NORMAN & DAWBARN LIMITED

Register to unlock more data on OkredoRegister

NORMAN & DAWBARN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02269739

Incorporation date

20/06/1988

Size

Small

Contacts

Registered address

Registered address

4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1988)
dot icon08/10/2018
Final Gazette dissolved via compulsory strike-off
dot icon23/07/2018
First Gazette notice for compulsory strike-off
dot icon31/10/2008
Liquidators' statement of receipts and payments to 2008-10-13
dot icon27/04/2008
Liquidators' statement of receipts and payments to 2008-10-13
dot icon21/10/2007
Liquidators' statement of receipts and payments
dot icon26/04/2007
Liquidators' statement of receipts and payments
dot icon18/10/2006
Liquidators' statement of receipts and payments
dot icon13/10/2005
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/06/2005
Result of meeting of creditors
dot icon23/05/2005
Statement of affairs
dot icon18/04/2005
Registered office changed on 19/04/05 from: 9 kean street covent garden london WC2B 4AY
dot icon12/04/2005
Appointment of an administrator
dot icon29/12/2004
New director appointed
dot icon07/07/2004
Return made up to 01/07/04; no change of members
dot icon21/06/2004
Accounts for a small company made up to 2003-09-30
dot icon21/10/2003
New director appointed
dot icon17/07/2003
Return made up to 01/07/03; no change of members
dot icon10/06/2003
Accounts for a small company made up to 2002-09-30
dot icon07/10/2002
Director resigned
dot icon09/07/2002
Accounts for a small company made up to 2001-09-30
dot icon05/07/2002
Return made up to 01/07/02; full list of members
dot icon24/02/2002
Ad 25/01/02--------- £ si 130@1=130 £ ic 6246/6376
dot icon20/01/2002
£ ic 7316/6246 04/01/02 £ sr 1070@1=1070
dot icon10/01/2002
Ad 09/01/02--------- £ si 500@1=500 £ ic 6816/7316
dot icon30/09/2001
Registered office changed on 01/10/01 from: 14 floral street london WC2E 9DS
dot icon18/09/2001
Div s-div 14/09/01
dot icon18/09/2001
Resolutions
dot icon18/09/2001
Resolutions
dot icon18/09/2001
Resolutions
dot icon06/09/2001
Particulars of mortgage/charge
dot icon21/08/2001
Director's particulars changed
dot icon15/07/2001
Return made up to 01/07/01; full list of members
dot icon11/07/2001
Accounts for a small company made up to 2000-09-30
dot icon30/10/2000
Director resigned
dot icon30/07/2000
Accounts for a small company made up to 1999-09-30
dot icon05/07/2000
Return made up to 01/07/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1998-09-30
dot icon12/09/1999
Registered office changed on 13/09/99 from: studio 7 riverside business centre walnut tree close guildford surrey GU1 4UG
dot icon11/07/1999
Return made up to 01/07/99; full list of members
dot icon09/04/1999
Director resigned
dot icon08/03/1999
Director's particulars changed
dot icon06/08/1998
Director resigned
dot icon23/07/1998
Return made up to 01/07/98; no change of members
dot icon15/06/1998
Accounts for a small company made up to 1997-09-30
dot icon08/10/1997
Director resigned
dot icon09/09/1997
Particulars of mortgage/charge
dot icon24/07/1997
Return made up to 01/07/97; full list of members
dot icon24/04/1997
Accounts for a small company made up to 1996-09-30
dot icon25/11/1996
Director resigned
dot icon03/08/1996
Return made up to 01/07/96; full list of members
dot icon18/07/1996
Accounts for a small company made up to 1995-09-30
dot icon02/05/1996
New director appointed
dot icon18/02/1996
Director's particulars changed
dot icon05/10/1995
Director resigned
dot icon02/10/1995
Ad 28/09/95--------- £ si 1367@1=1367 £ ic 5449/6816
dot icon01/10/1995
Director's particulars changed
dot icon30/07/1995
Full accounts made up to 1994-09-30
dot icon24/07/1995
Return made up to 01/07/95; change of members
dot icon02/07/1995
