DICTIONCREST LIMITED

Register to unlock more data on OkredoRegister

DICTIONCREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01725084

Incorporation date

19/05/1983

Size

Dormant

Contacts

Registered address

Registered address

Servisair House Hampton Court, Manor Park, Runcorn, Cheshire WA7 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1987)
dot icon12/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2011
First Gazette notice for voluntary strike-off
dot icon15/08/2011
Application to strike the company off the register
dot icon09/06/2011
Termination of appointment of Timothy Smith as a director
dot icon01/06/2011
Director's details changed for Hans Baird on 2011-05-22
dot icon08/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon08/05/2011
Statement by Directors
dot icon08/05/2011
Statement of capital on 2011-05-09
dot icon08/05/2011
Solvency Statement dated 19/04/11
dot icon08/05/2011
Resolutions
dot icon05/04/2011
Termination of appointment of Glen Gilbert as a director
dot icon06/02/2011
Termination of appointment of Nirmisha Popat as a secretary
dot icon06/02/2011
Appointment of Eversecretary Limited as a secretary
dot icon04/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon16/08/2010
Accounts for a dormant company made up to 2009-09-30
dot icon16/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon30/09/2009
Full accounts made up to 2008-09-30
dot icon06/01/2009
Return made up to 05/12/08; full list of members
dot icon06/10/2008
Appointment Terminated Director christopher broadley
dot icon05/10/2008
Director appointed hans baird
dot icon20/08/2008
Director's Change of Particulars / christopher broadley / 01/08/2008 / HouseName/Number was: 3, now: no 3,; Region was: northamptonshire, now: northants; Country was: , now: united kingdom
dot icon07/08/2008
Secretary's Change of Particulars / nirmisha popat / 11/07/2008 / Nationality was: other, now: british; HouseName/Number was: , now: servisair house; Street was: atlantic house, now: hampton court; Area was: atlas business park, simonsway, now: manor park; Post Town was: manchester, now: runcorn; Region was: , now: cheshire; Post Code was: M22 5PR,
dot icon27/07/2008
Secretary appointed nirmisha popat
dot icon22/07/2008
Registered office changed on 23/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR
dot icon22/07/2008
Accounting reference date extended from 31/08/2008 to 30/09/2008
dot icon24/04/2008
Appointment Terminated Director and Secretary anthony townsend
dot icon15/04/2008
Registered office changed on 16/04/2008 from 19 woodford green the warren bracknell berkshire RG12 9YQ
dot icon15/04/2008
Director appointed timothy smith
dot icon15/04/2008
Director appointed christopher john broadley
dot icon10/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/12/2007
Return made up to 05/12/07; full list of members
dot icon06/01/2007
Return made up to 05/12/06; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon08/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/12/2005
Return made up to 05/12/05; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/12/2004
Return made up to 05/12/04; full list of members
dot icon30/08/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon15/04/2004
Registered office changed on 16/04/04 from: 18 frays close west drayton middlesex UB7 7PF
dot icon30/03/2004
Accounts for a small company made up to 2003-08-31
dot icon29/12/2003
Return made up to 05/12/03; full list of members
dot icon29/12/2003
Director's particulars changed
dot icon16/05/2003
Accounts for a small company made up to 2002-08-31
dot icon16/12/2002
Return made up to 05/12/02; full list of members
dot icon05/12/2002
New director appointed
dot icon28/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon06/12/2001
Return made up to 05/12/01; full list of members
dot icon04/12/2000
Return made up to 28/11/00; full list of members
dot icon26/11/2000
Accounts for a small company made up to 2000-08-31
dot icon20/11/2000
New secretary appointed
dot icon21/05/2000
