DAWLISH TRANSPORT LTD

Register to unlock more data on OkredoRegister

DAWLISH TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08950577

Incorporation date

20/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2014)
dot icon17/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2024
First Gazette notice for voluntary strike-off
dot icon25/06/2024
Application to strike the company off the register
dot icon10/04/2024
Termination of appointment of Stephen Senior as a director on 2024-03-15
dot icon10/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon10/04/2024
Cessation of Stephen Senior as a person with significant control on 2024-03-15
dot icon10/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon10/04/2024
Registered office address changed from 38 Pinners Close Bury BL0 9LP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-10
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon23/09/2022
Micro company accounts made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/03/2021
Registered office address changed from 17 Pocklington Close London NW9 5WS United Kingdom to 38 Pinners Close Bury BL0 9LP on 2021-03-09
dot icon09/03/2021
Notification of Stephen Senior as a person with significant control on 2021-02-15
dot icon09/03/2021
Cessation of Armands Sliseris as a person with significant control on 2021-02-15
dot icon09/03/2021
Appointment of Mr Stephen Senior as a director on 2021-02-15
dot icon09/03/2021
Termination of appointment of Armands Sliseris as a director on 2021-02-15
dot icon19/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/11/2020
Registered office address changed from 35 Deansgate Ellesmere Port CH65 8ED United Kingdom to 17 Pocklington Close London NW9 5WS on 2020-11-20
dot icon20/11/2020
Notification of Armands Sliseris as a person with significant control on 2020-10-29
dot icon20/11/2020
Cessation of Mark Baxendell as a person with significant control on 2020-10-29
dot icon20/11/2020
Appointment of Mr Armands Sliseris as a director on 2020-10-29
dot icon20/11/2020
Termination of appointment of Mark Baxendell as a director on 2020-10-29
dot icon02/09/2020
Registered office address changed from 3 Wheate Croft Coventry CV4 9SH England to 35 Deansgate Ellesmere Port CH65 8ED on 2020-09-02
dot icon02/09/2020
Cessation of Neil Lee Richardson as a person with significant control on 2020-08-07
dot icon02/09/2020
Notification of Mark Baxendell as a person with significant control on 2020-08-07
dot icon02/09/2020
Termination of appointment of Neil Lee Richardson as a director on 2020-08-07
dot icon02/09/2020
Appointment of Mr Mark Baxendell as a director on 2020-08-07
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon03/12/2019
Registered office address changed from 11 Ash Grove Gomersal Cleakheaton BD19 4SJ United Kingdom to 3 Wheate Croft Coventry CV4 9SH on 2019-12-03
dot icon03/12/2019
Notification of Neil Lee Richardson as a person with significant control on 2019-11-13
dot icon03/12/2019
Cessation of Adrian Roy Fairham as a person with significant control on 2019-11-13
dot icon03/12/2019
Appointment of Mr Neil Lee Richardson as a director on 2019-11-13
dot icon03/12/2019
Termination of appointment of Adrian Roy Fairham as a director on 2019-11-13
dot icon25/10/2019
Micro company accounts made up to 2019-03-31
dot icon15/03/2019
Notification of Adrian Roy Fairham as a person with significant control on 2019-03-06
dot icon15/03/2019
Appointment of Mr Adrian Roy Fairham as a director on 2019-03-06
dot icon15/03/2019
Registered office address changed from 264 Hopewell Road Hull HU9 4HH United Kingdom to 11 Ash Grove Gomersal Cleakheaton BD19 4SJ on 2019-03-15
dot icon15/03/2019
Termination of appointment of Richard Sykes as a director on 2019-03-06
dot icon15/03/2019
Cessation of Richard Sykes as a person with significant control on 2019-03-06
dot icon20/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon23/10/2018
Registered office address changed from 2 Parkside Avenue Willenhall WV13 3DE United Kingdom to 264 Hopewell Road Hull HU9 4HH on 2018-10-23
dot icon23/10/2018
Cessation of Steven Alan Lee Hewitt as a person with significant control on 2018-10-15
dot icon23/10/2018
Termination of appointment of Steven Alan Lee Hewitt as a director on 2018-10-15
dot icon23/10/2018
Notification of Richard Sykes as a person with significant control on 2018-10-15
dot icon23/10/2018
Appointment of Mr Richard Sykes as a director on 2018-10-15
dot icon04/09/2018
Micro company accounts made up to 2018-03-31
dot icon31/07/2018
Termination of appointment of Alhaji Mohamed Lamin Bangura as a director on 2018-07-09
dot icon31/07/2018
