Company NameDawes Group Limited
Company StatusDissolved
Company Number00581187
CategoryPrivate Limited Company
Incorporation Date29 March 1957(67 years, 1 month ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)
Previous NameHerbert Dawe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Guy Barrington Newell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(34 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken House Buttercliffe Rise
Long Ashton
Bristol
Avon
BS41 9JA
Director NameMr John Dillworth Armstrong
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(34 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Westerland Marldon
Paignton
TQ3 1RR
Director NameMr Paul Mark Horsley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(34 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWishford House West Street
Great Wishford
Salisbury
Wiltshire
SP2 0PQ
Director NameMr Peter Bridger Gibbs
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(34 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 1993)
RoleCompany Director
Correspondence AddressThe Glebe Water Lane
Coombe Bissett
Salisbury
Wiltshire
SP5 4LR
Director NameMr Patrick Spencer Gaynor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(34 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address18 Colestown Street
London
SW11 3EH
Secretary NameMr Gerald Edward Gould
NationalityBritish
StatusResigned
Appointed18 November 1991(34 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyview
Caundle Marsh
Sherborne
Dorset
DT9 5LX
Director NameMr James Charles Mardell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(35 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Ashleigh Park
Bampton
Tiverton
Devon
EX16 9LF
Director NameMr Raymond Warley Tyrrell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(35 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 May 1993)
RoleCompany Director
Correspondence Address4 Chiltern Park
Thornbury
Bristol
Avon
BS35 2HX
Director NameMr Michael John Dowdeswell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(35 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 May 2000)
RoleLicenced Victualler
Country of ResidenceUnited Kingdom
Correspondence Address15 Manor Park
Tockington
Bristol
South Gloucestershire
BS32 4NS
Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(37 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Henleaze Avenue
Bristol
Avon
BS9 4ET
Director NamePatrick Gaynor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(38 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 May 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLinch Old Rectory
Redford
Midhurst
West Sussex
GU29 0QD
Director NameAndrew Austin Waller
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(41 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 December 2006)
RoleCompany Director
Correspondence Address3 Little Brind Road
Upper Newbold
Chesterfield
Derbyshire
S41 8XW
Director NameMr Trevor John Gregory
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(43 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Llanwarne
Herefordshire
HR2 8JE
Wales
Director NameTimothy Machin Furse
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(43 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 2002)
RoleCompany Director
Correspondence AddressRock House
Fownhope
Herefordshire
HR1 4NT
Wales
Director NameMichael Rudd
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(43 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 2003)
RoleDistribution And Logistics Dir
Correspondence Address1 Croome Close
Hampton Dene
Hereford
HR1 1UY
Wales
Secretary NameMr Christopher David Hitchiner
NationalityBritish
StatusResigned
Appointed03 May 2000(43 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 2003)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence AddressDunan House
Clehonger
Hereford
Herefordshire
HR2 9SF
Wales
Director NameJean Francois Jamet
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed16 October 2002(45 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Sion Hill Place
Bath
BA1 5SJ
Director NameMr Christopher David Hitchiner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(46 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 08 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDunan House
Clehonger
Hereford
Herefordshire
HR2 9SF
Wales
Director NameWilliam George Stebbings
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(46 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 October 2003)
RoleSolicitor
