ANDREW DICKSON LIMITED

Register to unlock more data on OkredoRegister

ANDREW DICKSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03915306

Incorporation date

28/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Third Floor Connexions Building, 159 Princes Street, Ipswich IP1 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2000)
dot icon19/04/2023
Final Gazette dissolved following liquidation
dot icon19/01/2023
Return of final meeting in a members' voluntary winding up
dot icon15/11/2022
Liquidators' statement of receipts and payments to 2022-09-21
dot icon07/10/2021
Resolutions
dot icon05/10/2021
Registered office address changed from Offices 3/4 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ England to Third Floor Connexions Building 159 Princes Street Ipswich IP1 1QJ on 2021-10-05
dot icon05/10/2021
Appointment of a voluntary liquidator
dot icon04/10/2021
Declaration of solvency
dot icon08/03/2021
Confirmation statement made on 2021-01-28 with updates
dot icon01/06/2020
Micro company accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon28/05/2019
Micro company accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon22/06/2018
Micro company accounts made up to 2018-03-31
dot icon10/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon11/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Appointment of Mr Kevin Froggatt as a director on 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon18/06/2015
Registered office address changed from Ivy House Farm Mellis Road, Gislingham Eye Suffolk IP23 8HU to Offices 3/4 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ on 2015-06-18
dot icon14/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Termination of appointment of Robert Quint as a secretary
dot icon26/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon23/02/2010
Register inspection address has been changed
dot icon23/02/2010
Director's details changed for Andrew Charles Dickson on 2010-02-23
dot icon20/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 28/01/09; full list of members
dot icon10/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 28/01/08; full list of members
dot icon31/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/02/2007
Return made up to 28/01/07; full list of members
dot icon21/09/2006
Full accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 28/01/06; full list of members
dot icon07/11/2005
Full accounts made up to 2005-03-31
dot icon24/02/2005
Return made up to 28/01/05; full list of members
dot icon11/08/2004
Full accounts made up to 2004-03-31
dot icon26/02/2004
Return made up to 28/01/04; full list of members
dot icon27/10/2003
Full accounts made up to 2003-03-31
dot icon20/02/2003
Return made up to 28/01/03; full list of members
dot icon12/12/2002
Full accounts made up to 2002-03-31
dot icon31/01/2002
Return made up to 28/01/02; full list of members
dot icon24/08/2001
Full accounts made up to 2001-03-31
dot icon02/05/2001
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon21/02/2001
Return made up to 28/01/01; full list of members
dot icon28/06/2000
Ad 16/05/00--------- £ si 99@1=99 £ ic 1/100
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New secretary appointed
dot icon07/02/2000
Director resigned
dot icon07/02/2000
Secretary resigned
dot icon28/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
28/01/2000 - 28/01/2000
4893
Mr Andrew Charles Dickson
Director
28/01/2000 - Present
-
Key Legal Services (Nominees) Limited
Nominee Director
28/01/2000 - 28/01/2000
4782
Froggatt, Kevin James
Director
31/03/2016 - Present
2
Quint, Robert Edwin
Secretary
28/01/2000 - 05/05/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ANDREW DICKSON LIMITED

ANDREW DICKSON LIMITED is an(a) Dissolved company incorporated on 28/01/2000 with the registered office located at Third Floor Connexions Building, 159 Princes Street, Ipswich IP1 1QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW DICKSON LIMITED?

toggle

ANDREW DICKSON LIMITED is currently Dissolved. It was registered on 28/01/2000 and dissolved on 19/04/2023.

Where is ANDREW DICKSON LIMITED located?

toggle

ANDREW DICKSON LIMITED is registered at Third Floor Connexions Building, 159 Princes Street, Ipswich IP1 1QJ.

What does ANDREW DICKSON LIMITED do?

toggle

ANDREW DICKSON LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ANDREW DICKSON LIMITED?

toggle

The latest filing was on 19/04/2023: Final Gazette dissolved following liquidation.