DAWSON OVERSEAS HOLDINGS LIMITED

DAWSON OVERSEAS HOLDINGS LIMITED

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

    Company NameDAWSON OVERSEAS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02388747
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DAWSON OVERSEAS HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DAWSON OVERSEAS HOLDINGS LIMITED located?

    Registered Office Address
    Rowan House Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Undeliverable Registered Office AddressNo

    What were the previous names of DAWSON OVERSEAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARIS-NET (ELY) LIMITEDJan 25, 1991Jan 25, 1991
    MARIS ON-LINE LTD.Jan 07, 1991Jan 07, 1991
    MARIS-ONLINE LIMITEDMar 05, 1990Mar 05, 1990
    SD SIXTYNINE LIMITEDMay 24, 1989May 24, 1989

    What are the latest accounts for DAWSON OVERSEAS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What is the status of the latest annual return for DAWSON OVERSEAS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DAWSON OVERSEAS 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

    16 pagesAA

    Annual return made up to Feb 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 1,226.002
    SH01

    Statement of capital on Aug 19, 2014

    • Capital: GBP 1,226
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Aug 31, 2013

    14 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Feb 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2014

    Statement of capital on Feb 21, 2014

    • Capital: GBP 1,226,002
    SH01

    Full accounts made up to Aug 31, 2012

    16 pagesAA

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

    2 pagesCH01

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

    2 pagesCH01

    Annual return made up to Feb 09, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * C/O Smiths News Plc Wakefield House Pipers Way Swindon Wiltshire SN3 1RF United Kingdom* on Oct 29, 2012

    1 pagesAD01

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Section 519
    2 pagesMISC

    Full accounts made up to Aug 31, 2011

    14 pagesAA

    Annual return made up to Feb 09, 2012 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of DAWSON OVERSEAS 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
    162539390001
    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
    DICKSON, James Allison
    66 Harpswood Lane
    Saltwood
    CT21 4BJ Hythe
    Kent
    Secretary
    66 Harpswood Lane
    Saltwood
    CT21 4BJ Hythe
    Kent
    British7658290001
    PATEL, Manjula
    c/o C/O: Dawson Holdings Plc
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    Secretary
    c/o C/O: Dawson Holdings Plc
    1 Blenheim Road
    KT19 9AP Epsom
    Blenheim House
    Surrey
    United Kingdom
    152384620001
    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
    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
    DRAKE, Derek
    4 Whitchurch Avenue
    BH18 8LP Broadstone
    Dorset
    Director
    4 Whitchurch Avenue
    BH18 8LP Broadstone
    Dorset
    British7686380001
    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
    LOWTHER, David John
    12 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    Director
    12 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    British43607630001

    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