This company is commonly known as Dawson-hope Limited. The company was founded 64 years ago and was given the registration number 00655294. The firm's registered office is in BIRMINGHAM. You can find them at 79 Caroline Street, , Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DAWSON-HOPE LIMITED |
---|---|---|
Company Number | : | 00655294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 April 1960 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 79 Caroline Street, Birmingham, B3 1UP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marston House, 5, Elmdon Lane, Marston Green, Solihull, England, B37 7DL | Director | 25 November 2016 | Active |
White Haven 7 Rosemary Drive, Sutton Coldfield, B74 3AG | Secretary | - | Active |
14 Astor Road, Sutton Coldfield, B74 3EX | Secretary | 16 July 2009 | Active |
14 Astor Road, Sutton Coldfield, B74 3EX | Secretary | 22 November 1999 | Active |
4 Fieldgate Drive, Oakwood, Derby, DE21 2PL | Director | 31 July 1997 | Active |
7 Rosemary Drive, Sutton Coldfield, B74 3AG | Director | 30 July 2009 | Active |
7 Rosemary Drive, Sutton Coldfield, B74 3AG | Director | - | Active |
White Haven 7 Rosemary Drive, Sutton Coldfield, B74 3AG | Director | - | Active |
Squirrel Cottage, 64 Park Road Alrewas, Burton On Trent, DE13 7AJ | Director | 30 July 1997 | Active |
Pen Y Fai, Ferwig Road, Cardigan, SA43 1PJ | Director | - | Active |
The Thatched House, Tunley Sapperton, Cirencester, GL7 6LW | Director | 01 August 2001 | Active |
Mr Alan Hope | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Rosemary Drive, Little Aston Park, Sutton Coldfield, England, B74 3AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-30 | Insolvency | Liquidation disclaimer notice. | Download |
2020-03-30 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-17 | Resolution | Resolution. | Download |
2019-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2017-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Officers | Appoint person director company with name date. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Officers | Termination secretary company with name termination date. | Download |
2014-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.