DAWN TIL DUSK PLC

Register to unlock more data on OkredoRegister

DAWN TIL DUSK PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02014276

Incorporation date

25/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

500 PO BOX 201 Deansgate, Manchester, Lancashire M60 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1986)
dot icon16/08/2006
Receiver ceasing to act
dot icon15/08/2006
Receiver's abstract of receipts and payments
dot icon07/07/2006
Receiver's abstract of receipts and payments
dot icon30/06/2005
Receiver's abstract of receipts and payments
dot icon12/08/2004
Receiver's abstract of receipts and payments
dot icon12/08/2004
Receiver's abstract of receipts and payments
dot icon29/06/2004
Court order
dot icon08/09/2003
Dissolved
dot icon05/07/2002
Receiver's abstract of receipts and payments
dot icon07/05/2002
Receiver ceasing to act
dot icon21/08/2001
Receiver's abstract of receipts and payments
dot icon06/09/2000
Receiver's abstract of receipts and payments
dot icon26/06/2000
Dissolution deferment
dot icon26/06/2000
Completion of winding up
dot icon25/10/1999
Order of court to wind up
dot icon24/09/1999
Miscellaneous
dot icon24/09/1999
Administrative Receiver's report
dot icon22/06/1999
Registered office changed on 22/06/99 from: 1 gardiners place west gillibrands skelmersdale lancashire WN8 9SP
dot icon18/06/1999
Appointment of receiver/manager
dot icon24/11/1998
Return made up to 30/09/98; no change of members
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon21/10/1997
Return made up to 30/09/97; full list of members
dot icon16/10/1997
Declaration of satisfaction of mortgage/charge
dot icon16/10/1997
Declaration of satisfaction of mortgage/charge
dot icon16/10/1997
Declaration of satisfaction of mortgage/charge
dot icon16/10/1997
Declaration of satisfaction of mortgage/charge
dot icon16/10/1997
Declaration of satisfaction of mortgage/charge
dot icon16/10/1997
Declaration of satisfaction of mortgage/charge
dot icon16/10/1997
Declaration of satisfaction of mortgage/charge
dot icon16/10/1997
Declaration of satisfaction of mortgage/charge
dot icon16/10/1997
Declaration of satisfaction of mortgage/charge
dot icon13/10/1997
Particulars of mortgage/charge
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New director appointed
dot icon23/09/1997
Full accounts made up to 1997-03-31
dot icon30/06/1997
Return made up to 30/09/96; no change of members
dot icon30/06/1997
Director resigned
dot icon30/06/1997
Return made up to 30/09/95; no change of members
dot icon19/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Particulars of mortgage/charge
dot icon12/05/1997
Auditor's resignation
dot icon26/01/1997
New director appointed
dot icon09/12/1996
New director appointed
dot icon25/11/1996
Full accounts made up to 1996-03-31
dot icon19/11/1996
Memorandum and Articles of Association
dot icon19/11/1996
Resolutions
dot icon19/11/1996
Resolutions
dot icon25/09/1996
Certificate of re-registration from Private to Public Limited Company
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon23/09/1996
Re-registration of Memorandum and Articles
dot icon23/09/1996
Auditor's statement
dot icon23/09/1996
Balance Sheet
dot icon23/09/1996
Auditor's report
dot icon23/09/1996
Declaration on reregistration from private to PLC
dot icon23/09/1996
Application for reregistration from private to PLC
dot icon20/09/1996
Registered office changed on 20/09/96 from: newby house naylors road liverpool L27 2YA
dot icon09/09/1996
New director appointed
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon29/11/1995
Particulars of mortgage/charge
dot icon05/08/1995
Particulars of mortgage/charge
dot icon27/05/1995
Particulars of mortgage/charge
dot icon27/05/1995
Particulars of mortgage/charge
dot icon28/03/1995
Particulars of mortgage/charge
dot icon28/03/1995
