DAWN BREAKERS LIMITED

Register to unlock more data on OkredoRegister

DAWN BREAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09412247

Incorporation date

29/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2015)
dot icon30/04/2025
Final Gazette dissolved following liquidation
dot icon31/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon02/12/2024
Liquidators' statement of receipts and payments to 2024-10-19
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Statement of affairs
dot icon06/11/2023
Appointment of a voluntary liquidator
dot icon06/11/2023
Registered office address changed from 14 London Street Andover Hampshire SP10 2PA England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2023-11-06
dot icon28/12/2022
Micro company accounts made up to 2021-12-31
dot icon17/11/2022
Director's details changed for Mrs Bonnie Marie Lavery on 2022-11-17
dot icon15/11/2022
Termination of appointment of Andrew James Lavery as a director on 2022-10-31
dot icon15/11/2022
Cessation of Andrew James Lavery as a person with significant control on 2022-10-31
dot icon03/10/2022
Secretary's details changed for Mrs Shelagh Mary Lavery on 2022-10-03
dot icon03/10/2022
Director's details changed for Mrs Shelagh Mary Lavery on 2022-10-03
dot icon03/10/2022
Director's details changed for Mrs Bonnie Marie Lavery on 2022-10-03
dot icon03/10/2022
Director's details changed for Mr Andrew James Lavery on 2022-10-03
dot icon03/10/2022
Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England to 14 London Street Andover Hampshire SP10 2PA on 2022-10-03
dot icon07/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon01/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon15/07/2019
Micro company accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/02/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon02/02/2017
Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 2017-02-02
dot icon15/12/2016
Director's details changed for Mrs Bonnie Marie Lavery on 2016-11-25
dot icon15/12/2016
Director's details changed for Mr Andrew James Lavery on 2016-11-25
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/05/2016
Appointment of Mr Andrew James Lavery as a director on 2016-03-24
dot icon09/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon04/06/2015
Director's details changed for Mrs Shelagh Mary Lavery on 2015-06-04
dot icon04/06/2015
Secretary's details changed for Mrs Shelagh Mary Lavery on 2015-06-04
dot icon04/06/2015
Registered office address changed from 41 Cusden Drive Andover Hampshire SP10 3TF England to Aldwych House Winchester Street Andover Hampshire SP10 2EA on 2015-06-04
dot icon12/05/2015
Appointment of Mrs Bonnie Marie Lavery as a director on 2015-05-06
dot icon12/05/2015
Termination of appointment of Andrew James Lavery as a director on 2015-05-06
dot icon12/05/2015
Appointment of Mrs Shelagh Mary Lavery as a director on 2015-05-06
dot icon29/01/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
29/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.12K
-
0.00
-
-
2021
3
1.12K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.12K £Ascended- *

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
Lavery, Andrew James
Director
24/03/2016 - 31/10/2022
11
Mrs Bonnie Marie Lavery
Director
06/05/2015 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DAWN BREAKERS LIMITED

DAWN BREAKERS LIMITED is an(a) Dissolved company incorporated on 29/01/2015 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DAWN BREAKERS LIMITED?

toggle

DAWN BREAKERS LIMITED is currently Dissolved. It was registered on 29/01/2015 and dissolved on 30/04/2025.

Where is DAWN BREAKERS LIMITED located?

toggle

DAWN BREAKERS LIMITED is registered at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does DAWN BREAKERS LIMITED do?

toggle

DAWN BREAKERS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does DAWN BREAKERS LIMITED have?

toggle

DAWN BREAKERS LIMITED had 3 employees in 2021.

What is the latest filing for DAWN BREAKERS LIMITED?

toggle

The latest filing was on 30/04/2025: Final Gazette dissolved following liquidation.