Company NameDawnvilla Agents Limited
Company StatusDissolved
Company Number02186092
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 6 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnthony Brian Mansfield
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1996(8 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address14 Nelson Road
Rayleigh
Essex
SS6 8HB
Secretary NameAnthony Brian Mansfield
NationalityBritish
StatusClosed
Appointed01 September 1998(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address14 Nelson Road
Rayleigh
Essex
SS6 8HB
Director NameMr Eric Sidney Axford
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 July 2000)
RoleAccountant
Correspondence Address44 Esplanade
St Helier
Jersey
Channel Islands
Director NameMrs Patricia Ann Deakin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 April 1997)
RoleHotel Manageress
Correspondence Address26 Daniel Place
Penzance
Cornwall
TR18 4DU
Director NameMr Richard Douglas Hoare
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 March 1996)
RoleHotel Manager
Correspondence Address8 Commercial Road
Mousehole
Penzance
Cornwall
TR19 6QG
Director NameMr Peter John Lodge
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 July 2000)
RoleChartered Accountant
Correspondence Address4 The Orchard
Braintree Road, Felsted
Dunmow
Essex
CM6 3DE
Secretary NameMr David John Owers
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressMill House The Chase
Shenfield Common
Brentwood
Essex
CM14 4JH

Location

Registered AddressFraser Russell
Greenwood House
91-99 New London Road
Chelmsford Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
18 July 2001Application for striking-off (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
16 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 May 1999Return made up to 10/05/99; no change of members
  • 363(287) ‐ Registered office changed on 20/05/99
(5 pages)
27 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
5 June 1998Return made up to 10/05/98; full list of members; amend (9 pages)
13 May 1998Return made up to 10/05/98; no change of members (5 pages)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
15 May 1997Return made up to 10/05/97; full list of members (7 pages)
18 April 1997Director resigned (1 page)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
13 June 1996Return made up to 10/05/96; no change of members (5 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Director resigned (1 page)
13 October 1995Full accounts made up to 31 December 1994 (9 pages)
14 June 1995Return made up to 10/05/95; no change of members (6 pages)
20 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)