About

Registered Number: 02716563
Date of Incorporation: 20/05/1992 (31 years and 11 months ago)
Company Status: Liquidation
Registered Address: 135 Victoria Avenue, Southend On Sea, Essex, SS2 6EL

 

Dawson Hume Ltd was founded on 20 May 1992 and are based in Essex, it has a status of "Liquidation". We don't currently know the number of employees at the business. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Sonny John 20 May 1992 06 August 1993 1
Secretary Name Appointed Resigned Total Appointments
HUME, Lillian Joyce 30 September 1997 20 October 1998 1

Filing History

Document Type Date
COCOMP - Order to wind up 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
363s - Annual Return 16 May 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 02 July 2002
288a - Notice of appointment of directors or secretaries 30 August 2001
288c - Notice of change of directors or secretaries or in their particulars 30 August 2001
363s - Annual Return 10 July 2001
288c - Notice of change of directors or secretaries or in their particulars 25 May 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 02 April 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
395 - Particulars of a mortgage or charge 04 November 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 27 February 1998
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
363s - Annual Return 05 July 1997
AA - Annual Accounts 03 April 1997
287 - Change in situation or address of Registered Office 13 March 1997
287 - Change in situation or address of Registered Office 12 July 1996
363s - Annual Return 07 June 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 10 July 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 30 March 1994
CERTNM - Change of name certificate 09 September 1993
287 - Change in situation or address of Registered Office 06 September 1993
288 - N/A 06 September 1993
363s - Annual Return 01 June 1993
287 - Change in situation or address of Registered Office 26 February 1993
AUD - Auditor's letter of resignation 21 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1993
288 - N/A 27 May 1992
NEWINC - New incorporation documents 20 May 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.