About

Registered Number: 03018168
Date of Incorporation: 03/02/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: Units 12 Waleswood Road, Wales Bar, Sheffield, South Yorkshire, S26 5PY

 

Dawton Engineers Ltd was established in 1995, it has a status of "Dissolved". The companies directors are listed as Gliddon, Anna Claire, Dawes, Michael, Burton, Peter, Nicholson, Craig at Companies House. We don't know the number of employees at Dawton Engineers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLIDDON, Anna Claire 08 February 2017 - 1
BURTON, Peter 06 February 1995 29 February 2012 1
NICHOLSON, Craig 22 October 2013 30 April 2019 1
Secretary Name Appointed Resigned Total Appointments
DAWES, Michael 06 February 1995 08 February 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 02 September 2019
AA - Annual Accounts 29 August 2019
MR04 - N/A 31 July 2019
AA01 - Change of accounting reference date 24 July 2019
PSC01 - N/A 14 May 2019
TM01 - Termination of appointment of director 02 May 2019
PSC07 - N/A 02 May 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 16 June 2017
AP01 - Appointment of director 08 February 2017
TM02 - Termination of appointment of secretary 08 February 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 28 July 2014
CH03 - Change of particulars for secretary 28 July 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 23 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 11 July 2012
TM01 - Termination of appointment of director 07 March 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 12 June 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 30 January 2002
287 - Change in situation or address of Registered Office 08 January 2002
287 - Change in situation or address of Registered Office 19 December 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 03 June 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 29 April 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 23 April 1996
363s - Annual Return 02 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1995
395 - Particulars of a mortgage or charge 03 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
287 - Change in situation or address of Registered Office 15 February 1995
NEWINC - New incorporation documents 03 February 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.