About

Registered Number: 03636776
Date of Incorporation: 23/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2, Northside Freightliner Road, Brighton Street Industrial Estate, Hull, HU3 4UW,

 

Founded in 1998, Dawson Trading Ltd has its registered office in Hull. There are 5 directors listed as Jordan, Neil, Mcgowan, Christopher, Rowlands, Mark Lloyd, Smith, Nicholas Smith, Smith, Tracey Walshaw for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Neil 09 January 2009 07 July 2009 1
MCGOWAN, Christopher 01 September 2009 25 March 2011 1
ROWLANDS, Mark Lloyd 09 January 2009 07 July 2009 1
SMITH, Nicholas Smith 29 September 1998 01 May 2001 1
SMITH, Tracey Walshaw 07 December 2000 01 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 26 October 2019
AA - Annual Accounts 23 May 2019
DISS40 - Notice of striking-off action discontinued 01 December 2018
CS01 - N/A 29 November 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 23 May 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
CS01 - N/A 20 October 2016
AP01 - Appointment of director 16 August 2016
AD01 - Change of registered office address 15 August 2016
AA - Annual Accounts 31 May 2016
AP01 - Appointment of director 11 January 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 29 May 2014
AD01 - Change of registered office address 28 May 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 23 September 2011
CERTNM - Change of name certificate 13 June 2011
AD01 - Change of registered office address 06 June 2011
AA - Annual Accounts 26 May 2011
TM01 - Termination of appointment of director 28 March 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 11 May 2010
AP01 - Appointment of director 29 March 2010
AR01 - Annual Return 19 October 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
AAMD - Amended Accounts 31 March 2009
AA - Annual Accounts 02 March 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 10 September 2008
AAMD - Amended Accounts 17 March 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 20 September 2007
CERTNM - Change of name certificate 13 December 2006
AA - Annual Accounts 23 October 2006
363a - Annual Return 17 October 2006
AA - Annual Accounts 17 November 2005
363a - Annual Return 21 September 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 20 October 2004
287 - Change in situation or address of Registered Office 20 August 2004
395 - Particulars of a mortgage or charge 03 April 2004
AA - Annual Accounts 24 March 2004
CERTNM - Change of name certificate 04 March 2004
CERTNM - Change of name certificate 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2003
288c - Notice of change of directors or secretaries or in their particulars 22 December 2003
287 - Change in situation or address of Registered Office 22 December 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 01 October 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 14 September 2001
287 - Change in situation or address of Registered Office 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
AA - Annual Accounts 09 March 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2000
287 - Change in situation or address of Registered Office 20 December 2000
363s - Annual Return 18 September 2000
RESOLUTIONS - N/A 26 November 1999
RESOLUTIONS - N/A 26 November 1999
363s - Annual Return 26 November 1999
AA - Annual Accounts 26 November 1999
225 - Change of Accounting Reference Date 17 August 1999
287 - Change in situation or address of Registered Office 12 November 1998
225 - Change of Accounting Reference Date 05 November 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
NEWINC - New incorporation documents 23 September 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.