Dissolved 2014-07-22
Company Information for DAWSON BOOK SERVICES LIMITED
KEMBREY PARK, SWINDON, SN2 8UH,
|
Company Registration Number
02299730
Private Limited Company
Dissolved Dissolved 2014-07-22 |
Company Name | |
---|---|
DAWSON BOOK SERVICES LIMITED | |
Legal Registered Office | |
KEMBREY PARK SWINDON SN2 8UH Other companies in SN2 | |
Company Number | 02299730 | |
---|---|---|
Date formed | 1988-09-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2014-07-22 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-15 03:03:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART STEVEN MARRINER |
||
MARK RICHARD CASHMORE |
||
NICHOLAS JOHN GRESHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANJULA PATEL |
Company Secretary | ||
HUGH CHARLES LAURENCE CAWLEY |
Director | ||
ADRIAN LEWIS WOOD |
Company Secretary | ||
DAVID JOHN LOWTHER |
Director | ||
WILLIAM DAVID CLARK |
Company Secretary | ||
BRYAN CLIFFORD INGLEBY |
Director | ||
PETER MICHAEL BROWN |
Director | ||
JAMES ALLISON DICKSON |
Company Secretary | ||
PAUL EVAN-COOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAGPIE INVESTMENTS LIMITED | Director | 2015-06-18 | CURRENT | 2015-06-18 | Dissolved 2017-11-28 | |
JACK'S BEANS LIMITED | Director | 2015-06-18 | CURRENT | 2015-06-18 | Active - Proposal to Strike off | |
THE BIG GREEN EURO MACHINE LIMITED | Director | 2014-12-19 | CURRENT | 1990-04-26 | Active - Proposal to Strike off | |
THE BIG GREEN PARCEL MACHINE LIMITED | Director | 2014-12-19 | CURRENT | 1995-11-13 | Active - Proposal to Strike off | |
THE BIG GREEN PARCEL HOLDING COMPANY LIMITED | Director | 2014-12-19 | CURRENT | 2007-12-21 | Active - Proposal to Strike off | |
TUFFNELLS PARCELS EXPRESS LIMITED | Director | 2014-12-19 | CURRENT | 1936-10-26 | In Administration | |
THE BIG GREEN PARCEL GROUP LIMITED | Director | 2014-12-19 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
CONNECT PARCEL FREIGHT LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active | |
CONNECT LOGISTICS LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
CONNECT PARCELS LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
PASS MY PARCEL LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Active | |
CONNECT EDUCATION LIMITED | Director | 2014-01-20 | CURRENT | 2013-10-24 | Active - Proposal to Strike off | |
CONNECT CARE LIMITED | Director | 2014-01-20 | CURRENT | 2013-11-27 | Active - Proposal to Strike off | |
CONNECT EDUCATION & CARE LIMITED | Director | 2013-10-02 | CURRENT | 2013-06-17 | Active - Proposal to Strike off | |
CONNECT SERVICES LIMITED | Director | 2013-10-02 | CURRENT | 2013-05-09 | Active | |
CONNECT BOOKS LIMITED | Director | 2013-10-02 | CURRENT | 2013-06-17 | Dissolved 2018-06-19 | |
SMITHS NEWS DISTRIBUTION LIMITED | Director | 2013-10-02 | CURRENT | 2013-04-26 | Active | |
CONNECT SPECIALIST DISTRIBUTION GROUP LIMITED | Director | 2013-10-02 | CURRENT | 2013-03-22 | Active | |
CONNECT NEWS & MEDIA LIMITED | Director | 2013-10-02 | CURRENT | 2013-06-17 | Active | |
DAWSON HOLDINGS WHOLESALE LIMITED | Director | 2011-08-23 | CURRENT | 1995-07-24 | Dissolved 2014-09-30 | |
QUALITY BOOKS LTD. | Director | 2011-08-23 | CURRENT | 1988-10-18 | Dissolved 2014-12-23 | |
DAWSON TRUST COMPANY LIMITED | Director | 2011-08-23 | CURRENT | 1990-10-18 | Dissolved 2015-02-03 | |
P.W.J. SURRIDGE & SONS, LTD | Director | 2011-08-23 | CURRENT | 1995-07-24 | Dissolved 2014-11-11 | |