Particulars of mortgage/charge
dot icon28/03/1995
Particulars of mortgage/charge
dot icon22/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 30/09/94; full list of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon26/11/1993
Particulars of mortgage/charge
dot icon26/11/1993
Particulars of mortgage/charge
dot icon26/11/1993
Particulars of mortgage/charge
dot icon26/11/1993
Particulars of mortgage/charge
dot icon26/11/1993
Particulars of mortgage/charge
dot icon26/11/1993
Particulars of mortgage/charge
dot icon26/11/1993
Particulars of mortgage/charge
dot icon15/11/1993
Return made up to 30/09/93; change of members
dot icon12/10/1992
Return made up to 30/09/92; no change of members
dot icon06/10/1992
Secretary resigned;new secretary appointed
dot icon06/10/1992
New director appointed
dot icon19/08/1992
Full accounts made up to 1992-03-31
dot icon27/01/1992
Particulars of mortgage/charge
dot icon27/01/1992
Particulars of mortgage/charge
dot icon27/01/1992
Particulars of mortgage/charge
dot icon27/01/1992
Particulars of mortgage/charge
dot icon13/11/1991
Full accounts made up to 1991-03-31
dot icon08/11/1991
Return made up to 12/10/91; full list of members
dot icon05/11/1991
Location of register of members
dot icon05/07/1991
Return made up to 12/10/90; full list of members
dot icon21/05/1991
Secretary resigned
dot icon11/04/1991
Ad 27/03/91--------- £ si 100000@1=100000 £ ic 50000/150000
dot icon11/04/1991
Resolutions
dot icon11/04/1991
£ nc 50000/200000 27/03/91
dot icon03/04/1991
New director appointed
dot icon14/03/1991
Declaration of satisfaction of mortgage/charge
dot icon03/03/1991
Accounting reference date shortened from 30/04 to 31/03
dot icon21/02/1991
Full accounts made up to 1990-04-28
dot icon30/10/1990
Particulars of mortgage/charge
dot icon11/09/1990
Particulars of mortgage/charge
dot icon18/07/1990
Registered office changed on 18/07/90 from: damswood cottage miry lane parbold wigan WN8 7TA
dot icon18/07/1990
Secretary resigned;director resigned
dot icon18/07/1990
Director resigned;new director appointed
dot icon18/07/1990
Secretary resigned;new secretary appointed
dot icon17/10/1989
Full accounts made up to 1989-04-29
dot icon17/10/1989
Return made up to 12/10/89; no change of members
dot icon18/01/1989
Full accounts made up to 1988-04-30
dot icon18/01/1989
Return made up to 29/12/88; full list of members
dot icon25/07/1988
Particulars of mortgage/charge
dot icon05/01/1988
Certificate of change of name
dot icon30/11/1987
Registered office changed on 30/11/87 from: 5 castle street liverpool L2 4XE
dot icon24/11/1987
Full accounts made up to 1987-05-02
dot icon24/11/1987
Return made up to 03/08/87; full list of members
dot icon02/04/1987
Accounting reference date extended from 31/03 to 30/04
dot icon01/04/1987
Particulars of mortgage/charge
dot icon11/07/1986
Secretary resigned;new secretary appointed;director resigned
dot icon25/04/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
30/09/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
31/03/2002
dot iconNext due on
31/10/2002
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWN TIL DUSK PLC

DAWN TIL DUSK PLC is an(a) Liquidation company incorporated on 25/04/1986 with the registered office located at 500 PO BOX 201 Deansgate, Manchester, Lancashire M60 2AT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of DAWN TIL DUSK PLC?

toggle

DAWN TIL DUSK PLC is currently Liquidation. It was registered on 25/04/1986 .

Where is DAWN TIL DUSK PLC located?

toggle

DAWN TIL DUSK PLC is registered at 500 PO BOX 201 Deansgate, Manchester, Lancashire M60 2AT.

What does DAWN TIL DUSK PLC do?

toggle

DAWN TIL DUSK PLC operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for DAWN TIL DUSK PLC?

toggle

The latest filing was on 16/08/2006: Receiver ceasing to act.