DOWDESWELL LIMITED

Register to unlock more data on OkredoRegister

DOWDESWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02711746

Incorporation date

04/05/1992

Size

-

Contacts

Registered address

Registered address

Ashby House, 1 Bridge Street, Staines, Middlesex TW18 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1992)
dot icon27/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon14/06/2010
First Gazette notice for voluntary strike-off
dot icon02/06/2010
Application to strike the company off the register
dot icon07/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon07/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/02/2009
Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form
dot icon12/02/2009
Director appointed craig tedford
dot icon01/02/2009
Director appointed william john payne
dot icon27/01/2009
Director and secretary appointed anne louise oliver
dot icon24/11/2008
Return made up to 19/11/08; full list of members
dot icon05/08/2008
Appointment Terminate, Director And Secretary Mark Stevens Logged Form
dot icon03/08/2008
Director and secretary appointed simon howard aves
dot icon04/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 19/11/07; full list of members
dot icon10/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/12/2006
Return made up to 19/11/06; full list of members
dot icon08/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/11/2005
Return made up to 19/11/05; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/03/2005
Secretary's particulars changed;director's particulars changed
dot icon14/11/2004
Return made up to 19/11/04; full list of members
dot icon23/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/12/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon26/11/2003
Return made up to 19/11/03; full list of members
dot icon10/11/2003
Secretary's particulars changed;director's particulars changed
dot icon14/10/2003
Secretary resigned;director resigned
dot icon14/10/2003
Director resigned
dot icon13/10/2003
New secretary appointed;new director appointed
dot icon06/10/2003
Registered office changed on 07/10/03 from: the cider mills plough lane hereford herefordshire HR4 0LE
dot icon30/09/2003
Total exemption full accounts made up to 2003-04-25
dot icon08/07/2003
Director resigned
dot icon07/07/2003
New director appointed
dot icon17/12/2002
Return made up to 19/11/02; full list of members
dot icon20/11/2002
Total exemption full accounts made up to 2002-04-26
dot icon12/08/2002
Auditor's resignation
dot icon03/03/2002
Total exemption full accounts made up to 2001-04-27
dot icon17/12/2001
Return made up to 19/11/01; full list of members
dot icon17/12/2001
Registered office changed on 18/12/01
dot icon21/01/2001
Declaration of satisfaction of mortgage/charge
dot icon17/12/2000
Return made up to 19/11/00; full list of members
dot icon17/12/2000
Director's particulars changed
dot icon17/12/2000
Location of register of members address changed
dot icon29/10/2000
Secretary resigned
dot icon29/10/2000
Director resigned
dot icon29/10/2000
Director resigned
dot icon29/10/2000
Director resigned
dot icon29/10/2000
Director resigned
dot icon16/10/2000
New secretary appointed;new director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
Registered office changed on 17/10/00 from: aspen way yalberton industrial estate paignton devon TQ4 7QT
dot icon25/06/2000
Accounts made up to 2000-04-30
dot icon13/06/2000
Accounting reference date shortened from 31/01/01 to 30/04/00
dot icon11/04/2000
Accounts made up to 2000-01-31
dot icon10/04/2000
Accounting reference date shortened from 28/02/00 to 31/01/00
dot icon07/12/1999
Return made up to 19/11/99; full list of members
dot icon24/05/1999
Accounts made up to 1999-02-27
dot icon15/12/1998
Return made up to 19/11/98; full list of members
dot icon18/06/1998
Accounts made up to 1998-02-28
dot icon07/12/1997
Return made up to 19/11/97; full list of members
dot icon07/12/1997
Director's particulars changed
dot icon18/08/1997
Accounts made up to 1997-03-01
dot icon18/12/1996
Return made up to 19/11/96; full list of members
dot icon18/12/1996
Director's particulars changed
dot icon19/11/1996
Accounts made up to 1996-03-02
dot icon19/11/1996
Resolutions
dot icon07/12/1995
Return made up to 19/11/95; full list of members
dot icon18/10/1995
Full accounts made up to 1995-02-25
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 19/11/94; full list of members
dot icon13/12/1994
Director's particulars changed
dot icon07/09/1994
Full accounts made up to 1994-02-26
dot icon27/04/1994
Return made up to 05/05/94; full list of members
dot icon21/12/1993
Full accounts made up to 1993-02-27
dot icon15/11/1993
Statement of affairs
dot icon15/11/1993
Ad 31/12/92--------- £ si 4998@1
dot icon05/06/1993
Director resigned
dot icon16/05/1993
Return made up to 05/05/93; full list of members
dot icon16/05/1993
Location of register of members address changed
dot icon23/02/1993
Particulars of mortgage/charge
dot icon28/01/1993
Ad 31/12/92--------- £ si 4998@1=4998 £ ic 2/5000
dot icon12/01/1993
Accounting reference date shortened from 31/03 to 28/02
dot icon12/01/1993
Registered office changed on 13/01/93 from: po box 18 marsh house 11 marsh street bristol BS99 7BB
dot icon12/01/1993
New director appointed
dot icon12/01/1993
New director appointed
dot icon12/01/1993
Secretary resigned;new secretary appointed
dot icon21/12/1992
Director resigned
dot icon06/10/1992
£ nc 1000/5000 25/06/92
dot icon02/09/1992
Certificate of change of name
dot icon21/06/1992
Director resigned;new director appointed
dot icon21/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon21/06/1992
Director resigned;new director appointed
dot icon21/06/1992
Director resigned;new director appointed
dot icon21/06/1992
Registered office changed on 22/06/92 from: 2 baches street london N1 6UB
dot icon04/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/05/1992 - 25/05/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/05/1992 - 19/05/1992
43699
Newell, Guy Barrington
Director
30/12/1992 - 17/09/2000
19
Horsley, Paul Mark
Director
30/12/1992 - 17/09/2000
40
Hitchiner, Christopher David
Director
18/09/2000 - 08/10/2003
53

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 DOWDESWELL LIMITED

DOWDESWELL LIMITED is an(a) Dissolved company incorporated on 04/05/1992 with the registered office located at Ashby House, 1 Bridge Street, Staines, Middlesex TW18 4TP. There are currently 4 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 DOWDESWELL LIMITED?

toggle

DOWDESWELL LIMITED is currently Dissolved. It was registered on 04/05/1992 and dissolved on 27/09/2010.

Where is DOWDESWELL LIMITED located?

toggle

DOWDESWELL LIMITED is registered at Ashby House, 1 Bridge Street, Staines, Middlesex TW18 4TP.

What does DOWDESWELL LIMITED do?

toggle

DOWDESWELL LIMITED operates in the Wholesale of alcoholic and other beverages (51.34 - SIC 2003) sector.

What is the latest filing for DOWDESWELL LIMITED?

toggle

The latest filing was on 27/09/2010: Final Gazette dissolved via voluntary strike-off.