DAWNFINCH LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL8 3LJ

Company number 01948930
Status Active
Incorporation Date 20 September 1985
Company Type Private Limited Company
Address ANTHONY MARSHALL LIMITED 70 MARKET STREET, TOTTINGTON, BURY, LANCASHIRE, BL8 3LJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 8 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DAWNFINCH LIMITED are www.dawnfinch.co.uk, and www.dawnfinch.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Dawnfinch Limited is a Private Limited Company. The company registration number is 01948930. Dawnfinch Limited has been working since 20 September 1985. The present status of the company is Active. The registered address of Dawnfinch Limited is Anthony Marshall Limited 70 Market Street Tottington Bury Lancashire Bl8 3lj. . IHSAN, Hamayun, Dr. is a Director of the company. MALIK, Ovias Humair, Dr is a Director of the company. Secretary PHILLIPS, Gerald Joseph has been resigned. Secretary PHILLIPS, Lee Peter has been resigned. Secretary PHILLIPS, Thea Claire has been resigned. Director PHILLIPS, Gerald Joseph has been resigned. Director PHILLIPS, Lee Peter has been resigned. Director PHILLIPS, Simon Samuel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
IHSAN, Hamayun, Dr.
Appointed Date: 10 October 2014
71 years old

Director
MALIK, Ovias Humair, Dr
Appointed Date: 10 October 2014
52 years old

Resigned Directors

Secretary
PHILLIPS, Gerald Joseph
Resigned: 18 February 2012
Appointed Date: 24 August 2004

Secretary
PHILLIPS, Lee Peter
Resigned: 10 October 2014
Appointed Date: 21 March 2012

Secretary
PHILLIPS, Thea Claire
Resigned: 24 August 2004

Director
PHILLIPS, Gerald Joseph
Resigned: 01 June 1992
99 years old

Director
PHILLIPS, Lee Peter
Resigned: 10 October 2014
71 years old

Director
PHILLIPS, Simon Samuel
Resigned: 10 October 2014
69 years old

Persons With Significant Control

I. & M. Properties Limited
Notified on: 10 April 2017
Nature of control: Ownership of shares – 75% or more

DAWNFINCH LIMITED Events

15 May 2017
Confirmation statement made on 11 May 2017 with updates
26 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 8

25 May 2016
Total exemption small company accounts made up to 31 December 2015
18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
14 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 8

...
... and 72 more events
22 Apr 1988
Return made up to 01/04/88; full list of members

06 Jan 1988
Full accounts made up to 31 December 1985

06 Jan 1988
Return made up to 19/03/87; full list of members

13 Aug 1986
Accounting reference date shortened from 31/03 to 31/12

20 Sep 1985
Incorporation

DAWNFINCH LIMITED Charges

23 April 2015
Charge code 0194 8930 0002
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property k/a land and buildings on south side of…
1 January 1986
Legal charge
Delivered: 4 January 1986
Status: Satisfied on 22 February 1989
Persons entitled: Northwale Properties Limited
Description: Land & buildings at the junction of canterbury road &…