Company NameDawson Interiors Limited
Company StatusDissolved
Company Number02829693
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameAllen Woodturning Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Secretary NamePaul Stuart McKie
NationalityBritish
StatusClosed
Appointed23 May 1995(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address4 Gatscombe Close
Hockley
Essex
SS5 4XA
Director NameJonathan Joseph Hey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address5 Westbury House
Great Dunmow
Dunmow
Essex
CM6 1DJ
Director NameMr David Colin Dawson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(2 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 14 May 2000)
RoleJoiner
Correspondence Address12 Larke Rise
Southend On Sea
Essex
SS2 6GQ
Secretary NameRosalyn Mary Dunnico
NationalityBritish
StatusResigned
Appointed08 July 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 1995)
RoleSecretary
Correspondence Address69 Danescroft Drive
Leigh On Sea
Essex
SS9 4NN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMartells
High Easter Road
Barnston
Essex
CM6 1NA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBarnston
WardGreat Dunmow South & Barnston

Financials

Year2014
Net Worth£46
Cash£110
Current Liabilities£2,507

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
26 February 2003Application for striking-off (1 page)
29 May 2001New director appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: kingsridge house 601,london road westcliff on sea SS0 9PE (1 page)
18 May 2001Director resigned (1 page)
17 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
2 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
8 September 2000Company name changed allen woodturning LIMITED\certificate issued on 11/09/00 (2 pages)
6 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
14 July 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
13 July 1998Return made up to 23/06/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
18 July 1997Return made up to 23/06/97; full list of members (6 pages)
3 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
22 July 1996Return made up to 23/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Return made up to 23/06/95; no change of members
  • 363(287) ‐ Registered office changed on 08/08/95
(4 pages)