DICKINSONS GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

DICKINSONS GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11319579

Incorporation date

19/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2018)
dot icon12/09/2025
Final Gazette dissolved following liquidation
dot icon12/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon10/06/2025
Resolutions
dot icon04/04/2025
Liquidators' statement of receipts and payments to 2025-02-14
dot icon18/03/2024
Liquidators' statement of receipts and payments to 2024-02-14
dot icon04/10/2023
Appointment of a voluntary liquidator
dot icon23/11/2022
Termination of appointment of Kirsty Naylor as a secretary on 2022-11-23
dot icon23/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon07/04/2022
Change of details for Novora 1 Limited as a person with significant control on 2022-03-15
dot icon17/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon03/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon23/06/2021
Director's details changed for P&H Holdings Limited on 2020-03-17
dot icon19/06/2021
Change of details for P&H Holdings Limited as a person with significant control on 2020-03-17
dot icon15/06/2021
Registration of charge 113195790003, created on 2021-06-15
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon10/02/2021
Resolutions
dot icon10/02/2021
Memorandum and Articles of Association
dot icon10/02/2021
Change of share class name or designation
dot icon11/01/2021
Appointment of Ms Kirsty Naylor as a secretary on 2021-01-08
dot icon11/01/2021
Appointment of Mr Simon John Midgley as a director on 2021-01-08
dot icon11/01/2021
Termination of appointment of Stephen Dickinson as a director on 2020-12-23
dot icon11/01/2021
Termination of appointment of Roberto Dickinson as a director on 2020-12-23
dot icon11/01/2021
Termination of appointment of Michael Dickinson as a director on 2020-12-23
dot icon17/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon26/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon06/09/2019
Registered office address changed from Riding House Cape Industrial Estate Coal Hill Lane Leeds West Yorkshire LS28 5NA to Atlas House 5 Bradford Road Drighlington Bradford BD11 1AS on 2019-09-06
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon23/10/2018
Current accounting period extended from 2018-10-31 to 2019-04-30
dot icon19/09/2018
Resolutions
dot icon18/09/2018
Particulars of variation of rights attached to shares
dot icon18/09/2018
Change of share class name or designation
dot icon12/09/2018
Appointment of P&H Holdings Limited as a director on 2018-09-07
dot icon12/09/2018
Appointment of Mr Anthony Edward Norwood as a director on 2018-09-07
dot icon10/09/2018
Notification of P&H Holdings Limited as a person with significant control on 2018-09-07
dot icon24/07/2018
Cessation of Andrew Paul Dobing as a person with significant control on 2018-07-20
dot icon04/06/2018
Current accounting period shortened from 2019-04-30 to 2018-10-31
dot icon04/06/2018
Appointment of Mr Stephen Dickinson as a director on 2018-05-04
dot icon04/06/2018
Appointment of Mr Michael Dickinson as a director on 2018-05-04
dot icon31/05/2018
Termination of appointment of Andrew Paul Dobing as a director on 2018-05-15
dot icon31/05/2018
Registered office address changed from C/O Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ England to Riding House Cape Industrial Estate Coal Hill Lane Leeds West Yorkshire LS28 5NA on 2018-05-31
dot icon16/05/2018
Registration of charge 113195790002, created on 2018-05-04
dot icon15/05/2018
Appointment of Mr Roberto Dickinson as a director on 2018-05-04
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-05-04
dot icon10/05/2018
Registration of charge 113195790001, created on 2018-05-04
dot icon19/04/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8,067.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
12/11/2023
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.37M
-
0.00
8.07K
-
2021
3
2.37M
-
0.00
8.07K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

2.37M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.07K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norwood, Anthony Edward
Director
07/09/2018 - Present
20
Midgley, Simon John
Director
08/01/2021 - Present
2
Naylor, Kirsty
Secretary
08/01/2021 - 23/11/2022
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DICKINSONS GROUP SERVICES LIMITED

DICKINSONS GROUP SERVICES LIMITED is an(a) Dissolved company incorporated on 19/04/2018 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DICKINSONS GROUP SERVICES LIMITED?

toggle

DICKINSONS GROUP SERVICES LIMITED is currently Dissolved. It was registered on 19/04/2018 and dissolved on 12/09/2025.

Where is DICKINSONS GROUP SERVICES LIMITED located?

toggle

DICKINSONS GROUP SERVICES LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does DICKINSONS GROUP SERVICES LIMITED do?

toggle

DICKINSONS GROUP SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does DICKINSONS GROUP SERVICES LIMITED have?

toggle

DICKINSONS GROUP SERVICES LIMITED had 3 employees in 2021.

What is the latest filing for DICKINSONS GROUP SERVICES LIMITED?

toggle

The latest filing was on 12/09/2025: Final Gazette dissolved following liquidation.