Company NameBen Dawson Furniture Ltd
Company StatusDissolved
Company NumberSC310723
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 5 months ago)
Dissolution Date5 December 2014 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameBenjamin Donald Mackenzie Dawson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Ellen's Glen Road
Edinburgh
EH17 7QA
Scotland
Director NameKaren Janet Dawson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Ellen's Glen Road
Edinburgh
EH17 7QA
Scotland
Secretary NameKaren Janet Dawson
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Ellen's Glen Road
Edinburgh
EH17 7QA
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Benjamin Donald Mackenzie Dawson
50.00%
Ordinary
50 at £1Karen Janet Dawson
50.00%
Ordinary

Financials

Year2014
Net Worth£8,538
Cash£444
Current Liabilities£266,196

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Final Gazette dissolved following liquidation (1 page)
5 December 2014Final Gazette dissolved following liquidation (1 page)
5 September 2014Notice of final meeting of creditors (3 pages)
5 September 2014Notice of final meeting of creditors (3 pages)
26 April 2012Registered office address changed from . Inveresk Mills Industrial Park Musselburgh Midlothian EH21 7UQ Scotland on 26 April 2012 (2 pages)
26 April 2012Registered office address changed from . Inveresk Mills Industrial Park Musselburgh Midlothian EH21 7UQ Scotland on 26 April 2012 (2 pages)
29 March 2012Notice of winding up order (1 page)
29 March 2012Notice of winding up order (1 page)
29 March 2012Court order notice of winding up (1 page)
29 March 2012Court order notice of winding up (1 page)
14 March 2012Notice of winding up order (1 page)
14 March 2012Court order notice of winding up (1 page)
14 March 2012Notice of winding up order (1 page)
14 March 2012Court order notice of winding up (1 page)
15 February 2012Appointment of a provisional liquidator (1 page)
15 February 2012Appointment of a provisional liquidator (1 page)
14 November 2011Director's details changed for Karen Janet Dawson on 14 November 2011 (2 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 100
(5 pages)
14 November 2011Director's details changed for Karen Janet Dawson on 14 November 2011 (2 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 100
(5 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 December 2010Director's details changed for Benjamin Donald Mackenzie Dawson on 9 November 2010 (2 pages)
9 December 2010Director's details changed for Benjamin Donald Mackenzie Dawson on 9 November 2010 (2 pages)
9 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
9 December 2010Director's details changed for Benjamin Donald Mackenzie Dawson on 9 November 2010 (2 pages)
9 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
24 July 2010Accounts made up to 31 October 2009 (2 pages)
24 July 2010Accounts made up to 31 October 2009 (2 pages)
20 November 2009Registered office address changed from 10 Eskmills Road Musselburgh EH21 7UQ on 20 November 2009 (1 page)
20 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
20 November 2009Registered office address changed from 10 Eskmills Road Musselburgh EH21 7UQ on 20 November 2009 (1 page)
20 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
11 August 2009Accounts made up to 31 October 2008 (2 pages)
11 August 2009Accounts made up to 31 October 2008 (2 pages)
19 January 2009Return made up to 20/10/08; full list of members (4 pages)
19 January 2009Return made up to 20/10/08; full list of members (4 pages)
21 August 2008Accounts made up to 31 October 2007 (1 page)
21 August 2008Accounts made up to 31 October 2007 (1 page)
17 January 2008Return made up to 20/10/07; full list of members (7 pages)
17 January 2008Return made up to 20/10/07; full list of members (7 pages)
16 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2006Incorporation (11 pages)
20 October 2006Incorporation (11 pages)