DAWES FURNITURE LIMITED

Register to unlock more data on OkredoRegister

DAWES FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01578303

Incorporation date

06/08/1981

Size

Dormant

Contacts

Registered address

Registered address

C/O BDO STOY HAYWARD LLP, 125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1987)
dot icon13/02/2010
Final Gazette dissolved following liquidation
dot icon20/11/2009
Insolvency filing
dot icon13/11/2009
Liquidators' statement of receipts and payments to 2009-11-05
dot icon08/01/2009
Statement of affairs with form 4.19
dot icon08/01/2009
Appointment of a voluntary liquidator
dot icon08/01/2009
Resolutions
dot icon06/01/2009
Registered office changed on 06/01/2009 from bardon 22 regs way beveridge lane coalville leicestershire LE67 1FB
dot icon04/11/2008
Appointment Terminated Secretary ian davey
dot icon16/06/2008
Director appointed ralph anthony evans
dot icon13/06/2008
Appointment Terminated Director john stitchman
dot icon13/06/2008
Appointment Terminated Director michael young
dot icon13/06/2008
Appointment Terminated Director stephen dargavel
dot icon13/06/2008
Appointment Terminated Director stephen savage
dot icon06/06/2008
Resolutions
dot icon19/05/2008
Director's Change of Particulars / stephen dargavel / 12/05/2008 / HouseName/Number was: , now: suite 08 hurlingham studios; Street was: 98 settrington road, now: ranelagh gardens; Post Code was: SW6 3BA, now: SW6 3PA
dot icon24/04/2008
Accounts made up to 2006-10-31
dot icon25/03/2008
Registered office changed on 25/03/2008 from 1 willow drive sherwood business park annesley nottingham NG15 0DP
dot icon25/03/2008
Director appointed john adam stitchman
dot icon26/02/2008
Appointment Terminated Director peter osborne
dot icon05/02/2008
Director's particulars changed
dot icon08/01/2008
Return made up to 02/01/08; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon20/11/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon10/05/2007
Accounts made up to 2006-03-31
dot icon13/03/2007
Accounting reference date shortened from 31/03/07 to 31/10/06
dot icon17/02/2007
Return made up to 02/01/07; full list of members
dot icon04/02/2006
Accounts made up to 2005-03-31
dot icon12/01/2006
Return made up to 02/01/06; full list of members
dot icon12/01/2006
Director's particulars changed
dot icon25/06/2005
New director appointed
dot icon13/01/2005
Return made up to 02/01/05; full list of members
dot icon04/01/2005
Accounts made up to 2004-03-31
dot icon13/12/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon12/11/2004
Registered office changed on 12/11/04 from: meridian house po box 40 normanby road scunthorpe north lincolnshire DN15 8RQ
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Director resigned
dot icon02/11/2004
Declaration of satisfaction of mortgage/charge
dot icon02/11/2004
Declaration of satisfaction of mortgage/charge
dot icon21/05/2004
Registered office changed on 21/05/04 from: ice house victor street grimsby north east lincolnshire DN32 7QN
dot icon15/04/2004
Full accounts made up to 2003-03-31
dot icon27/01/2004
Return made up to 02/01/04; full list of members
dot icon27/01/2004
Location of register of members address changed
dot icon07/02/2003
Return made up to 02/01/03; full list of members
dot icon21/01/2003
Secretary resigned
dot icon21/01/2003
New secretary appointed
dot icon26/10/2002
Full accounts made up to 2002-03-31
dot icon17/01/2002
Return made up to 02/01/02; full list of members
dot icon09/11/2001
Full accounts made up to 2001-03-31
dot icon21/01/2001
Return made up to 02/01/01; full list of members
dot icon21/01/2001
Secretary's particulars changed;director's particulars changed
dot icon21/01/2001
Registered office changed on 21/01/01
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon04/02/2000
Return made up to 02/01/00; full list of members
dot icon04/02/2000
Secretary's particulars changed;director's particulars changed
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon18/01/1999
Return made up to 02/01/99; full list of members
dot icon21/10/1998
Full accounts made up to 1998-03-31
dot icon13/02/1998
Return made up to 02/01/98; no change of members
dot icon22/08/1997
Full accounts made up to 1997-03-31
dot icon01/02/1997
Return made up to 02/01/97; no change of members
dot icon05/09/1996
Full accounts made up to 1996-03-31
dot icon24/01/1996
Return made up to 02/01/96; full list of members
dot icon18/09/1995
Full accounts made up to 1995-03-31
dot icon15/02/1995
Return made up to 02/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/09/1994
Full accounts made up to 1994-04-07
dot icon23/02/1994
Return made up to 03/01/94; no change of members
dot icon21/09/1993
Full accounts made up to 1993-04-01
dot icon26/01/1993
Return made up to 02/01/93; full list of members
dot icon26/01/1993
Location of register of members address changed
dot icon08/10/1992
Full accounts made up to 1992-03-31
dot icon24/02/1992
Return made up to 02/01/92; no change of members
dot icon24/02/1992
Location of register of members address changed
dot icon24/02/1992
Location of debenture register address changed
dot icon24/02/1992
Secretary's particulars changed;director's particulars changed
dot icon19/11/1991
Full accounts made up to 1991-03-31
dot icon18/06/1991
Particulars of mortgage/charge
dot icon01/02/1991
Accounts for a small company made up to 1990-03-31
dot icon01/02/1991
Return made up to 02/01/91; no change of members
dot icon10/05/1990
Declaration of satisfaction of mortgage/charge
dot icon02/02/1990
Accounts for a small company made up to 1989-03-31
dot icon02/02/1990
Return made up to 12/01/90; full list of members
dot icon31/01/1989
Accounts for a small company made up to 1988-03-31
dot icon31/01/1989
Return made up to 19/12/88; full list of members
dot icon07/06/1988
Particulars of mortgage/charge
dot icon29/01/1988
Accounts for a small company made up to 1987-03-31
dot icon29/01/1988
Return made up to 10/12/87; no change of members
dot icon23/11/1987
Memorandum and Articles of Association
dot icon17/11/1987
Resolutions
dot icon18/09/1987
Particulars of mortgage/charge
dot icon23/07/1987
Return made up to 31/12/86; no change of members
dot icon04/03/1987
Accounts for a small company made up to 1986-03-31
dot icon04/03/1987
Registered office changed on 04/03/87 from: the ice house victoria street grimby south humberside

