Company NameDawn Til Dusk Plc
Company StatusLiquidation
Company Number02014276
CategoryPublic Limited Company
Incorporation Date25 April 1986(38 years ago)
Previous NameDawn To Dusk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameStephen James Hartley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressNewby House Naylors Road
Liverpool
Merseyside
L27 2YA
Director NameNeil Bernard Platt
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleOperations Director
Correspondence AddressTurners Fold, No 7 Lyme Vale Road
Birchley, Billinge
Wigan
Lancashire
WN5 7QR
Secretary NameMartin Ward Roberts
NationalityBritish
StatusCurrent
Appointed23 September 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address11 Zig Zag Road
Wallasey
Merseyside
L45 7NY
Director NameMartin Ward Roberts
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1996(10 years, 3 months after company formation)
Appointment Duration27 years, 8 months
RoleAccountant
Correspondence Address11 Zig Zag Road
Wallasey
Merseyside
L45 7NY
Director NamePatrick Finbarr O'Connor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1996(10 years, 6 months after company formation)
Appointment Duration27 years, 5 months
RoleConsultant
Correspondence Address66 Cumberland Mills Square
London
E14 3BJ
Director NameSimon William Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1997(10 years, 9 months after company formation)
Appointment Duration27 years, 3 months
RoleInvestment Manager
Correspondence AddressWesthead House Wigan Road
Lathom
Ormskirk
Lancashire
L40 6JN
Director NameFrederick Watson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1997(11 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address2 Ayrshire Way
Congleton
Cheshire
CW12 3TN
Director NameMr Gregory David Waugh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1997(11 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Rowan Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9QL
Director NameStephen Paul Whitehead
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 July 1995)
RoleCompany Director
Correspondence Address384 Hough Fold Way
Harwood
Bolton
Lancashire
BL2 3QA
Secretary NameStephen James Hartley
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 September 1992)
RoleCompany Director
Correspondence AddressNewby House Naylors Road
Liverpool
Merseyside
L27 2YA

Location

Registered Address500 PO Box 201 Deansgate
Manchester
Lancashire
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year1998
Turnover£33,430,000
Gross Profit£6,670,000
Net Worth£1,172,000
Cash£66,000
Current Liabilities£9,005,000

Accounts

Next Accounts Due31 October 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due14 October 2016 (overdue)

Filing History

16 August 2006Receiver ceasing to act (1 page)
15 August 2006Receiver's abstract of receipts and payments (2 pages)
7 July 2006Receiver's abstract of receipts and payments (4 pages)
30 June 2005Receiver's abstract of receipts and payments (2 pages)
12 August 2004Receiver's abstract of receipts and payments (3 pages)
12 August 2004Receiver's abstract of receipts and payments (2 pages)
29 June 2004Order of court - dissolution void (3 pages)
8 September 2003Dissolved (1 page)
5 July 2002Receiver's abstract of receipts and payments (3 pages)
7 May 2002Receiver ceasing to act (1 page)
21 August 2001Receiver's abstract of receipts and payments (3 pages)
6 September 2000Receiver's abstract of receipts and payments (3 pages)
26 June 2000Dissolution deferment (1 page)
26 June 2000Completion of winding up (1 page)
25 October 1999Order of court to wind up (3 pages)
24 September 1999Stat of affairs with f 3.10 (19 pages)
24 September 1999Administrative Receiver's report (8 pages)
22 June 1999Registered office changed on 22/06/99 from: 1 gardiners place west gillibrands skelmersdale lancashire WN8 9SP (1 page)
18 June 1999Appointment of receiver/manager (1 page)
24 November 1998Return made up to 30/09/98; no change of members (9 pages)
28 October 1998Full accounts made up to 31 March 1998 (16 pages)
21 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 October 1997Declaration of satisfaction of mortgage/charge (1 page)
16 October 1997Declaration of satisfaction of mortgage/charge (1 page)
16 October 1997Declaration of satisfaction of mortgage/charge (1 page)
16 October 1997Declaration of satisfaction of mortgage/charge (1 page)
16 October 1997Declaration of satisfaction of mortgage/charge (1 page)
16 October 1997Declaration of satisfaction of mortgage/charge (1 page)
16 October 1997Declaration of satisfaction of mortgage/charge (1 page)
16 October 1997Declaration of satisfaction of mortgage/charge (1 page)
16 October 1997Declaration of satisfaction of mortgage/charge (1 page)
13 October 1997Particulars of mortgage/charge (3 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
23 September 1997Full accounts made up to 31 March 1997 (17 pages)
30 June 1997Director resigned (1 page)
30 June 1997Return made up to 30/09/95; no change of members (4 pages)
30 June 1997Return made up to 30/09/96; no change of members (6 pages)
19 June 1997Particulars of mortgage/charge (6 pages)
10 June 1997Particulars of mortgage/charge (11 pages)
12 May 1997Auditor's resignation (1 page)
26 January 1997New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
25 November 1996Full accounts made up to 31 March 1996 (20 pages)
19 November 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
19 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 November 1996Memorandum and Articles of Association (6 pages)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 September 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 September 1996Certificate of re-registration from Private to Public Limited Company (1 page)
23 September 1996Application for reregistration from private to PLC (1 page)
23 September 1996Balance Sheet (1 page)
23 September 1996Re-registration of Memorandum and Articles (1 page)
23 September 1996Auditor's statement (1 page)
23 September 1996Declaration on reregistration from private to PLC (1 page)
23 September 1996Auditor's report (1 page)
20 September 1996Registered office changed on 20/09/96 from: newby house naylors road liverpool L27 2YA (1 page)
9 September 1996New director appointed (2 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
29 November 1995Particulars of mortgage/charge (10 pages)
5 August 1995Particulars of mortgage/charge (8 pages)
27 May 1995Particulars of mortgage/charge (10 pages)
27 May 1995Particulars of mortgage/charge (10 pages)
28 March 1995Particulars of mortgage/charge (12 pages)
28 March 1995Particulars of mortgage/charge (12 pages)
28 March 1995Particulars of mortgage/charge (18 pages)