UKBizDB.co.uk

DAWSON-HOPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:79 Caroline Street, Birmingham, B3 1UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marston House, 5, Elmdon Lane, Marston Green, Solihull, England, B37 7DL

Director25 November 2016Active
White Haven 7 Rosemary Drive, Sutton Coldfield, B74 3AG

Secretary-Active
14 Astor Road, Sutton Coldfield, B74 3EX

Secretary16 July 2009Active
14 Astor Road, Sutton Coldfield, B74 3EX

Secretary22 November 1999Active
4 Fieldgate Drive, Oakwood, Derby, DE21 2PL

Director31 July 1997Active
7 Rosemary Drive, Sutton Coldfield, B74 3AG

Director30 July 2009Active
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

Director30 July 1997Active
Pen Y Fai, Ferwig Road, Cardigan, SA43 1PJ

Director-Active
The Thatched House, Tunley Sapperton, Cirencester, GL7 6LW

Director01 August 2001Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-30Insolvency

Liquidation disclaimer notice.

Download
2020-03-30Insolvency

Liquidation disclaimer notice.

Download
2020-02-18Address

Change registered office address company with date old address new address.

Download
2020-02-17Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-17Resolution

Resolution.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Officers

Appoint person director company with name date.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Officers

Termination secretary company with name termination date.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.