Company NameDawstone Ltd
DirectorsJohn Richard Albert Rushton and Wendy Maureen Shirley Rushton
Company StatusActive
Company Number03151441
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Richard Albert Rushton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1996(6 months, 3 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Avenue
Sale
Cheshire
M33 6HE
Director NameMiss Wendy Maureen Shirley Rushton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1996(8 months, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kenworthy Lane
Northenden
Manchester
M22 4FJ
Secretary NameMr John Richard Albert Rushton
NationalityBritish
StatusCurrent
Appointed04 October 1996(8 months, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Avenue
Sale
Cheshire
M33 6HE
Secretary NameMiss Wendy Maureen Shirley Rushton
NationalityBritish
StatusCurrent
Appointed04 October 1996(8 months, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kenworthy Lane
Northenden
Manchester
M22 4FJ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameDiana Rosemary Hattersley
NationalityBritish
StatusResigned
Appointed16 August 1996(6 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 October 1996)
RoleSecretary
Correspondence Address12 Church Road
Urmston
Manchester
M41 9BU

Location

Registered Address7 Kenworthy Lane
Northenden
Manchester
Greater Manchester
M22 4FJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Shareholders

1 at £1John Richard Albert Rushton
50.00%
Ordinary
1 at £1Wendy Maureen Shirley Rushton
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,084
Cash£831
Current Liabilities£71,276

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

2 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
6 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
15 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
6 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
27 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
27 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
18 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
18 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (1 page)
22 May 2012Registered office address changed from Labyrinth Business Centre 43-47 Middle Hillgate Stockport SK1 3DG on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Labyrinth Business Centre 43-47 Middle Hillgate Stockport SK1 3DG on 22 May 2012 (1 page)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
28 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
2 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
17 February 2009Return made up to 26/01/09; full list of members (4 pages)
17 February 2009Return made up to 26/01/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
8 February 2008Return made up to 26/01/08; full list of members (3 pages)
8 February 2008Return made up to 26/01/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 February 2007Return made up to 26/01/07; full list of members (3 pages)
21 February 2007Return made up to 26/01/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
11 April 2006Return made up to 26/01/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(7 pages)
11 April 2006Return made up to 26/01/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
24 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
13 February 2004Return made up to 26/01/04; full list of members (7 pages)
13 February 2004Return made up to 26/01/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
26 February 2003Return made up to 26/01/03; full list of members (7 pages)
26 February 2003Return made up to 26/01/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
1 July 2002Registered office changed on 01/07/02 from: 7 kenworthy lane manchester lancashire M22 4FJ (1 page)
1 July 2002Registered office changed on 01/07/02 from: 7 kenworthy lane manchester lancashire M22 4FJ (1 page)
21 February 2002Return made up to 26/01/02; full list of members (7 pages)
21 February 2002Return made up to 26/01/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
2 March 2001Return made up to 26/01/01; full list of members (7 pages)
2 March 2001Return made up to 26/01/01; full list of members (7 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (1 page)
26 February 2001Accounts for a small company made up to 31 March 2000 (1 page)
10 April 2000Return made up to 26/01/00; full list of members (7 pages)
10 April 2000Return made up to 26/01/99; full list of members (7 pages)
10 April 2000Return made up to 26/01/00; full list of members (7 pages)
10 April 2000Return made up to 26/01/99; full list of members (7 pages)
31 March 2000Return made up to 26/01/98; full list of members (7 pages)
31 March 2000Return made up to 26/01/98; full list of members (7 pages)
30 March 2000Registered office changed on 30/03/00 from: 12 church road urmston manchester lancashire M41 9BU (1 page)
30 March 2000Registered office changed on 30/03/00 from: 12 church road urmston manchester lancashire M41 9BU (1 page)
3 December 1999Accounts for a small company made up to 31 March 1999 (1 page)
3 December 1999Accounts for a small company made up to 31 March 1999 (1 page)
4 February 1999Accounts for a small company made up to 31 March 1998 (1 page)
4 February 1999Accounts for a small company made up to 31 March 1998 (1 page)
4 February 1998Accounts for a small company made up to 31 March 1997 (1 page)
4 February 1998Accounts for a small company made up to 31 March 1997 (1 page)
26 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1997Return made up to 26/01/97; full list of members (6 pages)
26 February 1997Return made up to 26/01/97; full list of members (6 pages)
18 October 1996New secretary appointed;new director appointed (2 pages)
18 October 1996New secretary appointed;new director appointed (2 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996Accounting reference date notified as 31/03 (1 page)
16 October 1996Accounting reference date notified as 31/03 (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996New secretary appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New secretary appointed (2 pages)
22 August 1996New secretary appointed (2 pages)
22 August 1996Registered office changed on 22/08/96 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996Registered office changed on 22/08/96 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page)
26 January 1996Incorporation (11 pages)
26 January 1996Incorporation (11 pages)