GEO. R. DICKESON & S. DARGAVEL LIMITED

Register to unlock more data on OkredoRegister

GEO. R. DICKESON & S. DARGAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00860039

Incorporation date

28/09/1965

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent TN3 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1987)
dot icon07/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/03/2016
First Gazette notice for voluntary strike-off
dot icon10/03/2016
Application to strike the company off the register
dot icon22/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/01/2016
Previous accounting period extended from 2015-05-31 to 2015-11-30
dot icon18/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon14/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon09/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon11/12/2012
Director's details changed for Mr Brian Francis Murray on 2012-11-09
dot icon11/12/2012
Statement of capital following an allotment of shares on 2012-11-09
dot icon10/12/2012
Resolutions
dot icon03/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon13/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon20/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon25/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Brian Francis Murray on 2009-10-01
dot icon22/01/2010
Secretary's details changed for Auker Hutton Limited on 2009-10-01
dot icon21/08/2009
Appointment terminated director david brazier
dot icon05/02/2009
Return made up to 23/12/08; full list of members
dot icon04/02/2009
Location of register of members
dot icon04/02/2009
Registered office changed on 04/02/2009 from auker hutton the stables little coldharbour farm tong lane, lamberhurst tunbridge wells kent TN3 8AD
dot icon04/02/2009
Secretary's change of particulars / auker hutton LIMITED / 19/09/2008
dot icon23/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon01/10/2008
Secretary's change of particulars / auker hutton LIMITED / 19/09/2008
dot icon01/10/2008
Registered office changed on 01/10/2008 from auker hutton mls business centre century place lamberts road tunbridge wells kent TN2 3EH
dot icon21/01/2008
Return made up to 23/12/07; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon08/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/12/2006
Return made up to 23/12/06; full list of members
dot icon11/10/2006
Director resigned
dot icon17/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/01/2006
Return made up to 23/12/05; full list of members
dot icon16/01/2006
Location of register of members
dot icon04/04/2005
Registered office changed on 04/04/05 from: temple house 34-36 high street sevenoaks kent TN13 1JG
dot icon09/03/2005
Secretary resigned
dot icon09/03/2005
New secretary appointed
dot icon28/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/01/2005
Return made up to 23/12/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon13/01/2004
Return made up to 23/12/03; full list of members
dot icon25/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon31/12/2002
Return made up to 23/12/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon28/12/2001
Return made up to 23/12/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-05-31
dot icon16/03/2001
Secretary resigned
dot icon16/03/2001
New secretary appointed
dot icon15/01/2001
Return made up to 23/12/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-05-31
dot icon30/12/1999
Return made up to 23/12/99; full list of members
dot icon08/01/1999
Accounts for a small company made up to 1998-05-31
dot icon14/12/1998
Return made up to 23/12/98; no change of members
dot icon24/02/1998
Return made up to 23/12/97; full list of members
dot icon10/02/1998
Accounts for a small company made up to 1997-05-31
dot icon20/09/1997
Particulars of mortgage/charge
dot icon09/08/1997
Particulars of mortgage/charge
dot icon06/02/1997
Return made up to 23/12/96; no change of members
dot icon26/01/1997
Accounts for a small company made up to 1996-05-31
dot icon11/01/1996
Accounts for a small company made up to 1995-05-31
dot icon08/01/1996
Return made up to 23/12/95; no change of members
dot icon13/01/1995
Return made up to 23/12/94; full list of members
dot icon10/11/1994
Accounts for a small company made up to 1994-05-31
dot icon25/01/1994
Return made up to 23/12/93; no change of members
dot icon30/11/1993
Accounts for a small company made up to 1993-05-31
dot icon11/01/1993
Resolutions
dot icon11/01/1993
Resolutions
dot icon11/01/1993
Accounts for a small company made up to 1992-05-31
dot icon11/01/1993
Return made up to 29/12/92; no change of members
dot icon07/01/1992
Accounts for a small company made up to 1991-05-31
dot icon07/01/1992
Return made up to 29/12/91; full list of members
dot icon17/09/1991
Registered office changed on 17/09/91 from: 532/4 commercial road london E1 0HY
dot icon17/09/1991
New director appointed
dot icon17/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon24/06/1991
Particulars of mortgage/charge
dot icon24/06/1991
Particulars of mortgage/charge
dot icon24/06/1991
Particulars of mortgage/charge
dot icon22/02/1991
Return made up to 29/12/90; full list of members
dot icon12/10/1990
Accounts for a small company made up to 1990-05-31
dot icon20/02/1990
Accounts for a small company made up to 1989-05-31
dot icon20/02/1990
Return made up to 29/12/89; full list of members
dot icon29/11/1988
Return made up to 28/10/88; full list of members
dot icon21/11/1988
Full accounts made up to 1988-05-31
dot icon20/01/1988
Return made up to 12/11/87; full list of members
dot icon14/12/1987
Full accounts made up to 1987-05-31
dot icon25/06/1987
Location of register of members
dot icon25/06/1987
Return made up to 19/09/86; full list of members
dot icon27/01/1987
Full accounts made up to 1986-05-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2015
dot iconLast change occurred
30/11/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2015
dot iconNext account date
30/11/2016
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AUKER HUTTON LIMITED
Corporate Secretary
16/02/2005 - Present
106
MCA REGISTRARS LIMITED
Corporate Secretary
19/02/2001 - 16/02/2005
44

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 GEO. R. DICKESON & S. DARGAVEL LIMITED

GEO. R. DICKESON & S. DARGAVEL LIMITED is an(a) Dissolved company incorporated on 28/09/1965 with the registered office located at The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent TN3 8AD. 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 GEO. R. DICKESON & S. DARGAVEL LIMITED?

toggle

GEO. R. DICKESON & S. DARGAVEL LIMITED is currently Dissolved. It was registered on 28/09/1965 and dissolved on 07/06/2016.

Where is GEO. R. DICKESON & S. DARGAVEL LIMITED located?

toggle

GEO. R. DICKESON & S. DARGAVEL LIMITED is registered at The Stables Little Coldharbour Farm, Tong Lane, Lamberhurst, Tunbridge Wells, Kent TN3 8AD.

What does GEO. R. DICKESON & S. DARGAVEL LIMITED do?

toggle

GEO. R. DICKESON & S. DARGAVEL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for GEO. R. DICKESON & S. DARGAVEL LIMITED?

toggle

The latest filing was on 07/06/2016: Final Gazette dissolved via voluntary strike-off.