DICKENSIAN COFFEE HOUSES LIMITED

Register to unlock more data on OkredoRegister

DICKENSIAN COFFEE HOUSES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02190251

Incorporation date

08/11/1987

Size

Dormant

Contacts

Registered address

Registered address

Suite 3 Richmond House, Old Brewery Court, Jesmond, Newcastle Upon Tyne NE2 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1987)
dot icon04/05/2011
Bona Vacantia disclaimer
dot icon06/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon24/05/2010
First Gazette notice for compulsory strike-off
dot icon11/02/2009
Return made up to 24/01/09; full list of members
dot icon10/02/2009
Director's Change of Particulars / lloyd milligan / 04/06/2008 / Title was: , now: mr; HouseName/Number was: , now: apartment 11; Street was: apartment 11, now: adderstone court jesmond; Area was: 17 russell court jesmond, now: ; Post Code was: NE2 2HH, now: NE2 2EA; Country was: , now: england
dot icon07/09/2008
Accounts made up to 2008-08-31
dot icon05/06/2008
Return made up to 24/01/08; no change of members
dot icon23/04/2008
Accounts made up to 2007-08-31
dot icon17/09/2007
Accounts made up to 2006-08-31
dot icon26/03/2007
Return made up to 24/01/07; full list of members
dot icon26/03/2007
Registered office changed on 27/03/07
dot icon26/03/2007
Location of register of members address changed
dot icon15/06/2006
Accounts made up to 2005-08-31
dot icon26/02/2006
Return made up to 10/01/06; full list of members
dot icon23/01/2006
New secretary appointed
dot icon23/01/2006
Secretary resigned
dot icon30/06/2005
Accounts made up to 2004-08-31
dot icon22/05/2005
Return made up to 24/01/05; full list of members
dot icon01/07/2004
Accounts made up to 2003-08-31
dot icon19/04/2004
Return made up to 24/01/04; full list of members
dot icon19/04/2004
Director's particulars changed
dot icon24/02/2003
Accounts made up to 2002-08-31
dot icon23/02/2003
Return made up to 24/01/03; full list of members
dot icon23/02/2003
Director's particulars changed
dot icon03/07/2002
Full accounts made up to 2001-08-31
dot icon15/01/2002
Return made up to 24/01/02; full list of members
dot icon19/07/2001
Full accounts made up to 2000-08-31
dot icon11/02/2001
Return made up to 24/01/01; full list of members
dot icon14/05/2000
Return made up to 24/01/00; full list of members
dot icon18/12/1999
Full accounts made up to 1999-08-31
dot icon14/07/1999
Return made up to 24/01/99; no change of members
dot icon22/05/1999
Full accounts made up to 1998-08-31
dot icon22/05/1999
Secretary resigned
dot icon22/05/1999
New secretary appointed
dot icon04/06/1998
Full accounts made up to 1997-08-31
dot icon18/02/1998
Registered office changed on 19/02/98 from: c/o milligans bakery LTD newburn industrial estate newburn newcastle upon tyne NE15 9RT
dot icon28/01/1998
Return made up to 24/01/98; full list of members
dot icon28/01/1998
Secretary's particulars changed;director's particulars changed;director resigned
dot icon28/01/1998
Registered office changed on 29/01/98
dot icon27/04/1997
Full accounts made up to 1996-08-31
dot icon14/12/1996
Director resigned
dot icon06/06/1996
Accounts for a small company made up to 1995-09-02
dot icon06/05/1996
Director resigned
dot icon25/06/1995
Particulars of mortgage/charge
dot icon25/06/1995
Full accounts made up to 1994-09-03
dot icon05/06/1995
New director appointed
dot icon05/06/1995
New secretary appointed
dot icon24/05/1995
Director resigned;new director appointed
dot icon24/05/1995
Secretary resigned;director resigned;new director appointed
dot icon08/02/1995
Return made up to 24/01/95; no change of members
dot icon08/02/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Director resigned;new director appointed
dot icon22/06/1994
Full accounts made up to 1993-08-28
dot icon20/02/1994
New director appointed
dot icon20/02/1994
Return made up to 24/01/94; no change of members
dot icon20/02/1994
Secretary's particulars changed
dot icon23/06/1993
Full accounts made up to 1992-08-29
dot icon21/02/1993
New director appointed
dot icon21/02/1993
Return made up to 24/01/93; full list of members
dot icon30/11/1992
Director resigned
dot icon01/07/1992
Full accounts made up to 1991-08-31
dot icon23/02/1992
Director resigned
dot icon23/02/1992
Return made up to 24/01/92; no change of members
dot icon23/02/1992
Director's particulars changed
dot icon02/07/1991
Full accounts made up to 1990-09-01
dot icon24/02/1991
Return made up to 24/01/91; no change of members
dot icon24/06/1990
Full accounts made up to 1989-09-02
dot icon12/02/1990
Return made up to 25/01/90; full list of members
dot icon25/06/1989
Full accounts made up to 1988-09-03
dot icon20/03/1989
Return made up to 26/01/89; full list of members
dot icon21/03/1988
New director appointed
dot icon21/03/1988
Secretary resigned;new secretary appointed
dot icon13/03/1988
Wd 08/02/88 ad 04/01/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon13/03/1988
Wd 08/02/88 pd 04/01/88--------- £ si 2@1
dot icon02/03/1988
Registered office changed on 03/03/88 from: 5 cecil street carlisle CA1 1NL
dot icon02/03/1988
Accounting reference date notified as 31/08
dot icon17/01/1988
Memorandum and Articles of Association
dot icon11/01/1988
Nc inc already adjusted
dot icon11/01/1988
Resolutions
dot icon11/01/1988
Resolutions
dot icon20/12/1987
Secretary resigned;new secretary appointed
dot icon20/12/1987
Director resigned;new director appointed
dot icon20/12/1987
Registered office changed on 21/12/87 from: 2 baches street london N1 6UB
dot icon17/12/1987
Certificate of change of name
dot icon10/12/1987
Resolutions
dot icon08/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tudor, John Edward
Director
01/07/1994 - 01/05/1995
3
Wood, Ronald Chalmers
Director
21/01/1993 - 01/05/1995
43
Milligan, Lloyd
Director
01/05/1995 - Present
5
Strachan, George Morton
Director
01/05/1995 - 12/04/1996
1
Warneford, Thomas
Director
02/05/1995 - 05/08/1996
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DICKENSIAN COFFEE HOUSES LIMITED

DICKENSIAN COFFEE HOUSES LIMITED is an(a) Dissolved company incorporated on 08/11/1987 with the registered office located at Suite 3 Richmond House, Old Brewery Court, Jesmond, Newcastle Upon Tyne NE2 1XG. 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 DICKENSIAN COFFEE HOUSES LIMITED?

toggle

DICKENSIAN COFFEE HOUSES LIMITED is currently Dissolved. It was registered on 08/11/1987 and dissolved on 06/09/2010.

Where is DICKENSIAN COFFEE HOUSES LIMITED located?

toggle

DICKENSIAN COFFEE HOUSES LIMITED is registered at Suite 3 Richmond House, Old Brewery Court, Jesmond, Newcastle Upon Tyne NE2 1XG.

What does DICKENSIAN COFFEE HOUSES LIMITED do?

toggle

DICKENSIAN COFFEE HOUSES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for DICKENSIAN COFFEE HOUSES LIMITED?

toggle

The latest filing was on 04/05/2011: Bona Vacantia disclaimer.