Accounts for a small company made up to 1999-08-31
dot icon13/02/2000
Secretary resigned;director resigned
dot icon07/12/1999
Return made up to 05/12/99; full list of members
dot icon07/12/1999
Director's particulars changed
dot icon24/10/1999
Registered office changed on 25/10/99 from: first floor brassey house new zealand avenue walton on thames RT12 1QD
dot icon17/10/1999
Ad 18/08/99--------- £ si 15900@1=15900 £ ic 4100/20000
dot icon17/10/1999
Ad 18/08/99--------- £ si 4000@1=4000 £ ic 100/4100
dot icon17/10/1999
Resolutions
dot icon17/10/1999
Resolutions
dot icon17/10/1999
£ nc 100/20000 18/08/99
dot icon10/08/1999
New director appointed
dot icon17/02/1999
Return made up to 05/12/98; full list of members
dot icon08/10/1998
Accounts for a small company made up to 1998-08-31
dot icon18/02/1998
Accounts for a small company made up to 1997-08-31
dot icon12/02/1998
Return made up to 05/12/97; no change of members
dot icon21/12/1996
Return made up to 05/12/96; no change of members
dot icon21/12/1996
Director's particulars changed
dot icon27/10/1996
Accounts for a small company made up to 1996-08-31
dot icon21/11/1995
Return made up to 05/12/95; full list of members
dot icon11/10/1995
Accounts for a small company made up to 1995-08-31
dot icon09/01/1995
Registered office changed on 10/01/95 from: ground floor aukland house new zealand aveune walton on thames surrey KT1Z ilp
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 05/12/94; no change of members
dot icon16/11/1994
Accounts for a small company made up to 1994-08-31
dot icon09/02/1994
Accounts for a small company made up to 1993-08-31
dot icon01/12/1993
Return made up to 05/12/93; no change of members
dot icon08/02/1993
Return made up to 05/12/92; full list of members
dot icon21/10/1992
Full accounts made up to 1992-08-31
dot icon05/01/1992
Return made up to 05/12/91; no change of members
dot icon29/10/1991
Accounts for a small company made up to 1991-08-31
dot icon11/12/1990
Full accounts made up to 1990-08-31
dot icon10/12/1990
Return made up to 05/12/90; no change of members
dot icon04/07/1990
Accounts for a small company made up to 1989-08-31
dot icon26/03/1990
Return made up to 31/12/89; full list of members
dot icon17/01/1990
Director resigned
dot icon17/01/1990
Registered office changed on 18/01/90 from: 30 berberis walk west drayton middlesex UB7 7TZ
dot icon29/03/1989
Return made up to 31/12/88; full list of members
dot icon15/02/1989
Full accounts made up to 1988-08-31
dot icon15/02/1989
Full accounts made up to 1987-08-31
dot icon10/05/1988
Return made up to 13/08/87; full list of members
dot icon19/04/1988
Full accounts made up to 1986-08-31
dot icon16/07/1987
Director resigned
dot icon23/04/1987
Full accounts made up to 1985-08-31
dot icon15/02/1987
Return made up to 24/07/85; full list of members
dot icon15/02/1987
Return made up to 26/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townsend, Anthony
Secretary
06/02/2000 - 03/04/2008
-
Gilbert, Glen
Director
31/10/2002 - 29/03/2011
-
Townsend, Anthony
Director
30/06/1999 - 03/04/2008
-
Townsend, Gary Brian
Director
11/08/2004 - Present
-
Popat, Nirmisha
Secretary
22/06/2008 - 10/12/2010
9

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 DICTIONCREST LIMITED

DICTIONCREST LIMITED is an(a) Dissolved company incorporated on 19/05/1983 with the registered office located at Servisair House Hampton Court, Manor Park, Runcorn, Cheshire WA7 1TT. There are currently 3 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 DICTIONCREST LIMITED?

toggle

DICTIONCREST LIMITED is currently Dissolved. It was registered on 19/05/1983 and dissolved on 12/12/2011.

Where is DICTIONCREST LIMITED located?

toggle

DICTIONCREST LIMITED is registered at Servisair House Hampton Court, Manor Park, Runcorn, Cheshire WA7 1TT.

What does DICTIONCREST LIMITED do?

toggle

DICTIONCREST LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for DICTIONCREST LIMITED?

toggle

The latest filing was on 12/12/2011: Final Gazette dissolved via voluntary strike-off.