Liquidation
Company Information for DAWN PRINT LIMITED
32 STAMFORD STREET, ALTRINCHAM, CHESHIRE, WA14 1EY,
|
Company Registration Number
03118493
Private Limited Company
Liquidation |
Company Name | |
---|---|
DAWN PRINT LIMITED | |
Legal Registered Office | |
32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY Other companies in WA14 | |
Company Number | 03118493 | |
---|---|---|
Company ID Number | 03118493 | |
Date formed | 1995-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-10-31 | |
Account next due | 2014-07-31 | |
Latest return | 2012-10-26 | |
Return next due | 2016-11-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-09 06:59:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DAWN PRINTERS AND PUBLISHERS PRIVATE LIMITED | 6-3-634 KHAIRATABAD HYDERABAD Telangana | STRIKE OFF | Company formed on the 1981-09-01 | |
DAWN PRINTING INC | Georgia | Unknown | ||
DAWN PRINTING INC | North Carolina | Unknown | ||
DAWN PRINTING INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY EARNSHAW |
||
ANTHONY EARNSHAW |
||
DAWN EARNSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANASTASIA IDA JACKSON |
Company Secretary | ||
ALAN HENRY JACKSON |
Director | ||
ANASTASIA IDA JACKSON |
Director | ||
ALAN HENRY JACKSON |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 177 LIVERPOOL ROAD ECCLES MANCHESTER M30 0WD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN EARNSHAW / 16/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EARNSHAW / 16/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY EARNSHAW / 16/02/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 26/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN EARNSHAW / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EARNSHAW / 20/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
288 | NEW DIRECTOR APPOINTED | |
88(2) | AD 14/11/95--------- £ SI 98@1=98 £ IC 2/100 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-11-22 |
Appointment of Liquidators | 2013-11-22 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
LEGAL CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
MORTGAGE | Outstanding | MANCHESTER BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAWN PRINT LIMITED
DAWN PRINT LIMITED owns 1 domain names.
dawnprint.co.uk
The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as DAWN PRINT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DAWNPRINT LIMITED | Event Date | 2013-11-15 |
At a GENERAL MEETING of the above-named Company, duly convened and held at 32 Stamford Street, Altrincham, Cheshire, WA14 1EY on 15 November 2013 at 3.00 pm the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of the members that the company cannot by reason of its liabilities continue its business, and that it is advisable that the company be wound up and that accordingly the company be wound up voluntarily and Kevin Lucas FCA, FABRP of Lucas Johnson, 32 Stamford Street, Altrincham, Cheshire WA14 1EY, be and is hereby appointed Liquidator of the Company for the purposes of the winding up. Contact details: K Lucas , Liquidator (IP No 009485), Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire WA14 1EY , Tel: 0161 929 8666 , Email: Kevin@lucasjohnson.co.uk Alternative Contact: Nigel Johnson K Lucas , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DAWNPRINT LIMITED | Event Date | 2013-11-15 |
K Lucas Liquidator (IP no 009485), Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire WA14 1EY . Email: Kevin@lucasjohnson.co.uk : | |||
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. |