DICKSON MANCHESTER & COMPANY LIMITED

Register to unlock more data on OkredoRegister

DICKSON MANCHESTER & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03254327

Incorporation date

23/09/1996

Size

Full

Contacts

Registered address

Registered address

1 Aldgate, London EC3N 1RECopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1996)
dot icon25/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2015
Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 1 Aldgate London EC3N 1RE on 2015-11-17
dot icon01/11/2015
Statement of capital on 2015-11-02
dot icon01/11/2015
Solvency Statement dated 09/09/15
dot icon01/11/2015
Resolutions
dot icon12/10/2015
First Gazette notice for voluntary strike-off
dot icon01/10/2015
Application to strike the company off the register
dot icon14/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon09/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon11/06/2014
Appointment of Mr Barry John Cook as a director on 2014-06-12
dot icon11/06/2014
Termination of appointment of Rowland Lloyd Hughes as a director on 2014-06-12
dot icon19/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon21/07/2013
Full accounts made up to 2012-12-31
dot icon11/07/2013
Appointment of Mr Rowland Lloyd Hughes as a director on 2013-07-12
dot icon02/12/2012
Appointment of Ms Katherine Lee Letsinger as a director on 2012-11-30
dot icon30/09/2012
Termination of appointment of Brendan Richard Anthony Merriman as a director on 2012-09-19
dot icon16/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon15/07/2012
Full accounts made up to 2011-12-31
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon25/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon30/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon30/09/2010
Director's details changed for Anthony Julian Francis Browne on 2010-09-15
dot icon30/09/2010
Director's details changed for Mr. Brendan Richard Anthony Merriman on 2010-09-15
dot icon30/09/2010
Secretary's details changed for Mr Rowland Lloyd Hughes on 2010-09-15
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon05/10/2009
Termination of appointment of Albert Ahern as a director
dot icon17/09/2009
Return made up to 15/09/09; full list of members
dot icon10/09/2009
Resolutions
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon17/09/2008
Return made up to 15/09/08; full list of members
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon01/10/2007
Director's particulars changed
dot icon25/09/2007
New secretary appointed
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
Return made up to 15/09/07; full list of members
dot icon24/09/2007
Full accounts made up to 2006-12-31
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon17/10/2006
Return made up to 15/09/06; full list of members
dot icon13/09/2006
New director appointed
dot icon29/01/2006
Director resigned
dot icon29/01/2006
Director resigned
dot icon29/01/2006
Director resigned
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
Return made up to 15/09/05; full list of members
dot icon18/01/2005
New secretary appointed;new director appointed
dot icon06/01/2005
Secretary resigned;director resigned
dot icon26/09/2004
Return made up to 15/09/04; full list of members
dot icon17/08/2004
Full accounts made up to 2003-12-31
dot icon23/05/2004
Director resigned
dot icon16/11/2003
Auditor's resignation
dot icon05/11/2003
Return made up to 15/09/03; full list of members
dot icon27/10/2003
Miscellaneous
dot icon23/02/2003
Full accounts made up to 2002-12-31
dot icon27/01/2003
Director resigned
dot icon12/01/2003
New director appointed
dot icon09/01/2003
Resolutions
dot icon02/10/2002
Return made up to 15/09/02; full list of members
dot icon19/06/2002
Full accounts made up to 2001-12-31
dot icon30/09/2001
Return made up to 15/09/01; full list of members
dot icon29/07/2001
Full accounts made up to 2000-12-31
dot icon18/12/2000
Director's particulars changed
dot icon20/09/2000
Registered office changed on 21/09/00 from: new loom house 101 backchurch lane london E1 1LU
dot icon18/09/2000
Return made up to 15/09/00; full list of members
dot icon05/09/2000
Particulars of mortgage/charge
dot icon23/08/2000
Director resigned
dot icon29/05/2000
Full accounts made up to 1999-12-31
dot icon09/09/1999
Return made up to 24/09/99; no change of members
dot icon09/08/1999
Auditor's resignation
dot icon03/05/1999
Full accounts made up to 1998-12-31
dot icon29/10/1998
Director resigned
dot icon21/09/1998
Return made up to 24/09/98; full list of members
dot icon23/04/1998
Full accounts made up to 1997-12-31
dot icon10/04/1998
New director appointed
dot icon01/10/1997
Return made up to 24/09/97; full list of members
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon13/04/1997
Registered office changed on 14/04/97 from: c/0 bray walker 36 furnival street london EC4A 1JQ
dot icon10/04/1997
Resolutions
dot icon10/04/1997
Resolutions
dot icon10/04/1997
Resolutions
dot icon10/04/1997
Resolutions
dot icon18/03/1997
Ad 01/01/97--------- £ si 750000@1=750000 £ ic 2/750002
dot icon05/03/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon29/12/1996
New director appointed
dot icon18/12/1996
Secretary resigned
dot icon18/12/1996
Director resigned
dot icon18/12/1996
New secretary appointed;new director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
Registered office changed on 19/12/96 from: 3 rd floor 124-130 tabernacle street london EC2A 4SD
dot icon01/12/1996
Certificate of change of name
dot icon27/11/1996
Resolutions
dot icon27/11/1996
£ nc 1000/2000000 25/11/96
dot icon23/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Barry John
Director
11/06/2014 - Present
15
RM NOMINEES LIMITED
Nominee Director
23/09/1996 - 18/11/1996
2323
Rm Registrars Limited
Nominee Secretary
23/09/1996 - 18/11/1996
2792
Manchester, Charles Louis Colin
Director
18/11/1996 - 18/01/2006
16
Merriman, Brendan Richard Anthony, Mr
Director
31/12/2004 - 18/09/2012
50

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 DICKSON MANCHESTER & COMPANY LIMITED

DICKSON MANCHESTER & COMPANY LIMITED is an(a) Dissolved company incorporated on 23/09/1996 with the registered office located at 1 Aldgate, London EC3N 1RE. There are currently 4 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 DICKSON MANCHESTER & COMPANY LIMITED?

toggle

DICKSON MANCHESTER & COMPANY LIMITED is currently Dissolved. It was registered on 23/09/1996 and dissolved on 25/01/2016.

Where is DICKSON MANCHESTER & COMPANY LIMITED located?

toggle

DICKSON MANCHESTER & COMPANY LIMITED is registered at 1 Aldgate, London EC3N 1RE.

What does DICKSON MANCHESTER & COMPANY LIMITED do?

toggle

DICKSON MANCHESTER & COMPANY LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for DICKSON MANCHESTER & COMPANY LIMITED?

toggle

The latest filing was on 25/01/2016: Final Gazette dissolved via voluntary strike-off.