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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 01 April 2004 | Outstanding |
N/A |