Cessation of Alhaji Mohamed Lamin Bangura as a person with significant control on 2018-07-09
dot icon31/07/2018
Appointment of Mr Steven Alan Lee Hewitt as a director on 2018-07-09
dot icon31/07/2018
Registered office address changed from 2 Broxbourne Road London E7 0AL England to 2 Parkside Avenue Willenhall WV13 3DE on 2018-07-31
dot icon31/07/2018
Notification of Steven Alan Lee Hewitt as a person with significant control on 2018-07-09
dot icon19/04/2018
Registered office address changed from Flat 32, Oatfield House Perry Court London N15 6QR England to 2 Broxbourne Road London E7 0AL on 2018-04-19
dot icon19/04/2018
Notification of Alhaji Mohamed Lamin Bangura as a person with significant control on 2018-04-11
dot icon19/04/2018
Cessation of Gary Richardson as a person with significant control on 2018-04-11
dot icon19/04/2018
Termination of appointment of Gary Richardson as a director on 2018-04-11
dot icon19/04/2018
Appointment of Mr Alhaji Mohamed Lamin Bangura as a director on 2018-04-11
dot icon15/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/09/2017
Termination of appointment of Terence Dunne as a director on 2017-07-27
dot icon20/09/2017
Cessation of Gabriel Pavlisin as a person with significant control on 2017-03-15
dot icon20/09/2017
Notification of Gary Richardson as a person with significant control on 2017-07-27
dot icon20/09/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 32, Oatfield House Perry Court London N15 6QR on 2017-09-20
dot icon20/09/2017
Appointment of Mr Gary Richardson as a director on 2017-07-27
dot icon27/03/2017
Termination of appointment of Gabriel Pavlisin as a director on 2017-03-15
dot icon27/03/2017
Registered office address changed from 32 Franklin Way Daventry NN11 0th United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-27
dot icon27/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon17/11/2016
Micro company accounts made up to 2016-03-31
dot icon25/07/2016
Appointment of Gabriel Pavlisin as a director on 2016-07-18
dot icon25/07/2016
Registered office address changed from Flat 37 Crofthill Court Braddocks Close Rochdale OL12 9UX United Kingdom to 32 Franklin Way Daventry NN11 0th on 2016-07-25
dot icon25/07/2016
Termination of appointment of Jason Hall as a director on 2016-07-18
dot icon23/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon11/12/2015
Micro company accounts made up to 2015-03-31
dot icon23/09/2015
Termination of appointment of Clive Smith as a director on 2015-09-15
dot icon23/09/2015
Registered office address changed from 30 Salters Hill London SE19 1DZ to Flat 37 Crofthill Court Braddocks Close Rochdale OL12 9UX on 2015-09-23
dot icon23/09/2015
Appointment of Jason Hall as a director on 2015-09-15
dot icon27/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon12/01/2015
Appointment of Clive Smith as a director on 2015-01-07
dot icon12/01/2015
Registered office address changed from 29 Chepstow Way, Dudley Fields Bloxwich Walsall WS3 2NB United Kingdom to 30 Salters Hill London SE19 1DZ on 2015-01-12
dot icon12/01/2015
Termination of appointment of Chenlair Bent as a director on 2015-01-07
dot icon30/06/2014
Termination of appointment of Deryck Latimer as a director
dot icon30/06/2014
Registered office address changed from 19 Rosemary Road Ammington Tamworth Staffordshire B77 3HE United Kingdom on 2014-06-30
dot icon30/06/2014
Appointment of Chenlair Bent as a director
dot icon16/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-16
dot icon15/04/2014
Termination of appointment of Terence Dunne as a director
dot icon15/04/2014
Appointment of Deryck Latimer as a director
dot icon20/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
05/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Senior, Stephen
Director
15/02/2021 - 15/03/2024
4
Ayyaz, Mohammed
Director
15/03/2024 - Present
5440

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAWLISH TRANSPORT LTD

DAWLISH TRANSPORT LTD is an(a) Dissolved company incorporated on 20/03/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAWLISH TRANSPORT LTD?

toggle

DAWLISH TRANSPORT LTD is currently Dissolved. It was registered on 20/03/2014 and dissolved on 17/09/2024.

Where is DAWLISH TRANSPORT LTD located?

toggle

DAWLISH TRANSPORT LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does DAWLISH TRANSPORT LTD do?

toggle

DAWLISH TRANSPORT LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does DAWLISH TRANSPORT LTD have?

toggle

DAWLISH TRANSPORT LTD had 1 employees in 2023.

What is the latest filing for DAWLISH TRANSPORT LTD?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via voluntary strike-off.