About

Registered Number: 03864516
Date of Incorporation: 25/10/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2016 (8 years and 2 months ago)
Registered Address: Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

 

Established in 1999, D W Dawkins Ltd has its registered office in Taunton, it's status in the Companies House registry is set to "Dissolved". The organisation has 5 directors listed as Dawkins, Malcolm Edmund, Dawkins, Malcolm Edmund, Whittome, Gillian Clare, Dawkins, Douglas Walter, Dawkins, Malcolm Edmund at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWKINS, Malcolm Edmund 01 March 2010 - 1
WHITTOME, Gillian Clare 01 March 2010 - 1
DAWKINS, Douglas Walter 25 October 1999 01 March 2010 1
DAWKINS, Malcolm Edmund 01 March 2010 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
DAWKINS, Malcolm Edmund 25 October 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 17 December 2015
AD01 - Change of registered office address 21 November 2014
RESOLUTIONS - N/A 20 November 2014
4.70 - N/A 20 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 09 November 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 23 November 2010
AP01 - Appointment of director 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 14 July 2006
287 - Change in situation or address of Registered Office 04 January 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 January 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 31 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
287 - Change in situation or address of Registered Office 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
NEWINC - New incorporation documents 25 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.