Company NameC.B. Dawson Limited
Company StatusDissolved
Company Number00094945
CategoryPrivate Limited Company
Incorporation Date18 September 1907(116 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael George Dawson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1998(90 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleTextile Agent
Correspondence Address66 Station Road
Harpenden
Hertfordshire
AL5 4TN
Director NameAlan MacDonald
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(91 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Charles Street
Colne
Lancashire
BB8 0LY
Director NameJohn Alexander Wright
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(91 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Shoreditch Close
Stockport
Cheshire
SK4 4RW
Secretary NameAlan MacDonald
NationalityBritish
StatusCurrent
Appointed30 June 1999(91 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Charles Street
Colne
Lancashire
BB8 0LY
Director NameWilliam Laidlaw
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(84 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 1995)
RoleTextile Executive
Correspondence AddressOld Boathouse Inn Agden Bridge
Lymm
Cheshire
WA13 0UH
Director NameDerek Palmer
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(84 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 1996)
RoleRisk & Safety Manager
Correspondence Address1 Carver Avenue
Prestwich
Manchester
M25 5HG
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(84 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 1998)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameMr Douglas Hannett Smith
NationalityBritish
StatusResigned
Appointed01 August 1992(84 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address7 Hawthorn Close
Chinley
Stockport
Cheshire
SK12 6DD
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 April 1994(86 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(87 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(88 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1998)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Secretary NameMrs Susan Dorothy Tate
NationalityBritish
StatusResigned
Appointed01 February 1998(90 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1999)
RoleGarment Designer
Correspondence Address66 Station Road
Harpenden
Hertfordshire
AL5 4TN

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£99

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 April 2004Dissolved (1 page)
15 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
4 December 2001Appointment of a voluntary liquidator (1 page)
4 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2001Statement of affairs (5 pages)
2 November 2001Registered office changed on 02/11/01 from: unit 22 2 cariocca business park hellidon close manchester lancashire M12 4AH (1 page)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 August 2000Return made up to 01/08/00; full list of members (7 pages)
8 March 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
8 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: 66 station road harpenden hertfordshire (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Return made up to 01/08/99; change of members (6 pages)
10 November 1999New secretary appointed;new director appointed (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 February 1998New director appointed (2 pages)
19 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 February 1998Registered office changed on 19/02/98 from: po box 31 lees street swinton manchester. M27 6DA (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
27 August 1997Return made up to 01/08/97; full list of members (7 pages)
12 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1996Director resigned (1 page)
15 August 1996Return made up to 01/08/96; full list of members (7 pages)
5 July 1996New director appointed (1 page)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 February 1996Director's particulars changed (2 pages)
25 August 1995Return made up to 01/08/95; full list of members (7 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
3 July 1995New director appointed (4 pages)
3 July 1995Director resigned (4 pages)