About

Registered Number: 04638197
Date of Incorporation: 15/01/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 4 months ago)
Registered Address: Unit 1 Aireworth Mill, Aireworth Road, Keighley, West Yorkshire, BD21 4DH

 

Having been setup in 2003, Dawnmanor Ltd has its registered office in Keighley, it's status is listed as "Dissolved". We do not know the number of employees at this company. This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLIDAY, Simon 20 February 2003 21 November 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
DISS40 - Notice of striking-off action discontinued 18 July 2015
AR01 - Annual Return 15 July 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AA01 - Change of accounting reference date 24 November 2014
AD01 - Change of registered office address 11 November 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 16 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2012
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 24 December 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 18 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
CH01 - Change of particulars for director 18 January 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 26 August 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 27 January 2007
395 - Particulars of a mortgage or charge 29 December 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
363s - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 February 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 17 January 2006
395 - Particulars of a mortgage or charge 07 January 2006
395 - Particulars of a mortgage or charge 09 December 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 06 April 2005
225 - Change of Accounting Reference Date 06 April 2004
363s - Annual Return 30 January 2004
395 - Particulars of a mortgage or charge 24 May 2003
RESOLUTIONS - N/A 01 March 2003
RESOLUTIONS - N/A 01 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2003
123 - Notice of increase in nominal capital 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
287 - Change in situation or address of Registered Office 01 March 2003
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2006 Outstanding

N/A

Legal mortgage 06 January 2006 Outstanding

N/A

Legal mortgage 08 December 2005 Outstanding

N/A

Mortgage deed 23 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.