SURRIDGE DAWSON (HOLDINGS) LIMITED
Overview
| Company Name | SURRIDGE DAWSON (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00283121 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SURRIDGE DAWSON (HOLDINGS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SURRIDGE DAWSON (HOLDINGS) LIMITED located?
| Registered Office Address | Rowan House Cherry Orchard North Kembrey Park SN2 8UH Swindon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SURRIDGE DAWSON (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2014 |
What is the status of the latest annual return for SURRIDGE DAWSON (HOLDINGS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SURRIDGE DAWSON (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Nicholas John Gresham on Aug 24, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Aug 31, 2014 | 13 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Statement of capital on Sep 02, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Aug 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2012 | 5 pages | AA | ||||||||||
Director's details changed for Mr Mark Richard Cashmore on Apr 02, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * C/O Smiths News Plc Wakefield House Pipers Way Swindon Wiltshire SN3 1RF United Kingdom* on Oct 30, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Current accounting period shortened from Sep 30, 2011 to Aug 31, 2011 | 1 pages | AA01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Registered office address changed from * C/O Dawson Holdings Plc Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom* on Aug 25, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Mark Richard Cashmore as a director | 2 pages | AP01 | ||||||||||
Who are the officers of SURRIDGE DAWSON (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARRINER, Stuart Steven | Secretary | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | 162539450001 | |||||||
| CASHMORE, Mark Richard | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | England | British | 115657470004 | |||||
| GRESHAM, Nicholas John | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | United Kingdom | British | 91773790002 | |||||
| CLARK, William David | Secretary | 5 Felbridge Avenue Pound Hill RH10 7BD Crawley West Sussex | British | 21438440001 | ||||||
| PATEL, Manjula | Secretary | c/o Dawson Holdings Plc 1 Blenheim Road KT19 9AP Epsom Blenheim House Surrey United Kingdom | 152385250001 | |||||||
| WOOD, Adrian Lewis | Secretary | 1 Blenheim Road KT19 9AP Epsom Blenheim House Surrey United Kingdom | British | 53930680002 | ||||||
| BAKER, Dennis Henry | Director | 3a Hillcrest Road Saltwood CT21 5EX Hythe Kent | United Kingdom | British | 8558620001 | |||||
| BROWN, Peter Michael | Director | 12 Hyde Park Place W2 2LH London | England | British | 1788540001 | |||||
| CAWLEY, Hugh Charles Laurence | Director | Red Roke 137 Epsom Road Merrow GU1 2PP Guildford Surrey | United Kingdom | British | 41820960003 | |||||
| CONNOLLY, Gerard Vincent | Director | Ledbury House Manor Lane SL9 7NJ Gerrards Cross Buckinghamshire | Irish | 57063820001 | ||||||
| DURANCE, Nigel George | Director | Hillside Eastbourne Road Blindley Heath RH7 6JX Lingfield Surrey | British | 21501020001 | ||||||
| DURANCE, Peter George | Director | 132 Woodland Way BR4 9LU West Wickham Kent | British | 63568700001 | ||||||
| EVAN-COOK, Paul | Director | Borderigg Benhall Mill Road TN2 5JH Tunbridge Wells Kent | British | 7658310001 | ||||||
| INGLEBY, Bryan Clifford | Director | Wentworth 355 London Road CT14 9PS Deal Kent | British | 7658300001 | ||||||
| KENNEDY, Alan Gilbert | Director | PO BOX 561 Pmb 6/805 International Commercial Centre FOREIGN Main Street Gibraltar | British | 38254250001 | ||||||
| LOWTHER, David John | Director | 12 Pensford Avenue Kew TW9 4HP Richmond Surrey | British | 43607630001 | ||||||
| REDINGTON, John William | Director | 19 Welcomes Road CR8 5HA Kenley Surrey | British | 65211420001 | ||||||
| SURRIDGE, Stephen Edward | Director | 79 Rook Lane CR3 5BN Caterham Surrey | British | 69814210001 |
Does SURRIDGE DAWSON (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On Oct 01, 1963 Delivered On Oct 04, 1963 | Satisfied | Amount secured All moneys due etc. | |
Short particulars 136-142 new kent-road southwark. SE1 present & future. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0