawson on 10 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Dr Naomi Eve Wright on 10 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Sandra Estelle Donn on 10 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Pauline Dawson on 10 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Roger Gershwin Dawson on 10 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Dr Naomi Eve Wright on 10 October 2009 (2 pages) |
12 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 December 2008 | Return made up to 29/10/08; no change of members (6 pages) |
19 December 2008 | Return made up to 29/10/08; no change of members (6 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 November 2007 | Return made up to 29/10/07; no change of members (8 pages) |
13 November 2007 | Return made up to 29/10/07; no change of members (8 pages) |
13 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 November 2006 | Return made up to 29/10/06; full list of members (10 pages) |
13 November 2006 | Return made up to 29/10/06; full list of members (10 pages) |
10 November 2005 | Return made up to 29/10/05; full list of members (10 pages) |
10 November 2005 | Return made up to 29/10/05; full list of members (10 pages) |
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 November 2004 | Return made up to 29/10/04; full list of members (10 pages) |
26 November 2004 | Return made up to 29/10/04; full list of members (10 pages) |
14 May 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 May 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 November 2003 | Return made up to 29/10/03; full list of members (10 pages) |
1 November 2003 | Return made up to 29/10/03; full list of members (10 pages) |
25 June 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
25 June 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 March 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 March 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 November 2002 | Return made up to 29/10/02; full list of members (10 pages) |
8 November 2002 | Return made up to 29/10/02; full list of members (10 pages) |
23 October 2001 | Return made up to 29/10/01; full list of members (9 pages) |
23 October 2001 | Return made up to 29/10/01; full list of members (9 pages) |
9 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
9 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
27 December 2000 | Return made up to 29/10/00; full list of members (9 pages) |
27 December 2000 | Return made up to 29/10/00; full list of members (9 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
21 December 1999 | Return made up to 28/09/99; full list of members (11 pages) |
21 December 1999 | Return made up to 28/09/99; full list of members (11 pages) |
10 November 1998 | Ad 08/10/98--------- £ si [email protected]=220 £ ic 440/660 (2 pages) |
10 November 1998 | Ad 08/10/98--------- £ si [email protected]=220 £ ic 440/660 (2 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Resolutions
|
7 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
16 December 1997 | Return made up to 29/10/97; full list of members
|
16 December 1997 | Return made up to 29/10/97; full list of members
|
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
8 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 58 the avenue sale cheshire M33 4QA (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 58 the avenue sale cheshire M33 4QA (1 page) |
6 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
7 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
7 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
4 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
4 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
5 November 1986 | Accounts for a small company made up to 31 March 1986 (5 pages) |
5 November 1986 | Return made up to 30/09/86; full list of members (4 pages) |
5 November 1986 | Accounts for a small company made up to 31 March 1986 (5 pages) |
5 November 1986 | Return made up to 30/09/86; full list of members (4 pages) |
27 June 1985 | Memorandum and Articles of Association (12 pages) |
27 June 1985 | Memorandum and Articles of Association (12 pages) |
5 June 1985 | Memorandum and Articles of Association (12 pages) |
5 June 1985 | Memorandum and Articles of Association (12 pages) |