Company NameDawson Royalties Limited
Company StatusDissolved
Company Number01766169
CategoryPrivate Limited Company
Incorporation Date1 November 1983(40 years, 6 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameJoseph Gibson Dawson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration14 years, 4 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address9 Ollerton Terrace
Chorley Road Withnell
Chorley
Lancashire
PR6 8BQ
Secretary NameJanet Dawson
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration14 years, 4 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address9 Ollerton Terrace
Chorley Road Withnell
Chorley
Lancashire
PR6 8BQ
Director NameHon Edward David Grant Davies
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 October 1997)
RoleCompany Director
Correspondence Address44 Bloomsbury Square
London
WC1A 2RA
Director NameHon Jonathan Davies
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 March 2002)
RoleCompany Director
Correspondence AddressThe Forest
Kerry
Newtown
Powys
SY16 4DW
Wales

Location

Registered AddressStanmore 64-68 Blackburn Street
Radcliffe
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,273,499
Cash£8,680
Current Liabilities£2,440,416

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
(6 pages)
10 May 2002Director resigned (1 page)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 November 2001Director's particulars changed (1 page)
30 November 2001Secretary's particulars changed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: stanmore house 64-68 blackburn street radcliffe manchester lancashire M26 2JS (1 page)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 November 2000Registered office changed on 21/11/00 from: 90A blackburn road whittle-le-woods chorley lancashire PR6 8LG (1 page)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 February 1998Return made up to 31/12/97; full list of members (6 pages)
17 February 1998Director resigned (1 page)
30 January 1998Full accounts made up to 31 March 1997 (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (15 pages)
23 January 1997Registered office changed on 23/01/97 from: 5 harperfold road radcliffe manchester M26 0RU (1 page)
23 January 1997Director's particulars changed (1 page)
23 January 1997Secretary's particulars changed (1 page)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (15 pages)
1 February 1995Full accounts made up to 31 March 1994 (16 pages)
31 January 1995Return made up to 31/12/94; no change of members (4 pages)
7 February 1994Full accounts made up to 31 March 1993 (12 pages)
26 January 1994Return made up to 31/12/93; no change of members (4 pages)
4 February 1993Full accounts made up to 31 March 1992 (12 pages)
21 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 1992Full accounts made up to 31 March 1991 (12 pages)
19 February 1992Return made up to 31/12/91; no change of members
  • 363(287) ‐ Registered office changed on 19/02/92
(4 pages)
10 October 1991Ad 05/05/87--------- £ si 250@1 (2 pages)
27 June 1991Registered office changed on 27/06/91 from: 83 whittaker lane prestwich manchester M25 5EJ (1 page)
20 June 1991Particulars of mortgage/charge (3 pages)
15 March 1991Full accounts made up to 31 March 1990 (13 pages)
1 February 1991Return made up to 31/12/90; no change of members (8 pages)
10 August 1990Full accounts made up to 31 March 1989 (13 pages)
20 April 1990Nc inc already adjusted 30/04/87 (1 page)
20 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1990Return made up to 31/12/89; full list of members (4 pages)
30 December 1988Return made up to 04/11/88; full list of members (4 pages)
10 August 1988Return made up to 22/07/87; full list of members (4 pages)
25 April 1988Full accounts made up to 31 March 1987 (11 pages)
26 January 1988Registered office changed on 26/01/88 from: first floor commercial union house albert square manchester 2 (1 page)
11 March 1987Return made up to 04/12/86; full list of members (4 pages)
25 February 1987Group of companies' accounts made up to 31 March 1986 (17 pages)
2 September 1986Particulars of mortgage/charge (6 pages)