Company NameDawson Electrical Services Limited
Company StatusDissolved
Company Number04673102
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 1 month ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePeter Dawson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address18 Cherry Tree Avenue
Barnton
Northwich
CW8 4LX
Secretary NameGillian Mary Dawson
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cherry Tree Avenue
Barnton
Northwich
Cheshire
CW8 4LX
Director NameGillian Mary Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cherry Tree Avenue
Barnton
Northwich
Cheshire
CW8 4LX
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,405
Cash£5,280
Current Liabilities£47,023

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
8 July 2010Application to strike the company off the register (3 pages)
8 July 2010Application to strike the company off the register (3 pages)
26 April 2010Director's details changed for Gillian Mary Dawson on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Peter Dawson on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
(5 pages)
26 April 2010Director's details changed for Gillian Mary Dawson on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
(5 pages)
26 April 2010Director's details changed for Gillian Mary Dawson on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Peter Dawson on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Peter Dawson on 1 October 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 20/02/09; full list of members (4 pages)
24 March 2009Return made up to 20/02/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 February 2008Return made up to 20/02/08; full list of members (4 pages)
28 February 2008Return made up to 20/02/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 20/02/07; full list of members (6 pages)
23 March 2007Return made up to 20/02/07; full list of members (6 pages)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 March 2006Return made up to 20/02/06; full list of members (6 pages)
29 March 2006Return made up to 20/02/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 February 2005Return made up to 20/02/05; full list of members (6 pages)
25 February 2005Return made up to 20/02/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 April 2004Return made up to 20/02/04; full list of members (7 pages)
2 April 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 April 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 April 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
13 March 2003New director appointed (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Secretary resigned (1 page)
20 February 2003Incorporation (12 pages)
20 February 2003Incorporation (12 pages)