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(46 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed08 October 2003(46 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(51 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(51 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(51 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 February 2012)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed14 January 2009(51 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 February 2012)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(51 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(51 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(54 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(54 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 February 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr John Tennent Terras
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(54 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr William Hornby Gore
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(54 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Jeremy John Foster Blood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(54 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW
Secretary NameJohn Tennent Terras
NationalityBritish
StatusResigned
Appointed01 February 2012(54 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW

Location

Registered Address2 Harman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

20 at £0.05Heineken Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2012Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 13 December 2012 (2 pages)
7 December 2012Termination of appointment of John Tennent Terras as a secretary on 30 November 2012 (2 pages)
7 December 2012Termination of appointment of William Gore as a director (2 pages)
7 December 2012Termination of appointment of William Hornby Gore as a director on 30 November 2012 (2 pages)
7 December 2012Termination of appointment of John Terras as a secretary (2 pages)
7 December 2012Termination of appointment of John Terras as a director (2 pages)
7 December 2012Termination of appointment of John Tennent Terras as a director on 30 November 2012 (2 pages)
7 December 2012Termination of appointment of Jeremy John Foster Blood as a director on 30 November 2012 (2 pages)
7 December 2012Termination of appointment of Jeremy Blood as a director (2 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 February 2012Appointment of Jeremy John Foster Blood as a director (3 pages)
29 February 2012Appointment of Jeremy John Foster Blood as a director on 1 February 2012 (3 pages)
23 February 2012Termination of appointment of John Charles Low as a director on 1 February 2012 (2 pages)
23 February 2012Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom on 23 February 2012 (2 pages)
23 February 2012Termination of appointment of Anne Oliver as a secretary (2 pages)
23 February 2012Termination of appointment of Anne Louise Oliver as a director on 1 February 2012 (2 pages)
23 February 2012Termination of appointment of Anne Oliver as a director (2 pages)
23 February 2012Appointment of John Tennent Terras as a secretary (3 pages)
23 February 2012Termination of appointment of John Low as a director (2 pages)
23 February 2012Appointment of John Tennent Terras as a secretary on 1 February 2012 (3 pages)
23 February 2012Appointment of Mr William Hornby Gore as a director (3 pages)
23 February 2012Appointment of John Tennent Terras as a director (3 pages)
23 February 2012Statement of company's objects (2 pages)
23 February 2012Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom on 23 February 2012 (2 pages)
23 February 2012Termination of appointment of Sean Michael Paterson as a director on 1 February 2012 (2 pages)
23 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflicts of interest/auth share cap be dissapplied 01/02/2012
(11 pages)
23 February 2012Appointment of Mr William Hornby Gore as a director on 1 February 2012 (3 pages)
23 February 2012Termination of appointment of Sean Paterson as a director (2 pages)
23 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflicts of interest/auth share cap be dissapplied 01/02/2012
(11 pages)
23 February 2012Termination of appointment of Anne Louise Oliver as a secretary on 1 February 2012 (2 pages)
23 February 2012Appointment of John Tennent Terras as a director on 1 February 2012 (3 pages)
23 February 2012Statement of company's objects (2 pages)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 1
(4 pages)
1 December 2011Director's details changed for Mrs Anne Louise Oliver on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mrs Anne Louise Oliver on 1 December 2011 (2 pages)
1 December 2011Secretary's details changed for Mrs Anne Louise Oliver on 1 December 2011 (1 page)
1 December 2011Secretary's details changed for Mrs Anne Louise Oliver on 1 December 2011 (1 page)
1 December 2011Director's details changed for Mrs Anne Louise Oliver on 1 December 2011 (2 pages)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 1
(4 pages)
1 December 2011Secretary's details changed for Mrs Anne Louise Oliver on 1 December 2011 (1 page)
