SURRIDGE DAWSON (HOLDINGS) LIMITED

SURRIDGE DAWSON (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSURRIDGE DAWSON (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00283121
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SURRIDGE DAWSON (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What is the status of the latest annual return for SURRIDGE DAWSON (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SURRIDGE DAWSON (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Nicholas John Gresham on Aug 24, 2015

    2 pagesCH01

    Full accounts made up to Aug 31, 2014

    13 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Statement of capital on Sep 02, 2014

    • Capital: GBP 120
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Aug 13, 2014 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Aug 31, 2013

    5 pagesAA

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Aug 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2013

    Statement of capital on Aug 23, 2013

    • Capital: GBP 120,000
    SH01

    Accounts for a dormant company made up to Aug 31, 2012

    5 pagesAA

    Director's details changed for Mr Mark Richard Cashmore on Apr 02, 2013

    2 pagesCH01

    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 pagesAD01

    Annual return made up to Aug 13, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Aug 31, 2011

    5 pagesAA

    Register(s) moved to registered office address

    1 pagesAD04

    Register(s) moved to registered inspection location

    1 pagesAD03

    Current accounting period shortened from Sep 30, 2011 to Aug 31, 2011

    1 pagesAA01

    Register inspection address has been changed

    1 pagesAD02

    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 pagesAD01

    Appointment of Mr Mark Richard Cashmore as a director

    2 pagesAP01

    Who are the officers of SURRIDGE DAWSON (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRINER, Stuart Steven
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Secretary
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    162539450001
    CASHMORE, Mark Richard
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    EnglandBritish115657470004
    GRESHAM, Nicholas John
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    United KingdomBritish91773790002
    CLARK, William David
    5 Felbridge Avenue
    Pound Hill
    RH10 7BD Crawley
    West Sussex
    Secretary
    5 Felbridge Avenue
    Pound Hill
    RH10 7BD Crawley
    West Sussex
    British21438440001
    PATEL, Manjula
    c/o Dawson Holdings Plc
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    Secretary
    c/o Dawson Holdings Plc
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    152385250001
    WOOD, Adrian Lewis
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    Secretary
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    British53930680002
    BAKER, Dennis Henry
    3a Hillcrest Road
    Saltwood
    CT21 5EX Hythe
    Kent
    Director
    3a Hillcrest Road
    Saltwood
    CT21 5EX Hythe
    Kent
    United KingdomBritish8558620001
    BROWN, Peter Michael
    12 Hyde Park Place
    W2 2LH London
    Director
    12 Hyde Park Place
    W2 2LH London
    EnglandBritish1788540001
    CAWLEY, Hugh Charles Laurence
    Red Roke 137 Epsom Road
    Merrow
    GU1 2PP Guildford
    Surrey
    Director
    Red Roke 137 Epsom Road
    Merrow
    GU1 2PP Guildford
    Surrey
    United KingdomBritish41820960003
    CONNOLLY, Gerard Vincent
    Ledbury House Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Director
    Ledbury House Manor Lane
    SL9 7NJ Gerrards Cross
    Buckinghamshire
    Irish57063820001
    DURANCE, Nigel George
    Hillside Eastbourne Road
    Blindley Heath
    RH7 6JX Lingfield
    Surrey
    Director
    Hillside Eastbourne Road
    Blindley Heath
    RH7 6JX Lingfield
    Surrey
    British21501020001
    DURANCE, Peter George
    132 Woodland Way
    BR4 9LU West Wickham
    Kent
    Director
    132 Woodland Way
    BR4 9LU West Wickham
    Kent
    British63568700001
    EVAN-COOK, Paul
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    Director
    Borderigg Benhall Mill Road
    TN2 5JH Tunbridge Wells
    Kent
    British7658310001
    INGLEBY, Bryan Clifford
    Wentworth 355 London Road
    CT14 9PS Deal
    Kent
    Director
    Wentworth 355 London Road
    CT14 9PS Deal
    Kent
    British7658300001
    KENNEDY, Alan Gilbert
    PO BOX 561 Pmb 6/805
    International Commercial Centre
    FOREIGN Main Street Gibraltar
    Director
    PO BOX 561 Pmb 6/805
    International Commercial Centre
    FOREIGN Main Street Gibraltar
    British38254250001
    LOWTHER, David John
    12 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    Director
    12 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    British43607630001
    REDINGTON, John William
    19 Welcomes Road
    CR8 5HA Kenley
    Surrey
    Director
    19 Welcomes Road
    CR8 5HA Kenley
    Surrey
    British65211420001
    SURRIDGE, Stephen Edward
    79 Rook Lane
    CR3 5BN Caterham
    Surrey
    Director
    79 Rook Lane
    CR3 5BN Caterham
    Surrey
    British69814210001

    Does SURRIDGE DAWSON (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Provincial Bank LTD.
    Transactions
    • Oct 04, 1963Registration of a charge
    • Sep 06, 2014Satisfaction of a charge (MR04)

    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