Company NameDawson Consumer Products Limited
Company StatusDissolved
Company Number00093223
CategoryPrivate Limited Company
Incorporation Date3 May 1907(117 years ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1998(90 years, 8 months after company formation)
Appointment Duration3 years (closed 09 January 2001)
RoleCompany Director
Correspondence Address2 Fair A Far Shot
Whitehouse Road Cramond
Edinburgh
EH4 6LD
Scotland
Director NameMark Cubitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(92 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 09 January 2001)
RoleChartered Accountant
Correspondence Address16 Burleigh Road
Milnathort
Kinross
Fife
KY13 9SU
Scotland
Secretary NameMark Cubitt
NationalityBritish
StatusClosed
Appointed01 September 1999(92 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 09 January 2001)
RoleChartered Accountant
Correspondence Address16 Burleigh Road
Milnathort
Kinross
Fife
KY13 9SU
Scotland
Director NameMr Brian Hinton
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(84 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 1995)
RoleSecretary
Correspondence Address7 Eastfield Drive
Kirkburton
Huddersfield
West Yorkshire
HD8 0XA
Director NameSir Ronald Andrew Baird Miller
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(84 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address7 Doune Terrace
Edinburgh
Midlothian
EH3 6DY
Scotland
Director NameTerence Sharp
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(84 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address71 Common End Lane
Lepton
Huddersfield
West Yorkshire
HD8 0AL
Director NameMr Graham Ralph Stewart
Date of BirthAugust 1956 (Born 67 years ago)
NationalityCD
StatusResigned
Appointed09 July 1991(84 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 1995)
RoleCompany Director
Correspondence Address20 Falconers Ride
Netherton
Huddersfield
West Yorkshire
HD4 7LJ
Secretary NameMr Brian Hinton
NationalityBritish
StatusResigned
Appointed09 July 1991(84 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address7 Eastfield Drive
Kirkburton
Huddersfield
West Yorkshire
HD8 0XA
Director NameMr John Larrington Steel
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(86 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 January 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWoodlands Long Lane
Harden
Bingley
West Yorkshire
BD16 1BY
Secretary NameMr John Larrington Steel
NationalityBritish
StatusResigned
Appointed01 April 1994(86 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 January 1998)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressWoodlands Long Lane
Harden
Bingley
West Yorkshire
BD16 1BY
Director NameMr Stephen Lockwood
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(88 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 1998)
RoleCompany Director
Correspondence Address31 Turnshaws Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0TH
Director NameMr Keith Alexander Cairns Swinley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1998(90 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland
Secretary NameMr Keith Alexander Cairns Swinley
NationalityBritish
StatusResigned
Appointed03 January 1998(90 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland

Location

Registered AddressC/O Joseph Dawson Ltd
Cashmere Works
Beck Street
Bradford West Yorkshire
BD3 9SX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire

Accounts

Latest Accounts2 January 1999 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
4 August 2000Application for striking-off (1 page)
27 October 1999Accounts for a dormant company made up to 2 January 1999 (6 pages)
16 September 1999Secretary resigned;director resigned (1 page)
16 September 1999New secretary appointed;new director appointed (2 pages)
26 August 1999Return made up to 01/08/99; no change of members (4 pages)
14 May 1999Registered office changed on 14/05/99 from: c/o dawson fur fabrics LTD wakefield road huddersfield HD5 8PT (1 page)
22 October 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998Full accounts made up to 29 March 1997 (12 pages)
28 August 1997Return made up to 01/08/97; full list of members (6 pages)
11 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
31 July 1997Return made up to 27/06/97; full list of members (6 pages)
6 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1997Full accounts made up to 30 March 1996 (16 pages)
30 July 1996Return made up to 27/06/96; no change of members (4 pages)
19 December 1995Full accounts made up to 1 April 1995 (18 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1995Director resigned (2 pages)