LORD DICKINSON LIMITED

Register to unlock more data on OkredoRegister

LORD DICKINSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02253164

Incorporation date

08/05/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Parkview 1220, Arlington Business Park Theale, Reading RG7 4GACopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1988)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon14/12/2010
Application to strike the company off the register
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon08/09/2010
Statement of capital on 2010-09-09
dot icon08/09/2010
Statement by Directors
dot icon08/09/2010
Solvency Statement dated 31/08/10
dot icon08/09/2010
Resolutions
dot icon25/04/2010
Termination of appointment of Stephen Webster as a director
dot icon25/04/2010
Appointment of Mr Robert Andrew Ross Smith as a director
dot icon09/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon30/10/2009
Accounts for a dormant company made up to 2009-07-31
dot icon14/10/2009
Director's details changed for Stephen Paul Webster on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Alison Drew on 2009-10-01
dot icon02/12/2008
Accounts made up to 2008-07-31
dot icon20/11/2008
Return made up to 31/10/08; full list of members
dot icon12/11/2007
Return made up to 31/10/07; full list of members
dot icon20/10/2007
Accounts made up to 2007-07-31
dot icon21/06/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon01/11/2006
Return made up to 31/10/06; full list of members
dot icon06/09/2006
Accounts made up to 2006-07-31
dot icon19/01/2006
Accounts made up to 2005-07-31
dot icon30/10/2005
Return made up to 31/10/05; full list of members
dot icon31/08/2005
Director's particulars changed
dot icon10/12/2004
Accounts made up to 2004-07-31
dot icon04/11/2004
Return made up to 31/10/04; full list of members
dot icon04/11/2004
Secretary's particulars changed
dot icon07/10/2004
Secretary's particulars changed
dot icon06/11/2003
Return made up to 31/10/03; full list of members
dot icon15/10/2003
Accounts made up to 2003-07-31
dot icon11/04/2003
Secretary resigned
dot icon11/04/2003
New secretary appointed
dot icon03/02/2003
Accounts made up to 2002-07-31
dot icon10/11/2002
Return made up to 31/10/02; full list of members
dot icon16/09/2002
New secretary appointed
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
Director resigned
dot icon04/08/2002
Director's particulars changed
dot icon11/07/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon25/04/2002
Registered office changed on 26/04/02 from: po box 18 vines lane droitwich spa worcestershire WR9 8ND
dot icon17/02/2002
Director's particulars changed
dot icon07/11/2001
Return made up to 31/10/01; full list of members
dot icon03/10/2001
Accounts made up to 2001-07-31
dot icon12/06/2001
Director's particulars changed
dot icon11/12/2000
Accounts made up to 2000-07-31
dot icon15/11/2000
Return made up to 31/10/00; full list of members
dot icon04/05/2000
Director's particulars changed
dot icon18/01/2000
Secretary resigned
dot icon18/01/2000
New secretary appointed;new director appointed
dot icon14/11/1999
Return made up to 31/10/99; full list of members
dot icon14/11/1999
Accounts made up to 1999-07-31
dot icon14/11/1999
New secretary appointed
dot icon14/11/1999
Secretary resigned;director resigned
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon11/04/1999
Director's particulars changed
dot icon11/03/1999
Registered office changed on 12/03/99 from: po box 21 boroughbridge road ripon north yorkshire HG4 1SL
dot icon11/03/1999
Director resigned
dot icon11/03/1999
Director resigned
dot icon11/03/1999
Secretary resigned
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New secretary appointed;new director appointed
dot icon11/03/1999
New director appointed
dot icon05/01/1999
Full accounts made up to 1998-07-31
dot icon05/11/1998
Return made up to 31/10/98; full list of members
dot icon05/11/1998
Secretary's particulars changed
dot icon05/08/1998
New secretary appointed
dot icon05/08/1998
New director appointed
dot icon05/08/1998
New director appointed
dot icon05/08/1998
Accounting reference date shortened from 30/10/98 to 31/07/98
dot icon05/08/1998
Registered office changed on 06/08/98 from: 1 knowsley street cheetham hill road manchester M8 8QL
dot icon30/07/1998
Director resigned
dot icon30/07/1998
Secretary resigned;director resigned
dot icon04/05/1998
Full accounts made up to 1997-10-31
dot icon11/12/1997
