DAWN PRINT LIMITED

Register to unlock more data on OkredoRegister

DAWN PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03118493

Incorporation date

25/10/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

32 Stamford Street, Altrincham, Cheshire WA14 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1995)
dot icon23/08/2018
Final Gazette dissolved following liquidation
dot icon23/05/2018
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2018
Liquidators' statement of receipts and payments to 2017-11-14
dot icon24/01/2017
Liquidators' statement of receipts and payments to 2016-11-14
dot icon31/01/2016
Liquidators' statement of receipts and payments to 2015-11-14
dot icon06/01/2015
Liquidators' statement of receipts and payments to 2014-11-14
dot icon01/12/2013
Registered office address changed from 177 Liverpool Road Eccles Manchester M30 0WD on 2013-12-02
dot icon28/11/2013
Statement of affairs with form 4.19
dot icon28/11/2013
Appointment of a voluntary liquidator
dot icon28/11/2013
Resolutions
dot icon13/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon16/10/2012
Director's details changed for Dawn Earnshaw on 2012-02-16
dot icon16/10/2012
Director's details changed for Anthony Earnshaw on 2012-02-16
dot icon16/10/2012
Secretary's details changed for Anthony Earnshaw on 2012-02-16
dot icon22/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon07/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon19/11/2009
Director's details changed for Anthony Earnshaw on 2009-11-20
dot icon19/11/2009
Director's details changed for Dawn Earnshaw on 2009-11-20
dot icon24/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/01/2009
Return made up to 26/10/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/11/2007
Director's particulars changed
dot icon19/11/2007
Secretary's particulars changed;director's particulars changed
dot icon19/11/2007
Return made up to 26/10/07; full list of members
dot icon17/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/12/2006
Return made up to 26/10/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon28/06/2006
Declaration of satisfaction of mortgage/charge
dot icon12/03/2006
Return made up to 26/10/05; full list of members
dot icon15/02/2006
Particulars of mortgage/charge
dot icon04/01/2006
Secretary resigned;director resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
New secretary appointed;new director appointed
dot icon17/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/12/2004
Return made up to 26/10/04; full list of members
dot icon19/10/2004
Particulars of mortgage/charge
dot icon30/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/11/2003
Return made up to 26/10/03; full list of members
dot icon09/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon14/11/2002
Return made up to 26/10/02; full list of members
dot icon09/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon27/10/2001
Return made up to 26/10/01; full list of members
dot icon26/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon21/11/2000
Return made up to 26/10/00; full list of members
dot icon20/10/2000
Particulars of mortgage/charge
dot icon26/07/2000
Accounts for a small company made up to 1999-10-31
dot icon31/10/1999
Return made up to 26/10/99; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1998-10-31
dot icon28/10/1998
Return made up to 26/10/98; full list of members
dot icon24/08/1998
Accounts for a small company made up to 1997-10-31
dot icon17/12/1997
Return made up to 26/10/97; full list of members
dot icon26/08/1997
Accounts for a small company made up to 1996-10-31
dot icon18/11/1996
Return made up to 26/10/96; full list of members
dot icon07/01/1996
New director appointed
dot icon04/01/1996
Particulars of mortgage/charge
dot icon26/12/1995
New director appointed
dot icon26/12/1995
Ad 14/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon26/12/1995
Accounting reference date notified as 31/10
dot icon01/11/1995
Director resigned;new director appointed
dot icon29/10/1995
Secretary resigned
dot icon25/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2012
dot iconLast change occurred
30/10/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2012
dot iconNext account date
30/10/2013
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
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
25/10/1995 - 25/10/1995
7613
Jackson, Anastasia Ida
Director
13/11/1995 - 24/10/2005
-
Earnshaw, Dawn
Director
26/10/1995 - Present
-
Jackson, Alan Henry
Director
13/11/1995 - 24/10/2005
-
Jackson, Alan Henry
Director
25/10/1995 - 26/10/1995
-

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 PRINT LIMITED

DAWN PRINT LIMITED is an(a) Dissolved company incorporated on 25/10/1995 with the registered office located at 32 Stamford Street, Altrincham, Cheshire WA14 1EY. There are currently 3 active directors 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 PRINT LIMITED?

toggle

DAWN PRINT LIMITED is currently Dissolved. It was registered on 25/10/1995 and dissolved on 23/08/2018.

Where is DAWN PRINT LIMITED located?

toggle

DAWN PRINT LIMITED is registered at 32 Stamford Street, Altrincham, Cheshire WA14 1EY.

What does DAWN PRINT LIMITED do?

toggle

DAWN PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for DAWN PRINT LIMITED?

toggle

The latest filing was on 23/08/2018: Final Gazette dissolved following liquidation.