Ad 26/06/95--------- £ si 449@1=449 £ ic 5000/5449
dot icon16/01/1995
New director appointed
dot icon16/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon01/08/1994
Accounts for a small company made up to 1993-09-30
dot icon07/07/1994
Director's particulars changed
dot icon07/07/1994
Return made up to 01/07/94; full list of members
dot icon10/01/1994
Registered office changed on 11/01/94 from: college house woodbridge road guildford surrey GU1 4RT
dot icon21/12/1993
Particulars of mortgage/charge
dot icon19/08/1993
Declaration of satisfaction of mortgage/charge
dot icon27/07/1993
Accounts for a small company made up to 1992-09-30
dot icon05/07/1993
Return made up to 01/07/93; full list of members
dot icon29/04/1993
Particulars of mortgage/charge
dot icon17/02/1993
Particulars of mortgage/charge
dot icon19/01/1993
Resolutions
dot icon20/10/1992
Ad 09/10/92--------- £ si 4297@1=4297 £ ic 703/5000
dot icon15/10/1992
New director appointed
dot icon15/10/1992
New director appointed
dot icon23/09/1992
Particulars of mortgage/charge
dot icon16/07/1992
Return made up to 01/07/92; full list of members
dot icon16/07/1992
Accounts for a small company made up to 1991-09-30
dot icon03/02/1992
Director resigned
dot icon03/10/1991
Director resigned
dot icon03/10/1991
Director resigned
dot icon25/07/1991
Return made up to 18/07/91; full list of members
dot icon25/04/1991
Full accounts made up to 1990-09-30
dot icon18/04/1991
Secretary resigned;new secretary appointed
dot icon16/10/1990
Ad 10/09/90--------- £ si 701@1=701 £ ic 2/703
dot icon14/08/1990
New director appointed
dot icon14/08/1990
Return made up to 07/08/90; full list of members
dot icon09/10/1989
Full accounts made up to 1989-03-31
dot icon09/10/1989
Return made up to 12/10/89; full list of members
dot icon19/09/1989
Accounting reference date extended from 31/03 to 30/09
dot icon28/08/1989
Director resigned;new director appointed
dot icon28/08/1989
Secretary resigned;new secretary appointed
dot icon08/08/1988
Resolutions
dot icon08/08/1988
Resolutions
dot icon08/08/1988
£ nc 1000/500000
dot icon27/07/1988
Memorandum and Articles of Association
dot icon13/07/1988
Certificate of change of name
dot icon12/07/1988
Director resigned;new director appointed
dot icon12/07/1988
Secretary resigned;new secretary appointed
dot icon12/07/1988
Registered office changed on 13/07/88 from: 2 baches street london N1 6UB
dot icon06/07/1988
Resolutions
dot icon20/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2003
dot iconLast change occurred
29/09/2003

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2003
dot iconNext account date
29/09/2004
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Peter Francis
Director
25/04/1996 - Present
5
Smith, Graham Roger
Director
01/10/1992 - Present
3
Powell, Philip John
Director
01/10/1992 - 31/03/1999
3
Storey, Michael Kenneth
Director
01/01/1995 - 30/09/1999
2
Bailey, Philip Lewis
Director
01/10/2003 - Present
2

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 NORMAN & DAWBARN LIMITED

NORMAN & DAWBARN LIMITED is an(a) Dissolved company incorporated on 20/06/1988 with the registered office located at 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL. 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 NORMAN & DAWBARN LIMITED?

toggle

NORMAN & DAWBARN LIMITED is currently Dissolved. It was registered on 20/06/1988 and dissolved on 08/10/2018.

Where is NORMAN & DAWBARN LIMITED located?

toggle

NORMAN & DAWBARN LIMITED is registered at 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL.

What does NORMAN & DAWBARN LIMITED do?

toggle

NORMAN & DAWBARN LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for NORMAN & DAWBARN LIMITED?

toggle

The latest filing was on 08/10/2018: Final Gazette dissolved via compulsory strike-off.