17 October 2011Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
26 September 2011Full accounts made up to 31 December 2010 (10 pages)
26 September 2011Full accounts made up to 31 December 2010 (10 pages)
12 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
12 September 2011Termination of appointment of William Payne as a director (1 page)
12 September 2011Appointment of Mr John Charles Low as a director (2 pages)
12 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages)
25 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
13 September 2010Statement by Directors (1 page)
13 September 2010Statement of capital on 13 September 2010
  • GBP 1
(4 pages)
13 September 2010Statement of capital on 13 September 2010
  • GBP 1
(4 pages)
13 September 2010Solvency statement dated 08/09/10 (1 page)
13 September 2010Resolutions
  • RES13 ‐ £7201547 cancelled from share prem a/c 08/09/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2010Resolutions
  • RES13 ‐ £7201547 cancelled from share prem a/c 08/09/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2010Solvency Statement dated 08/09/10 (1 page)
13 September 2010Statement by directors (1 page)
29 April 2010Termination of appointment of Paul Horsley as a director (1 page)
29 April 2010Termination of appointment of Paul Horsley as a director (1 page)
25 March 2010Full accounts made up to 31 December 2008 (11 pages)
25 March 2010Full accounts made up to 31 December 2008 (11 pages)
7 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
6 July 2009Appointment terminated director james mardell (1 page)
6 July 2009Appointment Terminated Director james mardell (1 page)
3 June 2009Director's Change of Particulars / james mardell / 01/10/2008 / HouseName/Number was: , now: 31; Street was: 11 alder close, now: ashleigh park; Area was: aller park, now: bampton; Post Town was: newton abbot, now: tiverton; Post Code was: TQ12 4TJ, now: EX16 9LF (2 pages)
3 June 2009Director's change of particulars / james mardell / 01/10/2008 (2 pages)
3 April 2009Appointment Terminated Secretary simon aves (1 page)
3 April 2009Appointment terminated director simon aves (1 page)
3 April 2009Appointment Terminated Director simon aves (1 page)
3 April 2009Appointment terminated secretary simon aves (1 page)
13 February 2009Director appointed craig tedford (3 pages)
13 February 2009Director appointed craig tedford (3 pages)
2 February 2009Director appointed william john payne (3 pages)
2 February 2009Director appointed william john payne (3 pages)
28 January 2009Director and secretary appointed anne louise oliver (4 pages)
28 January 2009Director and secretary appointed anne louise oliver (4 pages)
18 November 2008Return made up to 18/11/08; full list of members (4 pages)
18 November 2008Return made up to 18/11/08; full list of members (4 pages)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
6 August 2008Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
29 November 2007Return made up to 18/11/07; full list of members (6 pages)
29 November 2007Return made up to 18/11/07; full list of members (6 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
10 December 2006Return made up to 18/11/06; full list of members (8 pages)
10 December 2006Return made up to 18/11/06; full list of members (8 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 November 2005Return made up to 18/11/05; full list of members (8 pages)
16 November 2005Return made up to 18/11/05; full list of members (8 pages)
14 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
14 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
15 November 2004Return made up to 18/11/04; full list of members (8 pages)
15 November 2004Return made up to 18/11/04; full list of members (8 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
29 December 2003Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page)
29 December 2003Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page)
27 November 2003Return made up to 18/11/03; full list of members (8 pages)
27 November 2003Return made up to 18/11/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(8 pages)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
29 September 2003Full accounts made up to 28 March 2003 (9 pages)
29 September 2003Full accounts made up to 28 March 2003 (9 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2003Accounting reference date shortened from 30/04/03 to 28/03/03 (1 page)
10 July 2003Accounting reference date shortened from 30/04/03 to 28/03/03 (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
22 January 2003Particulars of mortgage/charge (28 pages)
22 January 2003Particulars of mortgage/charge (28 pages)
18 December 2002Return made up to 18/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 December 2002Return made up to 18/11/02; full list of members (9 pages)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
