DICKINSON HARRISON LIMITED

Register to unlock more data on OkredoRegister

DICKINSON HARRISON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05206665

Incorporation date

16/08/2004

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2004)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/11/2022
Voluntary strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon14/11/2022
Application to strike the company off the register
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/06/2022
Statement of capital on 2022-06-09
dot icon09/06/2022
Statement by Directors
dot icon09/06/2022
Solvency Statement dated 31/05/22
dot icon09/06/2022
Resolutions
dot icon08/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon08/12/2021
-
dot icon08/12/2021
Appointment of Richard Twigg as a director on 2021-11-30
dot icon08/12/2021
Rectified the TM02 was removed from the public register on 25/02/2022 as it was factually inaccurate or derived from something factually inaccurate
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon02/04/2019
Director's details changed for Mr Gareth Rhys Williams on 2019-03-18
dot icon18/03/2019
Change of details for Countrywide Estate Agents as a person with significant control on 2019-03-18
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/08/2018
Change of details for Countrywide Estate Agents as a person with significant control on 2018-07-06
dot icon18/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon19/10/2017
Withdrawal of a person with significant control statement on 2017-10-19
dot icon19/10/2017
Notification of Countrywide Estate Agents as a person with significant control on 2016-04-06
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon19/05/2017
Register inspection address has been changed from C/O Countrywide Residential Lettings Ltd 41 Fourth Floor Victoria Avenue Southend-on-Sea SS2 6DF England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon07/04/2017
Termination of appointment of Julian Matthew Irby as a director on 2017-03-31
dot icon06/04/2017
Termination of appointment of John Peter Hards as a director on 2017-03-31
dot icon05/04/2017
Appointment of Mr. Gareth Rhys Williams as a director on 2017-03-31
dot icon25/10/2016
Director's details changed for Mr John Peter Hards on 2015-03-26
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon13/04/2016
Director's details changed for Julian Matthew Irby on 2016-04-12
dot icon12/04/2016
Director's details changed for Mr John Peter Hards on 2016-04-12
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon08/08/2014
Termination of appointment of Julian Matthew Irby as a secretary on 2013-10-23
dot icon07/08/2014
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2014-08-07
dot icon15/07/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon21/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon19/08/2013
Secretary's details changed for Mr Julian Matthew Irby on 2013-04-10
dot icon19/08/2013
Director's details changed for Mr Julian Matthew Irby on 2013-04-10
dot icon19/08/2013
Director's details changed for Mr John Peter Hards on 2013-04-10
dot icon14/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon02/08/2013
Full accounts made up to 2012-10-31
dot icon10/04/2013
Registered office address changed from C/O Countrywide Residential Lettings Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 2013-04-10
dot icon10/04/2013
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon10/12/2012
Previous accounting period shortened from 2012-12-31 to 2012-10-31
dot icon18/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon18/09/2012
Register inspection address has been changed from C/O Lindley Adams Limited 28 Prescott Street Halifax West Yorkshire HX1 2JL United Kingdom
dot icon10/08/2012
Appointment of Mr Julian Matthew Irby as a director
dot icon03/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Termination of appointment of Timothy Dickinson as a director
dot icon15/02/2012
Appointment of Mr Julian Matthew Irby as a secretary
dot icon15/02/2012
Appointment of Mr John Peter Hards as a director
dot icon15/02/2012
Termination of appointment of Sandra Dickinson as a secretary
dot icon15/02/2012
Registered office address changed from the Old Stables St Annes in the Grove Brookfoot Lane Halifax West Yorkshire HX3 9SZ on 2012-02-15
dot icon30/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon30/08/2011
Register(s) moved to registered inspection location
dot icon30/08/2011
Register inspection address has been changed
dot icon08/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Statement of capital following an allotment of shares on 2011-03-15
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/09/2009
Return made up to 16/08/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 16/08/08; full list of members
dot icon29/08/2008
Appointment terminated director peter harrison
dot icon13/05/2008
Ad 01/05/08\gbp si 53@1=53\gbp ic 100/153\
dot icon13/05/2008
Nc inc already adjusted 01/05/08
dot icon13/05/2008
Resolutions
dot icon24/09/2007
Amended accounts made up to 2006-12-31
dot icon13/09/2007
Return made up to 16/08/07; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/08/2006
Return made up to 16/08/06; full list of members
dot icon03/10/2005
Return made up to 16/08/05; full list of members
dot icon03/02/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon03/02/2005
Registered office changed on 03/02/05 from: 10 bull green halifax west yorkshire HX1 5AB
dot icon12/10/2004
Ad 16/08/04--------- £ si 999@1=999 £ ic 1/1000
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
Registered office changed on 12/10/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY
dot icon16/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twigg, Richard John
Director
30/11/2021 - Present
388

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

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 DICKINSON HARRISON LIMITED

DICKINSON HARRISON LIMITED is an(a) Dissolved company incorporated on 16/08/2004 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DICKINSON HARRISON LIMITED?

toggle

DICKINSON HARRISON LIMITED is currently Dissolved. It was registered on 16/08/2004 and dissolved on 04/04/2023.

Where is DICKINSON HARRISON LIMITED located?

toggle

DICKINSON HARRISON LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does DICKINSON HARRISON LIMITED do?

toggle

DICKINSON HARRISON LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DICKINSON HARRISON LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.