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2006
dot iconLast change occurred
31/10/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2006
dot iconNext account date
31/10/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savage, Stephen John
Director
27/10/2004 - 29/05/2008
44
Osborne, Peter Gordon
Director
10/11/2004 - 01/02/2008
58
Stitchman, John Adam
Director
06/03/2008 - 30/05/2008
27
Evans, Ralph Anthony
Director
29/05/2008 - Present
25
Dargavel, Stephen Geoffrey
Director
10/11/2004 - 29/05/2008
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWES FURNITURE LIMITED

DAWES FURNITURE LIMITED is an(a) Dissolved company incorporated on 06/08/1981 with the registered office located at C/O BDO STOY HAYWARD LLP, 125 Colmore Row, Birmingham B3 3SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAWES FURNITURE LIMITED?

toggle

DAWES FURNITURE LIMITED is currently Dissolved. It was registered on 06/08/1981 and dissolved on 13/02/2010.

Where is DAWES FURNITURE LIMITED located?

toggle

DAWES FURNITURE LIMITED is registered at C/O BDO STOY HAYWARD LLP, 125 Colmore Row, Birmingham B3 3SD.

What does DAWES FURNITURE LIMITED do?

toggle

DAWES FURNITURE LIMITED operates in the Retail sale of furniture, lighting equipment and household articles not elsewhere classified (52.44 - SIC 2003) sector.

What is the latest filing for DAWES FURNITURE LIMITED?

toggle

The latest filing was on 13/02/2010: Final Gazette dissolved following liquidation.