13 August 2002Full accounts made up to 26 April 2002 (10 pages)
13 August 2002Full accounts made up to 26 April 2002 (10 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
22 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2002Full accounts made up to 27 April 2001 (11 pages)
4 March 2002Full accounts made up to 27 April 2001 (11 pages)
18 December 2001Return made up to 18/11/01; full list of members (8 pages)
18 December 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (1 page)
12 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 March 2001Full accounts made up to 30 April 2000 (13 pages)
20 March 2001Full accounts made up to 30 April 2000 (13 pages)
16 March 2001Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page)
16 March 2001Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 February 2001Memorandum and Articles of Association (5 pages)
28 February 2001Memorandum and Articles of Association (5 pages)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Declaration of satisfaction of mortgage/charge (1 page)
18 December 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 December 2000Return made up to 18/11/00; full list of members (8 pages)
7 June 2000Ad 25/05/00--------- £ si [email protected]=1449 £ ic 604002/605451 (4 pages)
7 June 2000Ad 25/05/00--------- £ si [email protected]=4625 £ ic 598777/603402 (4 pages)
7 June 2000Ad 25/05/00--------- £ si [email protected]=1449 £ ic 604002/605451 (4 pages)
7 June 2000Ad 25/05/00--------- £ si [email protected]=4625 £ ic 598777/603402 (4 pages)
7 June 2000Ad 25/05/00--------- £ si [email protected]=1375 £ ic 595552/596927 (4 pages)
7 June 2000Ad 25/05/00--------- £ si [email protected]=600 £ ic 603402/604002 (4 pages)
7 June 2000Ad 25/05/00--------- £ si [email protected]=1850 £ ic 596927/598777 (4 pages)
7 June 2000Ad 25/05/00--------- £ si [email protected]=2368 £ ic 592333/594701 (4 pages)
7 June 2000Ad 25/05/00--------- £ si [email protected]=1850 £ ic 596927/598777 (4 pages)
7 June 2000Ad 25/05/00--------- £ si [email protected]=851 £ ic 594701/595552 (4 pages)
7 June 2000Ad 25/05/00--------- £ si [email protected]=600 £ ic 603402/604002 (4 pages)
7 June 2000Ad 25/05/00--------- £ si [email protected]=2368 £ ic 592333/594701 (4 pages)
7 June 2000Ad 25/05/00--------- £ si [email protected]=851 £ ic 594701/595552 (4 pages)
7 June 2000Ad 25/05/00--------- £ si [email protected]=1375 £ ic 595552/596927 (4 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
5 May 2000Full group accounts made up to 31 January 2000 (36 pages)
5 May 2000Full group accounts made up to 31 January 2000 (36 pages)
24 March 2000Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page)
24 March 2000Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page)
9 December 1999Return made up to 18/11/99; bulk list available separately (9 pages)
9 December 1999Return made up to 18/11/99; bulk list available separately (9 pages)
8 August 1999Full group accounts made up to 27 February 1999 (28 pages)
8 August 1999Full group accounts made up to 27 February 1999 (28 pages)
15 June 1999Notice of assignment of name or new name to shares (1 page)
15 June 1999Notice of assignment of name or new name to shares (1 page)
26 January 1999Ad 20/01/99--------- premium £ si [email protected]=1000 £ ic 591333/592333 (2 pages)
26 January 1999Ad 20/01/99--------- premium £ si [email protected]=1000 £ ic 591333/592333 (2 pages)
16 December 1998Return made up to 18/11/98; full list of members (38 pages)
16 December 1998Return made up to 18/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(38 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
6 October 1998Auditor's resignation (2 pages)
6 October 1998Auditor's resignation (2 pages)
22 July 1998Full group accounts made up to 28 February 1998 (28 pages)
22 July 1998Full group accounts made up to 28 February 1998 (28 pages)
11 June 1998Statement of rights variation attached to shares (1 page)
11 June 1998Statement of rights variation attached to shares (1 page)
20 March 1998Ad 06/03/98--------- £ si [email protected]=52500 £ ic 536708/589208 (2 pages)
20 March 1998Ad 06/03/98--------- £ si [email protected]=52500 £ ic 536708/589208 (2 pages)
10 March 1998Ad 06/03/98--------- £ si [email protected]=67500 £ ic 536708/604208 (2 pages)
10 March 1998Ad 06/03/98--------- £ si [email protected]=67500 £ ic 536708/604208 (2 pages)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 March 1998Memorandum and Articles of Association (14 pages)
6 March 1998Memorandum and Articles of Association (14 pages)
6 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 January 1998Memorandum and Articles of Association (14 pages)
15 January 1998Memorandum and Articles of Association (14 pages)
8 December 1997Return made up to 18/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(31 pages)
