DAWSON BIRKENHEAD HOUSES LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH47 2BG

Company number 00198858
Status Active
Incorporation Date 25 January 1924
Company Type Private Limited Company
Address 35B MARKET STREET, HOYLAKE, WIRRAL, MERSEYSIDE, CH47 2BG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of DAWSON BIRKENHEAD HOUSES LIMITED are www.dawsonbirkenheadhouses.co.uk, and www.dawson-birkenhead-houses.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and eight months. The distance to to Wallasey Village Rail Station is 4.9 miles; to Wallasey Grove Road Rail Station is 5 miles; to Birkenhead Park Rail Station is 5.7 miles; to Flint Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dawson Birkenhead Houses Limited is a Private Limited Company. The company registration number is 00198858. Dawson Birkenhead Houses Limited has been working since 25 January 1924. The present status of the company is Active. The registered address of Dawson Birkenhead Houses Limited is 35b Market Street Hoylake Wirral Merseyside Ch47 2bg. The company`s financial liabilities are £156.59k. It is £-3.28k against last year. The cash in hand is £2.73k. It is £-5.74k against last year. And the total assets are £157.72k, which is £-6.15k against last year. EVANS, Jennifer Darling Stewart is a Secretary of the company. EVANS, Jeremy Neale Carey is a Secretary of the company. EVANS, Jennifer Darling Stewart is a Director of the company. EVANS, Jeremy Neale Carey is a Director of the company. EVANS, Penelope Margaret Carey is a Director of the company. Secretary EVANS, John Elwyn has been resigned. Director EVANS, John Elwyn has been resigned. The company operates in "Financial intermediation not elsewhere classified".


dawson birkenhead houses Key Finiance

LIABILITIES £156.59k
-3%
CASH £2.73k
-68%
TOTAL ASSETS £157.72k
-4%
All Financial Figures

Current Directors

Secretary
EVANS, Jennifer Darling Stewart
Appointed Date: 22 February 1993

Secretary
EVANS, Jeremy Neale Carey
Appointed Date: 07 March 2005

Director

Director
EVANS, Jeremy Neale Carey
Appointed Date: 07 March 2005
64 years old

Director
EVANS, Penelope Margaret Carey
Appointed Date: 22 February 1993
60 years old

Resigned Directors

Secretary
EVANS, John Elwyn
Resigned: 06 August 1992

Director
EVANS, John Elwyn
Resigned: 06 August 1992
105 years old

DAWSON BIRKENHEAD HOUSES LIMITED Events

01 Apr 2017
Compulsory strike-off action has been discontinued
30 Mar 2017
Total exemption small company accounts made up to 31 March 2016
14 Mar 2017
First Gazette notice for compulsory strike-off
30 Nov 2016
Confirmation statement made on 12 October 2016 with updates
26 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4,000

...
... and 69 more events
29 Sep 1987
Return made up to 12/08/87; full list of members
08 Jan 1987
Registered office changed on 08/01/87 from: c/o mace and jones solicitors drury house 19 water street liverpool L2 orp
18 Nov 1986
Full accounts made up to 31 March 1986
18 Nov 1986
Return made up to 01/10/86; full list of members
25 Jun 1924
Incorporation

DAWSON BIRKENHEAD HOUSES LIMITED Charges

21 November 1933
Legal charge
Delivered: 25 April 1940
Status: Outstanding
Persons entitled: Liverpool & Provincial Bld Socy
Description: Freehold 21 dawson ave birkenhead ches.
28 September 1933
Legal charge
Delivered: 25 April 1940
Status: Outstanding
Persons entitled: Liverpool Provincial Bldg Socy
Description: Freehold 19 patten st birkenhead ches.
18 September 1933
Legal charge
Delivered: 25 April 1940
Status: Outstanding
Persons entitled: Liverpool & Provincial Bldg Soc
Description: Freehold 529 price st birkenhead ches.
15 September 1933
Legal charge
Delivered: 25 April 1940
Status: Outstanding
Persons entitled: Liverpool & Provincial Bldg Socy
Description: Freehold 2 dawson ave birkenhead chis.
14 August 1933
Legal charge
Delivered: 25 April 1940
Status: Outstanding
Persons entitled: Liverpool & Provincial Building Society
Description: Freehold 11 patten st birkenhead ches.
19 November 1925
19 nov 1925 26 jan 1926 26 jan 1926 8 june 1926 5 oct 1926 5 oct 1926 5 oct 1926 27 mar 1928 8 mortgages in all
Delivered: 30 July 1938
Status: Outstanding
Persons entitled: Mayor Alderman & Burgesses of Birkenhead
Description: 12,14,15,19, & 20 dawson avenue & 531,533 & 567 price st…