Units H1a & H1b Dawkins Road Industrial Estate
Hamworthy
Poole
Dorset
BH15 4JY
There are 39 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Dissolved
Incorporation Date
Dissolution Date
29 March 2016
Accounts Reference Date
31 March
Accounts Category
TOTAL EXEMPTION SMALL
Accounts Last Made Up
31 March 2014
Accounts Next Due
31 December 2015
Returns Last Made Up
28 March 2015
Returns Next Due
25 April 2016
Mortgages
None
2014 | 2013 | |
---|---|---|
Fixed Assets | £130 | £130 |
Current Assets | £0 | £0 |
of which Cash | £0 | £0 |
Total Assets | £130 | £130 |
Current Liabilities | £0 | £0 |
Net Current Assets | £0 | £0 |
Total Net Worth | £130 | £130 |
Director
Appointed on 28 March 2012
Nationality: British
Occupation: Company Director
Month of birth: August 1945
Units H1a
& H1b Dawkins Road Industrial Estate
Hamworthy
Poole
Dorset
BH15 4JY
United Kingdom
Secretary
Appointed on 28 March 2012
Resigned on 31 March 2015
Units H1a
& H1b Dawkins Road Industrial Estate
Hamworthy
Poole
Dorset
BH15 4JY
United Kingdom
Director
Appointed on 28 March 2012
Resigned on 12 March 2015
Nationality: British
Occupation: Technical Director
Month of birth: April 1941
Units H1a
& H1b Dawkins Road Industrial Estate
Hamworthy
Poole
Dorset
BH15 4JY
United Kingdom
Director
Appointed on 30 March 2012
Resigned on 9 May 2013
Nationality: British
Occupation: Company Director
Month of birth: January 1957
Unit H1a & H1b
Dawkins Road Industrial Estate
Hamworthy
Poole
Dorset
BH15 4JY
United Kingdom
Director
Appointed on 28 March 2012
Resigned on 12 March 2015
Nationality: British
Occupation: Chartered Engineer
Month of birth: October 1957
Units H1a
& H1b Dawkins Road Industrial Estate
Hamworthy
Poole
Dorset
BH15 4JY
United Kingdom
Director
Appointed on 28 March 2012
Resigned on 12 March 2015
Nationality: British
Occupation: Civil Engineer
Month of birth: September 1947
1a
Dawkins Road
Poole
BH15 4JY
United Kingdom
Director
Appointed on 28 March 2012
Resigned on 29 November 2013
Nationality: British
Occupation: Company Director
Month of birth: March 1975
Units H1a
& H1b
Dawkins Road Industrial Estate Hamworthy
Poole
Dorset
BH15 4JY
United Kingdom
Director
Appointed on 28 March 2012
Resigned on 12 March 2015
Nationality: British
Occupation: Engineer
Month of birth: July 1972
Units H1a
& H1b Dawkins Road Industrial Estate
Hamworthy
Poole
Dorset
BH15 4JY
United Kingdom
Director
Appointed on 28 March 2012
Resigned on 12 March 2015
Nationality: British
Occupation: Company Director
Month of birth: May 1945
Units H1a
& H1b Dawkins Road Industrial Estate
Hamworthy
Poole
Dorset
BH15 4JY
United Kingdom
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Category: Gazette. Type: GAZ2(A). Transaction: MzE0NDQyNzc2OWFkaXF6a2N4.
Category: Gazette. Type: GAZ1(A). Transaction: MzEzODc5ODE5OWFkaXF6a2N4.
Category: Dissolution. Type: DS01. Barcode: A4MLDM0P. Transaction: MzEzODIyNjQzNWFkaXF6a2N4.
Action Date: 28 March 2015. Category: Annual return. Type: AR01. Barcode: X45DPSWJ. Transaction: MzEyMTIxNzg2MmFkaXF6a2N4.
Action Date: 12 March 2015. Category: Officers. Type: TM01. Barcode: X44DLRQB. Transaction: MzEyMDQ2MTMzMWFkaXF6a2N4.
Action Date: 31 March 2015. Category: Officers. Type: TM02. Barcode: X44DLRSJ. Transaction: MzEyMDQ2MTMzOWFkaXF6a2N4.
Action Date: 12 March 2015. Category: Officers. Type: TM01. Barcode: X44DLRQR. Transaction: MzEyMDQ2MTMzNWFkaXF6a2N4.
Action Date: 12 March 2015. Category: Officers. Type: TM01. Barcode: X44DLRSB. Transaction: MzEyMDQ2MTMzM2FkaXF6a2N4.
Action Date: 12 March 2015. Category: Officers. Type: TM01. Barcode: X44DLRR7. Transaction: MzEyMDQ2MTMzOGFkaXF6a2N4.
Action Date: 12 March 2015. Category: Officers. Type: TM01. Barcode: X44DLRQ3. Transaction: MzEyMDQ2MTMyOWFkaXF6a2N4.
Action Date: 31 March 2014. Category: Accounts. Type: AA. Barcode: A405XSBV. Transaction: MzExNjY3MTY5OGFkaXF6a2N4.
Action Date: 29 March 2014. Category: Annual return. Type: AR01. Barcode: X3AT47LK. Transaction: MzEwMjYxMzUwOGFkaXF6a2N4.
Action Date: 28 March 2014. Category: Annual return. Type: AR01. Barcode: X36HCLR6. Transaction: MzA5ODcyOTI0NGFkaXF6a2N4.
Action Date: 31 March 2013. Category: Accounts. Type: AA. Barcode: A2ZZA3GP. Transaction: MzA5MzA0MzgwMWFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MzA5MjI1ODgzMmFkaXF6a2N4.
Action Date: 29 November 2013. Category: Officers. Type: TM01. Barcode: A2NKFAY2. Transaction: MzA5MTM3NDMyMGFkaXF6a2N4.
Action Date: 9 May 2013. Category: Officers. Type: TM01. Barcode: A2GUWBU0. Transaction: MzA4NTMwMTQxNWFkaXF6a2N4.
Action Date: 28 March 2013. Category: Annual return. Type: AR01. Barcode: X26ITBMW. Transaction: MzA3NjQ5NDAzN2FkaXF6a2N4.
Action Date: 30 March 2012. Category: Officers. Type: AP01. Barcode: A195PEM0. Transaction: MzA1NzgwNzAzOGFkaXF6a2N4.
Action Date: 30 March 2012. Category: Capital. Type: SH02. Barcode: A168IXCW. Transaction: MzA1NTY0NDQ0MWFkaXF6a2N4.
Action Date: 30 March 2012. Category: Capital. Type: SH01. Barcode: R166YDV5. Transaction: MzA1NTY0NDE3MGFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MzA1NTY0Mzc0MWFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: MzA1NTI2NzM1OWFkaXF6a2N4.
Category: Change of name. Type: CERTNM. Barcode: L15RTFW3. Transaction: MzA1NTA3MTI1OWFkaXF6a2N4.
Category: Change of name. Type: CONNOT. Barcode: L15RTFVV. Transaction: MzA1NTA3MTA5MWFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X15NJBKP. Transaction: MzA1NDkxNzg2NWFkaXF6a2N4.