Westbrook
Warrington
Cheshire
WA5 7WH
Director Name | Mr James Christy Truscott |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Sandwell Drive Sale Cheshire M33 6JL |
Director Name | Mr Martin Richard Dawes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shawcroft Farm Holmes Chapel Crewe Cheshire CW4 8DD |
Director Name | Mr Dewi Eifion Thomas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tyn Y Coed Llanychan Ruthin Denbighshire LL15 1TY Wales |
Director Name | Heatons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Correspondence Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Secretary Name | Heatons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Correspondence Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Website | martindawes.com |
---|---|
Telephone | 01925 555066 |
Telephone region | Warrington |
Registered Address | Martin Dawes House Europa Boulevard Westbrook Warrington Cheshire WA5 7WH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Martin Dawes LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
7 December 2016 | Delivered on: 15 December 2016 Persons entitled: Dewi Thomas Classification: A registered charge Particulars: Pupster house, road 4, winsford industrial estate CW7 3QN, registered at hm land registry with title number CH459758. Outstanding |
---|
25 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
25 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
24 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
2 July 2019 | Satisfaction of charge 069695520001 in full (1 page) |
25 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
21 December 2018 | Director's details changed for Mr Stephen John Jepson on 30 November 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
22 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 July 2017 | Termination of appointment of Martin Richard Dawes as a director on 7 December 2016 (1 page) |
24 July 2017 | Termination of appointment of Dewi Eifion Thomas as a director on 7 December 2016 (1 page) |
24 July 2017 | Termination of appointment of Dewi Eifion Thomas as a director on 7 December 2016 (1 page) |
24 July 2017 | Termination of appointment of Martin Richard Dawes as a director on 7 December 2016 (1 page) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Appointment of Mr Stephen John Jepson as a director on 7 December 2016 (2 pages) |
24 July 2017 | Appointment of Mr Stephen John Jepson as a director on 7 December 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 December 2016 | Registration of charge 069695520001, created on 7 December 2016 (34 pages) |
15 December 2016 | Registration of charge 069695520001, created on 7 December 2016 (34 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
29 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
15 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
20 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
20 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
20 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
20 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Registered office address changed from 5Th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from 5Th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 18 November 2009 (2 pages) |
3 November 2009 | Company name changed hs 496 LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Termination of appointment of Heatons Directors Limited as a director (2 pages) |
3 November 2009 | Termination of appointment of James Truscott as a director (2 pages) |
3 November 2009 | Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages) |
3 November 2009 | Change of name notice (2 pages) |
3 November 2009 | Appointment of Dewi Eifion Thomas as a director (3 pages) |
3 November 2009 | Termination of appointment of Heatons Directors Limited as a director (2 pages) |
3 November 2009 | Change of name notice (2 pages) |
3 November 2009 | Appointment of Martin Richard Dawes as a director (3 pages) |
3 November 2009 | Appointment of Martin Richard Dawes as a director (3 pages) |
3 November 2009 | Appointment of Dewi Eifion Thomas as a director (3 pages) |
3 November 2009 | Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages) |
3 November 2009 | Termination of appointment of James Truscott as a director (2 pages) |
3 November 2009 | Company name changed hs 496 LIMITED\certificate issued on 03/11/09
|
22 July 2009 | Incorporation (33 pages) |
22 July 2009 | Incorporation (33 pages) |