8 December 1997Return made up to 18/11/97; full list of members (31 pages)
24 November 1997Memorandum and Articles of Association (14 pages)
24 November 1997Memorandum and Articles of Association (14 pages)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1997Full group accounts made up to 1 March 1997 (27 pages)
20 August 1997Full group accounts made up to 1 March 1997 (27 pages)
20 August 1997Full group accounts made up to 1 March 1997 (27 pages)
6 January 1997Full group accounts made up to 2 March 1996 (34 pages)
6 January 1997Full group accounts made up to 2 March 1996 (34 pages)
6 January 1997Full group accounts made up to 2 March 1996 (34 pages)
3 January 1997Director resigned (1 page)
3 January 1997Return made up to 18/11/96; full list of members (28 pages)
3 January 1997Director resigned (1 page)
3 January 1997Return made up to 18/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
25 July 1996Ad 12/07/96--------- £ si [email protected]=250 £ ic 536458/536708 (2 pages)
25 July 1996Ad 12/07/96--------- £ si [email protected]=250 £ ic 536458/536708 (2 pages)
25 March 1996Ad 15/03/96--------- £ si [email protected]=3409 £ ic 533049/536458 (2 pages)
25 March 1996Ad 15/03/96--------- £ si [email protected]=3409 £ ic 533049/536458 (2 pages)
2 March 1996Ad 12/02/96--------- £ si [email protected]=375 £ ic 532674/533049 (2 pages)
2 March 1996Ad 12/02/96--------- £ si [email protected]=375 £ ic 532674/533049 (2 pages)
4 January 1996Full group accounts made up to 25 February 1995 (32 pages)
4 January 1996Full group accounts made up to 25 February 1995 (32 pages)
21 December 1995Return made up to 18/11/95; bulk list available separately (7 pages)
21 December 1995Return made up to 18/11/95; bulk list available separately (8 pages)
15 March 1995New director appointed (2 pages)
31 January 1995Ad 21/12/94--------- £ si [email protected]=38743 £ ic 492680/531423 (2 pages)
31 January 1995Ad 21/12/94--------- £ si [email protected]=38743 £ ic 492680/531423 (2 pages)
23 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 January 1995Memorandum and Articles of Association (16 pages)
23 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 January 1995Memorandum and Articles of Association (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (149 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
14 December 1994Return made up to 18/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
12 September 1994Full group accounts made up to 28 February 1994 (24 pages)
12 September 1994Full group accounts made up to 28 February 1994 (24 pages)
2 August 1994Ad 29/07/94--------- £ si [email protected]=20000 £ ic 472680/492680 (2 pages)
2 August 1994Ad 29/07/94--------- £ si [email protected]=20000 £ ic 472680/492680 (2 pages)
29 June 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(23 pages)
29 June 1994Memorandum and Articles of Association (22 pages)
29 June 1994Ad 22/06/94--------- £ si [email protected]=42500 £ ic 430180/472680 (2 pages)
29 June 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(23 pages)
29 June 1994Ad 22/06/94--------- £ si [email protected]=42500 £ ic 430180/472680 (2 pages)
29 June 1994Memorandum and Articles of Association (22 pages)
23 December 1993Full group accounts made up to 27 February 1993 (22 pages)
23 December 1993Full group accounts made up to 27 February 1993 (22 pages)
30 November 1993Return made up to 18/11/93; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
18 August 1993Ad 01/06/93--------- £ si [email protected] (2 pages)
18 August 1993Ad 01/06/93--------- £ si [email protected] (2 pages)
21 July 1993Ad 01/06/93--------- £ si [email protected]=4506 £ ic 425001/429507 (2 pages)
21 July 1993Ad 01/06/93--------- £ si [email protected]=4506 £ ic 425001/429507 (2 pages)
19 July 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 July 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 July 1993Ad 31/12/92--------- £ si [email protected] (2 pages)
6 July 1993Ad 31/12/92--------- £ si [email protected] (2 pages)
28 May 1993Ad 31/12/92--------- £ si [email protected]=18500 £ ic 406501/425001 (2 pages)
28 May 1993Ad 31/12/92--------- £ si [email protected]=18500 £ ic 406501/425001 (2 pages)
7 May 1993Ad 07/04/93--------- £ si [email protected]=11668 £ ic 394833/406501 (7 pages)
7 May 1993Ad 07/04/93--------- £ si [email protected]=11668 £ ic 394833/406501 (7 pages)
26 April 1993Ad 02/04/93--------- £ si [email protected]=17460 £ ic 377373/394833 (8 pages)
26 April 1993Ad 02/04/93--------- £ si [email protected]=17460 £ ic 377373/394833 (8 pages)
26 March 1993Ad 04/03/93--------- £ si [email protected]=19601 £ ic 357772/377373 (2 pages)
26 March 1993Ad 04/03/93--------- £ si [email protected]=19601 £ ic 357772/377373 (2 pages)
10 December 1992Return made up to 18/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
