Company number 02788401
Status Active
Incorporation Date 10 February 1993
Company Type Private Limited Company
Address RIVERSIDE PARK ROAD, MIDDLESBROUGH, TS2 1UT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Maurice Geoffrey Dawson as a director on 6 January 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of DAWSON (TEES WHARF) LIMITED are www.dawsonteeswharf.co.uk, and www.dawson-tees-wharf.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Dawson Tees Wharf Limited is a Private Limited Company.
The company registration number is 02788401. Dawson Tees Wharf Limited has been working since 10 February 1993.
The present status of the company is Active. The registered address of Dawson Tees Wharf Limited is Riverside Park Road Middlesbrough Ts2 1ut. . DAWSON, Gary Stuart is a Director of the company. YOUNG, John Ellis is a Director of the company. Secretary WARD, Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAWSON, Maurice Geoffrey has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".
dawson (tees wharf) Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
WARD, Richard
Resigned: 31 March 2014
Appointed Date: 25 February 1993
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 1993
Appointed Date: 10 February 1993
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 February 1993
Appointed Date: 10 February 1993
Persons With Significant Control
A.V. Dawson Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DAWSON (TEES WHARF) LIMITED Events
03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
24 Jan 2017
Termination of appointment of Maurice Geoffrey Dawson as a director on 6 January 2017
07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Apr 2016
Appointment of Mr John Ellis Young as a director on 1 April 2016
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
...
... and 59 more events
16 Mar 1993
Director resigned;new director appointed
16 Mar 1993
Secretary resigned;new secretary appointed
16 Mar 1993
Registered office changed on 16/03/93 from: 2 baches street london N1 6UB
15 Mar 1993
Company name changed forgeready LIMITED\certificate issued on 16/03/93
1 May 1998
Legal charge
Delivered: 6 May 1998
Status: Satisfied
on 21 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Three parcels of land being land to north of riverside park…
29 April 1998
Debenture
Delivered: 8 May 1998
Status: Satisfied
on 21 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1994
Debenture
Delivered: 30 April 1994
Status: Satisfied
on 11 February 1999
Persons entitled: Conagra Resources (Europe) Limited
Description: All f/h and l/h property together with buildings and fixed…