Return made up to 31/10/97; full list of members
dot icon02/05/1997
Accounts for a small company made up to 1996-10-31
dot icon26/01/1997
Return made up to 31/10/96; full list of members
dot icon22/07/1996
Auditor's resignation
dot icon26/06/1996
Accounting reference date extended from 31/10/95 to 30/10/96
dot icon30/04/1996
Full accounts made up to 1995-04-30
dot icon15/04/1996
New secretary appointed;new director appointed
dot icon03/04/1996
Secretary resigned
dot icon26/12/1995
Return made up to 31/10/95; no change of members
dot icon19/09/1995
Accounting reference date shortened from 30/04 to 31/10
dot icon05/07/1995
Secretary resigned;new secretary appointed
dot icon08/02/1995
Declaration of satisfaction of mortgage/charge
dot icon08/02/1995
Declaration of satisfaction of mortgage/charge
dot icon08/02/1995
Declaration of satisfaction of mortgage/charge
dot icon08/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/02/1995
Accounting reference date extended from 31/12 to 30/04
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/11/1994
Director resigned
dot icon20/11/1994
Secretary resigned;new secretary appointed
dot icon20/11/1994
Resolutions
dot icon17/11/1994
Particulars of mortgage/charge
dot icon16/11/1994
Particulars of mortgage/charge
dot icon16/11/1994
Particulars of mortgage/charge
dot icon14/11/1994
Declaration of assistance for shares acquisition
dot icon13/11/1994
Return made up to 31/10/94; full list of members
dot icon09/11/1994
Auditor's resignation
dot icon06/07/1994
Full accounts made up to 1993-12-31
dot icon23/11/1993
Return made up to 10/11/93; no change of members
dot icon01/08/1993
Full accounts made up to 1992-12-31
dot icon01/08/1993
Full accounts made up to 1991-12-31
dot icon07/12/1992
Return made up to 20/11/92; no change of members
dot icon05/12/1991
Return made up to 31/10/91; full list of members
dot icon05/12/1991
Registered office changed on 06/12/91
dot icon20/05/1991
Certificate of change of name
dot icon07/05/1991
Secretary resigned;director resigned
dot icon07/05/1991
Director resigned
dot icon07/05/1991
New secretary appointed
dot icon07/05/1991
New director appointed
dot icon07/05/1991
New director appointed
dot icon07/05/1991
Accounting reference date extended from 31/08 to 31/12
dot icon03/12/1990
Full accounts made up to 1990-08-31
dot icon03/12/1990
Return made up to 20/11/90; full list of members
dot icon22/04/1990
Return made up to 28/02/90; full list of members
dot icon04/04/1990
Full accounts made up to 1989-08-31
dot icon04/04/1990
Secretary resigned;new secretary appointed;director resigned
dot icon29/01/1990
Director resigned
dot icon09/10/1988
Wd 03/10/88 ad 21/06/88--------- £ si 998@1=998 £ ic 2/1000
dot icon04/10/1988
New director appointed
dot icon04/10/1988
Registered office changed on 05/10/88 from: 28 ribblesdale place preston lancashire
dot icon04/10/1988
Accounting reference date notified as 31/08
dot icon15/09/1988
Particulars of mortgage/charge
dot icon02/08/1988
Memorandum and Articles of Association
dot icon20/07/1988
Certificate of change of name
dot icon18/07/1988
Secretary resigned;new secretary appointed
dot icon18/07/1988
Director resigned;new director appointed
dot icon18/07/1988
Registered office changed on 19/07/88 from: 2 baches st london N1 6UB
dot icon13/07/1988
Resolutions
dot icon08/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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
Barden, Adrian
Director
22/07/1998 - 22/02/1999
41
WOLSELEY DIRECTORS LIMITED
Corporate Director
30/05/2007 - Present
210
Bushnell, Adrian John
Director
22/02/1999 - 30/10/1999
248
White, Mark Jonathan
Director
30/06/2002 - 30/05/2007
255
Parker, Edward Geoffrey
Director
12/12/1999 - 30/08/2002
296

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 LORD DICKINSON LIMITED

LORD DICKINSON LIMITED is an(a) Dissolved company incorporated on 08/05/1988 with the registered office located at Parkview 1220, Arlington Business Park Theale, Reading RG7 4GA. 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 LORD DICKINSON LIMITED?

toggle

LORD DICKINSON LIMITED is currently Dissolved. It was registered on 08/05/1988 and dissolved on 25/04/2011.

Where is LORD DICKINSON LIMITED located?

toggle

LORD DICKINSON LIMITED is registered at Parkview 1220, Arlington Business Park Theale, Reading RG7 4GA.

What is the latest filing for LORD DICKINSON LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.