11 November 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 November 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 July 1992Group accounts for a small company made up to 28 February 1992 (18 pages)
20 July 1992Group accounts for a small company made up to 28 February 1992 (18 pages)
17 December 1991Full group accounts made up to 1 March 1991 (21 pages)
17 December 1991Full group accounts made up to 1 March 1991 (21 pages)
17 December 1991Return made up to 18/11/91; full list of members (13 pages)
17 December 1991Full group accounts made up to 1 March 1991 (21 pages)
5 December 1991Memorandum and Articles of Association (16 pages)
5 December 1991Memorandum and Articles of Association (16 pages)
2 September 1991Ad 06/12/90--------- £ si [email protected] (2 pages)
2 September 1991Ad 06/12/90--------- £ si [email protected] (2 pages)
23 August 1991Ad 06/12/90--------- £ si [email protected]=4800 £ ic 295600/300400 (2 pages)
23 August 1991Ad 06/12/90--------- £ si [email protected]=4800 £ ic 295600/300400 (2 pages)
14 January 1991Full group accounts made up to 2 March 1990 (18 pages)
14 January 1991Return made up to 24/11/90; full list of members (12 pages)
14 January 1991Return made up to 24/11/90; full list of members (12 pages)
14 January 1991Full group accounts made up to 2 March 1990 (18 pages)
14 January 1991Full group accounts made up to 2 March 1990 (18 pages)
9 January 1991Ad 31/12/90--------- £ si [email protected]=5000 £ ic 295400/300400 (2 pages)
9 January 1991Ad 31/12/90--------- £ si [email protected]=5000 £ ic 295400/300400 (2 pages)
29 May 1990Ad 09/04/90--------- £ si [email protected]=20000 £ ic 270600/290600 (2 pages)
29 May 1990Ad 09/04/90--------- £ si [email protected]=20000 £ ic 270600/290600 (2 pages)
2 March 1990Company name changed herbert dawe LIMITED\certificate issued on 03/03/90 (2 pages)
2 March 1990Company name changed herbert dawe LIMITED\certificate issued on 03/03/90 (2 pages)
22 February 1990Return made up to 18/11/89; full list of members (14 pages)
22 February 1990Return made up to 18/11/89; full list of members (14 pages)
22 March 1989Wd 10/03/89 ad 05/10/88--------- £ si [email protected]=44600 £ ic 282600/327200 (7 pages)
22 March 1989Wd 10/03/89 ad 05/10/88--------- £ si [email protected]=44600 £ ic 282600/327200 (7 pages)
20 March 1989Return made up to 19/11/88; full list of members (13 pages)
20 March 1989Full accounts made up to 29 February 1988 (13 pages)
20 March 1989Return made up to 19/11/88; full list of members (13 pages)
20 March 1989Full accounts made up to 29 February 1988 (13 pages)
28 February 1988Full accounts made up to 28 February 1987 (13 pages)
28 February 1988Return made up to 30/11/87; full list of members (8 pages)
28 February 1988Full accounts made up to 28 February 1987 (13 pages)
28 February 1988Return made up to 30/11/87; full list of members (8 pages)
18 May 1987Return made up to 30/11/86; full list of members (4 pages)
18 May 1987Full accounts made up to 28 February 1986 (14 pages)
18 May 1987Full accounts made up to 28 February 1986 (14 pages)
18 May 1987Return made up to 30/11/86; full list of members (4 pages)
12 November 1985Annual return made up to 07/11/85 (3 pages)
12 November 1985Annual return made up to 07/11/85 (3 pages)
14 January 1985Annual return made up to 06/12/84 (4 pages)
14 January 1985Annual return made up to 06/12/84 (4 pages)
3 September 1983Annual return made up to 28/07/83 (7 pages)
3 September 1983Annual return made up to 28/07/83 (7 pages)
10 July 1982Annual return made up to 03/06/82 (7 pages)
10 July 1982Annual return made up to 03/06/82 (7 pages)
3 August 1981Memorandum of association (14 pages)
3 August 1981Memorandum of association (14 pages)
30 July 1981Annual return made up to 09/07/81 (7 pages)
30 July 1981Annual return made up to 09/07/81 (7 pages)
29 July 1980Annual return made up to 25/06/80 (7 pages)
29 July 1980Annual return made up to 25/06/80 (7 pages)
16 October 1979Annual return made up to 07/09/79 (7 pages)
16 October 1979Annual return made up to 07/09/79 (7 pages)
24 July 1978Annual return made up to 06/07/78 (7 pages)
24 July 1978Annual return made up to 06/07/78 (7 pages)
11 July 1977Annual return made up to 07/07/77 (8 pages)
11 July 1977Annual return made up to 07/07/77 (8 pages)
30 July 1976Annual return made up to 27/05/76 (8 pages)
30 July 1976Annual return made up to 27/05/76 (8 pages)
30 May 1975Annual return made up to 21/05/75 (8 pages)
30 May 1975Annual return made up to 21/05/75 (8 pages)
10 August 1974Annual return made up to 06/06/74 (8 pages)
10 August 1974Annual return made up to 06/06/74 (8 pages)
21 June 1973Annual return made up to 18/06/73 (4 pages)
21 June 1973Annual return made up to 18/06/73 (4 pages)
23 March 1957Certificate of incorporation (1 page)
23 March 1957Certificate of incorporation (1 page)