About

Registered Number: 00040987
Date of Incorporation: 20/04/1894 (130 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 10 months ago)
Registered Address: 24-26 Park Road, Dawlish, EX7 9LH

 

The Dawlish Constitutional Club Company Ltd was founded on 20 April 1894, it's status at Companies House is "Dissolved". We do not know the number of employees at The Dawlish Constitutional Club Company Ltd. The companies directors are Williams, Roger Michael Linton, Austin, Avril, Elliott, Thomas Fitzgerald, Lieutenant Commander, Hutchings, Maureen Brenda, Thorneycroft, Richard Charles, Barry, David John, Bealey, Mary Patricia, Collier, Thomas Henry, Copeman, George Harvey, Cowling, Reginald Stanley, Gibson, Ian Andrew, Hill, Harry James, Knight, George Douglas, Mcmurtrie, Peter Murray, Slee, Kevin John, Way, Francis Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Avril 30 November 2010 - 1
ELLIOTT, Thomas Fitzgerald, Lieutenant Commander 26 May 2005 - 1
HUTCHINGS, Maureen Brenda 27 November 2008 - 1
BARRY, David John 14 May 1998 08 October 2008 1
BEALEY, Mary Patricia N/A 26 May 2005 1
COLLIER, Thomas Henry 16 May 1996 27 November 2008 1
COPEMAN, George Harvey N/A 14 May 1998 1
COWLING, Reginald Stanley N/A 18 May 2000 1
GIBSON, Ian Andrew 20 May 2004 31 December 2017 1
HILL, Harry James 16 May 1996 24 May 2001 1
KNIGHT, George Douglas 14 May 1998 08 July 2010 1
MCMURTRIE, Peter Murray N/A 18 May 1995 1
SLEE, Kevin John N/A 12 May 1994 1
WAY, Francis Thomas 17 May 2001 11 September 2003 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Roger Michael Linton 01 August 2008 - 1
THORNEYCROFT, Richard Charles N/A 16 May 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 21 May 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 24 June 2018
TM01 - Termination of appointment of director 02 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 24 March 2017
TM01 - Termination of appointment of director 10 November 2016
CS01 - N/A 07 November 2016
CH01 - Change of particulars for director 26 August 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 09 October 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 28 August 2014
MR01 - N/A 10 January 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 15 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 01 August 2012
AR01 - Annual Return 09 September 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 31 January 2011
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 21 July 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 28 November 2008
363s - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 05 November 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 22 June 2006
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 28 July 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 13 July 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 23 August 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
363s - Annual Return 13 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 01 July 1999
AA - Annual Accounts 06 October 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 04 July 1997
AA - Annual Accounts 04 November 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
363s - Annual Return 08 August 1996
363s - Annual Return 10 July 1995
288 - N/A 01 June 1995
AA - Annual Accounts 31 May 1995
363s - Annual Return 23 June 1994
AA - Annual Accounts 09 June 1994
288 - N/A 26 May 1994
AA - Annual Accounts 22 October 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 21 July 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 16 July 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
288 - N/A 13 August 1990
288 - N/A 09 August 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
363 - Annual Return 09 June 1989
AA - Annual Accounts 22 March 1989
363 - Annual Return 10 February 1989
363 - Annual Return 20 October 1988
288 - N/A 25 August 1988
AA - Annual Accounts 06 November 1987
AA - Annual Accounts 09 October 1986
363 - Annual Return 09 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2014 Outstanding

N/A

Legal charge 30 December 1982 Outstanding

N/A

Legal charge 01 February 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.