DAWSON TRADING LTD.

Register to unlock more data on OkredoRegister

DAWSON TRADING LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03636776

Incorporation date

23/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Minstermotorgroup.Com, Clarence Street, Hull HU9 1DNCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1998)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon10/09/2025
Application to strike the company off the register
dot icon03/09/2025
Termination of appointment of Lisa Jane Dawson as a director on 2025-09-03
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon16/12/2024
Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT England to Minstermotorgroup.Com Clarence Street Hull HU9 1DN on 2024-12-16
dot icon08/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon22/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon11/11/2023
Compulsory strike-off action has been discontinued
dot icon08/11/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon21/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon22/05/2023
Previous accounting period extended from 2022-08-31 to 2022-11-30
dot icon04/07/2022
Confirmation statement made on 2022-06-17 with updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/05/2022
Termination of appointment of Stephen Dawson as a director on 2022-04-13
dot icon08/02/2022
Secretary's details changed for Mrs Lisa Jane Dawson on 2022-02-04
dot icon08/02/2022
Director's details changed for Mrs Lisa Jane Dawson on 2022-02-04
dot icon08/02/2022
Director's details changed for Mr Stephen Dawson on 2022-02-04
dot icon08/02/2022
Registered office address changed from C/O 123 Car Funding Kingfisher Court Plaxton Bridge Road, Woodmansey Beverley East Yorkshire HU17 0RT England to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 2022-02-08
dot icon08/09/2021
Notification of Dawson Property Group (Uk) Ltd as a person with significant control on 2021-06-18
dot icon08/09/2021
Cessation of Stephen Dawson as a person with significant control on 2021-06-18
dot icon18/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/02/2021
Registered office address changed from Unit 2, Northside Freightliner Road Brighton Street Industrial Estate Hull HU3 4UW England to C/O 123 Car Funding Kingfisher Court Plaxton Bridge Road, Woodmansey Beverley East Yorkshire HU17 0RT on 2021-02-03
dot icon11/01/2021
Appointment of Mr Leon Stanley Dawson as a director on 2021-01-11
dot icon28/10/2020
Confirmation statement made on 2020-09-10 with updates
dot icon07/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/10/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/12/2018
Compulsory strike-off action has been discontinued
dot icon29/11/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon19/10/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/02/2017
Termination of appointment of Ashley Domenico Ienco as a director on 2017-02-01
dot icon01/02/2017
Termination of appointment of Leon Stanley Dawson as a director on 2017-02-01
dot icon20/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon16/08/2016
Appointment of Mr Leon Stanley Dawson as a director on 2016-08-11
dot icon15/08/2016
Registered office address changed from 650 Anlaby Road Hull HU3 6UU to Unit 2, Northside Freightliner Road Brighton Street Industrial Estate Hull HU3 4UW on 2016-08-15
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/01/2016
Appointment of Mr Ashley Domenico Ienco as a director on 2016-01-11
dot icon14/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/05/2014
Registered office address changed from 6 Jolley Drive Beverley North Humberside HU17 8FS United Kingdom on 2014-05-28
dot icon08/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon13/06/2011
Certificate of change of name
dot icon06/06/2011
Registered office address changed from 958 Anlaby High Road Hull HU4 6AH on 2011-06-06
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/03/2011
Termination of appointment of Christopher Mcgowan as a director
dot icon15/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon11/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/03/2010
Appointment of Mr Christopher Mcgowan as a director
dot icon19/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon07/07/2009
Appointment terminated director mark rowlands
dot icon07/07/2009
Appointment terminated director neil jordan
dot icon31/03/2009
Amended accounts made up to 2008-08-31
dot icon02/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon22/01/2009
Director appointed neil jordan
dot icon15/01/2009
Director appointed mark rowlands
dot icon10/09/2008
Return made up to 10/09/08; full list of members
dot icon17/03/2008
Amended accounts made up to 2007-08-31
dot icon15/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon20/09/2007
Return made up to 10/09/07; full list of members
dot icon13/12/2006
Certificate of change of name
dot icon23/10/2006
Total exemption small company accounts made up to 2006-08-31
dot icon17/10/2006
Return made up to 10/09/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon21/09/2005
Return made up to 10/09/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon20/10/2004
Return made up to 10/09/04; full list of members
dot icon20/08/2004
Registered office changed on 20/08/04 from: unit 17 factory trading estate south boulevard hull east yorkshire HU3 4AY
dot icon03/04/2004
Particulars of mortgage/charge
dot icon24/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon04/03/2004
Certificate of change of name
dot icon06/02/2004
Certificate of change of name
dot icon22/12/2003
Secretary's particulars changed;director's particulars changed
dot icon22/12/2003
Director's particulars changed
dot icon22/12/2003
Registered office changed on 22/12/03 from: 21 redgates walkington beverley east yorkshire HU17 8TS
dot icon30/09/2003
Return made up to 10/09/03; full list of members
dot icon29/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon01/10/2002
Return made up to 10/09/02; full list of members
dot icon20/03/2002
New secretary appointed
dot icon04/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon14/09/2001
Return made up to 10/09/01; full list of members
dot icon20/08/2001
Registered office changed on 20/08/01 from: francis house humber place the marina hull east yorkshire HU1 1UD
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Director resigned
dot icon09/03/2001
Accounts for a small company made up to 2000-08-31
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon20/12/2000
Ad 07/12/00--------- £ si 98@1=98 £ ic 2/100
dot icon20/12/2000
Registered office changed on 20/12/00 from: 5 holly close killamarsh sheffield S21 1GN
dot icon18/09/2000
Return made up to 23/09/00; full list of members
dot icon26/11/1999
Resolutions
dot icon26/11/1999
Resolutions
dot icon26/11/1999
Return made up to 23/09/99; full list of members
dot icon26/11/1999
Accounts for a small company made up to 1999-08-31
dot icon17/08/1999
Accounting reference date shortened from 31/12/99 to 31/08/99
dot icon12/11/1998
Registered office changed on 12/11/98 from: 386/388 palatine road northenden manchester M22 4FZ
dot icon05/11/1998
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon28/10/1998
New director appointed
dot icon28/10/1998
New secretary appointed;new director appointed
dot icon05/10/1998
Secretary resigned
dot icon05/10/1998
Director resigned
dot icon23/09/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
198.09K
-
0.00
63.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COUNTRYWIDE COMPANY DIRECTORS LTD
Nominee Director
23/09/1998 - 24/09/1998
308
COUNTRYWIDE COMPANY SECRETARIES LTD
Nominee Secretary
23/09/1998 - 24/09/1998
310
Mcgowan, Christopher
Director
01/09/2009 - 25/03/2011
4
Rowlands, Mark Lloyd
Director
09/01/2009 - 07/07/2009
6
Ienco, Ashley Domenico
Director
11/01/2016 - 01/02/2017
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 DAWSON TRADING LTD.

DAWSON TRADING LTD. is an(a) Dissolved company incorporated on 23/09/1998 with the registered office located at Minstermotorgroup.Com, Clarence Street, Hull HU9 1DN. There are currently 2 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 DAWSON TRADING LTD.?

toggle

DAWSON TRADING LTD. is currently Dissolved. It was registered on 23/09/1998 and dissolved on 09/12/2025.

Where is DAWSON TRADING LTD. located?

toggle

DAWSON TRADING LTD. is registered at Minstermotorgroup.Com, Clarence Street, Hull HU9 1DN.

What does DAWSON TRADING LTD. do?

toggle

DAWSON TRADING LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DAWSON TRADING LTD.?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.