Company NameDawson Technical Services Limited
Company StatusDissolved
Company Number02646684
CategoryPrivate Limited Company
Incorporation Date18 September 1991(32 years, 7 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Gina Dawson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(same day as company formation)
RoleRetailer
Correspondence AddressCoconut House
Hall Street, Long Melford
Sudbury
Suffolk
CO10 9JQ
Director NameMr James Christopher Dawson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCoconut House
Hall Street, Long Melford
Sudbury
Suffolk
CO10 9JQ
Secretary NameMr James Christopher Dawson
NationalityBritish
StatusClosed
Appointed18 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCoconut House
Hall Street, Long Melford
Sudbury
Suffolk
CO10 9JQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£7,601
Cash£8,187
Current Liabilities£1,977

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002Application for striking-off (1 page)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 July 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
4 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 October 2001Return made up to 18/09/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
20 September 2000Return made up to 18/09/00; full list of members (6 pages)
5 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
16 September 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 February 1999Registered office changed on 04/02/99 from: 2 stray lodge trinity road harrogate HG2 9AU (1 page)
8 October 1998Return made up to 18/09/98; no change of members (4 pages)
9 December 1997Accounts made up to 31 August 1997 (10 pages)
19 September 1997Return made up to 18/09/97; no change of members (4 pages)
21 October 1996Accounts made up to 31 August 1996 (9 pages)
26 September 1996Return made up to 18/09/96; full list of members (6 pages)
25 September 1996Auditor's resignation (1 page)
5 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
6 September 1995Return made up to 18/09/95; no change of members (4 pages)