DAWSON OVERSEAS HOLDINGS LIMITED | Director | 2011-08-23 | CURRENT | 1989-05-24 | Dissolved 2016-01-12 | |
DAWSON UK LTD | Director | 2011-08-23 | CURRENT | 1926-04-26 | Dissolved 2016-01-12 | |
SURRIDGE DAWSON (HOLDINGS) LIMITED | Director | 2011-08-23 | CURRENT | 1933-12-29 | Dissolved 2016-01-12 | |
DAWSON FINANCE COMPANY LIMITED | Director | 2011-08-23 | CURRENT | 1990-09-14 | Dissolved 2016-11-22 | |
DAWSON HOLDINGS LIMITED | Director | 2011-08-23 | CURRENT | 1891-06-25 | Active | |
DAWSON LIMITED | Director | 2011-08-23 | CURRENT | 1997-09-12 | Active | |
PHANTOM MEDIA LIMITED | Director | 2011-08-23 | CURRENT | 1999-07-07 | Active | |
DAWSON MEDIA SERVICES LIMITED | Director | 2011-08-23 | CURRENT | 2009-04-21 | Active | |
DAWSON GUARANTEE COMPANY LIMITED | Director | 2011-08-23 | CURRENT | 2009-04-20 | Active | |
DAWSON MEDIA DIRECT LIMITED | Director | 2011-08-23 | CURRENT | 2009-04-20 | Active | |
SMITHS NEWS INVESTMENTS LIMITED | Director | 2009-02-26 | CURRENT | 2009-02-26 | Active | |
SMITHS NEWS HOLDINGS LIMITED | Director | 2006-09-06 | CURRENT | 2001-06-18 | Active | |
CONNECT LIMITED | Director | 2006-09-06 | CURRENT | 1986-04-10 | Active | |
CONNECT2U LIMITED | Director | 2006-09-06 | CURRENT | 2000-02-07 | Active | |
SMITHS NEWS TRADING LIMITED | Director | 2006-09-06 | CURRENT | 1929-03-09 | Active | |
SMITHS NEWS INSTORE LIMITED | Director | 2006-09-04 | CURRENT | 1997-05-02 | Active | |
MARTIN LAVELL LIMITED | Director | 2006-09-04 | CURRENT | 1991-10-16 | Active | |
SMITHS NEWS PLC | Director | 2006-08-31 | CURRENT | 2004-08-02 | Active | |
DAWSON HOLDINGS WHOLESALE LIMITED | Director | 2011-08-23 | CURRENT | 1995-07-24 | Dissolved 2014-09-30 | |
QUALITY BOOKS LTD. | Director | 2011-08-23 | CURRENT | 1988-10-18 | Dissolved 2014-12-23 | |
DAWSON TRUST COMPANY LIMITED | Director | 2011-08-23 | CURRENT | 1990-10-18 | Dissolved 2015-02-03 | |
P.W.J. SURRIDGE & SONS, LTD | Director | 2011-08-23 | CURRENT | 1995-07-24 | Dissolved 2014-11-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 09/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CASHMORE / 02/04/2013 | |
AR01 | 09/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM C/O SMITHS NEWS PLC WAKEFIELD HOUSE PIPERS WAY SWINDON WILTSHIRE SN3 1RF UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 09/02/12 FULL LIST | |
AA01 | CURRSHO FROM 30/09/2011 TO 31/08/2011 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM C/O C/O: DAWSON HOLDINGS PLC BLENHEIM HOUSE 1 BLENHEIM ROAD EPSOM SURREY KT19 9AP UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR STUART STEVEN MARRINER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MANJULA PATEL | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD CASHMORE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN GRESHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH CAWLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 09/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM BLENHEIM HOUSE 1 BLENHEIM ROAD EPSOM SURREY KT19 9AP UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MISS MANJULA PATEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN WOOD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 09/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN LEWIS WOOD / 22/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 6TH FLOOR AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 9TH FLOOR (SOUTH WING) AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 9XA | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |