Company Information for DAWSON FOODSERVICE EQUIPMENT LIMITED
17 VICTORIA ROAD EAST, THORNTON CLEVELEYS, LANCASHIRE, FY5 5HT,
|
Company Registration Number
05348414
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DAWSON FOODSERVICE EQUIPMENT LIMITED | ||
Legal Registered Office | ||
17 VICTORIA ROAD EAST THORNTON CLEVELEYS LANCASHIRE FY5 5HT Other companies in FY5 | ||
Previous Names | ||
|
Company Number | 05348414 | |
---|---|---|
Company ID Number | 05348414 | |
Date formed | 2005-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-06 23:12:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIE ALISON DEY |
||
RICHARD DEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
LATEST SOC | 22/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
RES15 | CHANGE OF COMPANY NAME 23/05/17 | |
CERTNM | COMPANY NAME CHANGED RICHARD DEY MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 23/05/17 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIE ALISON DEY on 2011-01-31 | |
CH01 | Director's details changed for Richard Dey on 2011-01-31 | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Dey on 2010-02-24 | |
363a | Return made up to 01/02/09; full list of members | |
AA | 31/01/09 PARTIAL EXEMPTION | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 35A VICTORIA ROAD EAST THORNTON CLEVELEYS LANCASHIRE FY5 5BU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06 | |
363a | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 02/02/05 | |
ELRES | S366A DISP HOLDING AGM 02/02/05 | |
88(2)R | AD 01/02/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.39 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment
Creditors Due Within One Year | 2014-01-31 | £ 22,847 |
---|---|---|
Creditors Due Within One Year | 2013-01-31 | £ 23,330 |
Creditors Due Within One Year | 2013-01-31 | £ 23,330 |
Creditors Due Within One Year | 2012-01-31 | £ 17,307 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAWSON FOODSERVICE EQUIPMENT LIMITED
Called Up Share Capital | 2014-01-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-01-31 | £ 0 |
Cash Bank In Hand | 2014-01-31 | £ 1,794 |
Cash Bank In Hand | 2013-01-31 | £ 2,107 |
Cash Bank In Hand | 2013-01-31 | £ 2,107 |
Cash Bank In Hand | 2012-01-31 | £ 1,492 |
Current Assets | 2013-01-31 | £ 2,107 |
Current Assets | 2012-01-31 | £ 2,992 |
Stocks Inventory | 2012-01-31 | £ 1,500 |
Tangible Fixed Assets | 2014-01-31 | £ 0 |
Tangible Fixed Assets | 2013-01-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as DAWSON FOODSERVICE EQUIPMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |