Company NameDawsons Tyre & Exhaust Centre Limited
Company StatusDissolved
Company Number05575463
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 6 months ago)
Dissolution Date26 November 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Stephen Charles Willis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(6 years after company formation)
Appointment Duration7 years, 1 month (closed 26 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTollgate Cottage 110 Stagsden Road
Bromham
Bedfordshire
MK43 8QJ
Secretary NameMr John Charles Dawson
StatusClosed
Appointed30 September 2011(6 years after company formation)
Appointment Duration7 years, 1 month (closed 26 November 2018)
RoleCompany Director
Correspondence Address2 Acacia Road
Bedford
MK42 0HS
Director NameMichael John Dawson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Grovebury Court
Bedford Road
Wootton
Beds
MK43 9HZ
Secretary NameTina Diane Dawson
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Grovebury Court
Bedford Road
Wootton
Beds
MK43 9HZ
Director NameMr John Charles Dawson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(6 years after company formation)
Appointment Duration3 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Acacia Road
Bedford
MK42 0HS
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£31,783
Cash£5,804
Current Liabilities£95,040

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2017Liquidators' statement of receipts and payments to 1 December 2016 (15 pages)
2 February 2016Liquidators' statement of receipts and payments to 1 December 2015 (13 pages)
2 February 2016Liquidators statement of receipts and payments to 1 December 2015 (13 pages)
6 July 2015Director's details changed for Mr Stephen Charles Willis on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Stephen Charles Willis on 6 July 2015 (2 pages)
12 December 2014Registered office address changed from 1 Grove Place Bedford MK40 3JJ to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 12 December 2014 (2 pages)
11 December 2014Statement of affairs with form 4.19 (10 pages)
11 December 2014Appointment of a voluntary liquidator (1 page)
3 December 2014Termination of appointment of John Charles Dawson as a director on 30 September 2014 (1 page)
21 October 2014Amended total exemption small company accounts made up to 31 March 2013 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
3 October 2011Appointment of Mr John Charles Dawson as a secretary (2 pages)
30 September 2011Appointment of Mr John Charles Dawson as a director (2 pages)
30 September 2011Termination of appointment of Michael Dawson as a director (1 page)
30 September 2011Appointment of Mr Stephen Charles Willis as a director (2 pages)
30 September 2011Termination of appointment of Tina Dawson as a secretary (1 page)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Return made up to 27/09/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 October 2008Return made up to 27/09/08; full list of members (3 pages)
1 November 2007Return made up to 27/09/07; full list of members (2 pages)
18 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 September 2007Total exemption small company accounts made up to 26 March 2007 (6 pages)
12 September 2007Accounting reference date extended from 26/03/08 to 31/03/08 (1 page)
30 August 2007Accounting reference date shortened from 30/09/07 to 26/03/07 (1 page)
26 October 2006Return made up to 27/09/06; full list of members (6 pages)
27 September 2005Incorporation (16 pages)
27 September 2005Secretary resigned (1 page)