DAWN CHARTERS LTD

Register to unlock more data on OkredoRegister

DAWN CHARTERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02738232

Incorporation date

06/08/1992

Size

-

Contacts

Registered address

Registered address

9 Days Green, Capel St Mary, Ipswich, Suffolk IP9 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1992)
dot icon07/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/10/2010
First Gazette notice for voluntary strike-off
dot icon17/10/2010
Application to strike the company off the register
dot icon11/01/2010
Termination of appointment of Donald Hands as a director
dot icon04/01/2010
Termination of appointment of Peter Chignell as a director
dot icon25/08/2009
Return made up to 07/08/09; full list of members
dot icon25/08/2009
Appointment Terminated Secretary kim holdsworth
dot icon15/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/12/2008
Director appointed mr donald christopher hands
dot icon01/12/2008
Director appointed mr peter william chignell
dot icon27/11/2008
Accounting reference date shortened from 30/05/2009 to 31/03/2009
dot icon27/11/2008
Registered office changed on 28/11/2008 from 3 the avenue braintree essex CM7 6HY
dot icon27/11/2008
Appointment Terminated Director steven howell
dot icon27/11/2008
Appointment Terminated Director neil holdsworth
dot icon03/11/2008
Certificate of change of name
dot icon21/09/2008
Total exemption full accounts made up to 2008-05-31
dot icon15/09/2008
Return made up to 07/08/08; full list of members
dot icon10/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon21/08/2007
Return made up to 07/08/07; full list of members
dot icon21/08/2007
Director's particulars changed
dot icon27/09/2006
Return made up to 07/08/06; full list of members
dot icon25/09/2006
Total exemption full accounts made up to 2006-05-31
dot icon18/08/2005
Return made up to 07/08/05; full list of members
dot icon04/07/2005
Total exemption full accounts made up to 2005-05-31
dot icon23/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon18/08/2004
Return made up to 07/08/04; full list of members
dot icon12/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon21/08/2003
Return made up to 07/08/03; full list of members
dot icon28/11/2002
Total exemption full accounts made up to 2002-05-31
dot icon12/11/2002
New director appointed
dot icon24/09/2002
New secretary appointed
dot icon24/09/2002
Return made up to 07/08/02; full list of members
dot icon24/09/2002
Secretary resigned;director's particulars changed
dot icon18/03/2002
Total exemption full accounts made up to 2001-05-30
dot icon24/09/2001
Return made up to 07/08/01; full list of members
dot icon24/09/2001
Director's particulars changed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
Full accounts made up to 2000-05-30
dot icon01/10/2000
Return made up to 07/08/00; full list of members
dot icon11/04/2000
Certificate of change of name
dot icon29/03/2000
Full accounts made up to 1999-05-30
dot icon16/08/1999
Return made up to 07/08/99; no change of members
dot icon14/04/1999
Full accounts made up to 1998-05-30
dot icon10/09/1998
Return made up to 07/08/98; full list of members
dot icon10/09/1998
Registered office changed on 11/09/98
dot icon10/09/1998
Location of register of members address changed
dot icon10/09/1998
Location of debenture register address changed
dot icon26/11/1997
Return made up to 07/08/97; no change of members
dot icon25/10/1997
Full accounts made up to 1997-05-30
dot icon25/09/1997
Accounting reference date shortened from 30/11/97 to 30/05/97
dot icon30/09/1996
Full accounts made up to 1995-11-30
dot icon21/08/1996
Return made up to 07/08/96; full list of members
dot icon10/10/1995
Accounts for a small company made up to 1994-11-30
dot icon21/09/1995
Return made up to 07/08/95; no change of members
dot icon21/09/1995
Location of register of members address changed
dot icon17/08/1994
Return made up to 07/08/94; no change of members
dot icon17/08/1994
Secretary's particulars changed;director's particulars changed
dot icon15/05/1994
Accounts for a small company made up to 1993-11-30
dot icon07/09/1993
Return made up to 07/08/93; full list of members
dot icon07/09/1993
Location of register of members address changed
dot icon02/03/1993
Accounting reference date notified as 30/11
dot icon28/09/1992
Registered office changed on 29/09/92 from: 16 bank street braintree essex CM7 7UL
dot icon28/09/1992
Secretary resigned;new director appointed
dot icon28/09/1992
New secretary appointed;director resigned
dot icon23/09/1992
Memorandum and Articles of Association
dot icon20/09/1992
Certificate of change of name
dot icon16/09/1992
Director resigned;new director appointed
dot icon16/09/1992
Secretary resigned;new secretary appointed
dot icon16/09/1992
Registered office changed on 17/09/92 from: 31 corsham street london N1 6DR
dot icon06/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
06/08/1992 - 27/08/1992
6844
L & A REGISTRARS LIMITED
Nominee Director
06/08/1992 - 27/08/1992
6842
Holdsworth, Neil Duncan
Director
17/04/2000 - 27/11/2008
8
Fyson, Antony William
Director
27/08/1992 - 23/08/1992
6
Chignell, Peter William
Director
01/12/2008 - 31/12/2009
8

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 DAWN CHARTERS LTD

DAWN CHARTERS LTD is an(a) Dissolved company incorporated on 06/08/1992 with the registered office located at 9 Days Green, Capel St Mary, Ipswich, Suffolk IP9 2HZ. 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 DAWN CHARTERS LTD?

toggle

DAWN CHARTERS LTD is currently Dissolved. It was registered on 06/08/1992 and dissolved on 07/02/2011.

Where is DAWN CHARTERS LTD located?

toggle

DAWN CHARTERS LTD is registered at 9 Days Green, Capel St Mary, Ipswich, Suffolk IP9 2HZ.

What does DAWN CHARTERS LTD do?

toggle

DAWN CHARTERS LTD operates in the Other recreational activities not elsewhere classified (92.72 - SIC 2003) sector.

What is the latest filing for DAWN CHARTERS LTD?

toggle

The latest filing was on 07/02/2011: Final Gazette dissolved via voluntary strike-off.