MANCHESTER DICKSON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER DICKSON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03251647

Incorporation date

18/09/1996

Size

Full

Contacts

Registered address

Registered address

Walsingham House, 35 Seething Lane, London EC3N 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1996)
dot icon29/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon16/03/2015
First Gazette notice for voluntary strike-off
dot icon08/03/2015
Application to strike the company off the register
dot icon23/02/2015
Statement by Directors
dot icon23/02/2015
Statement of capital on 2015-02-24
dot icon11/02/2015
Solvency Statement dated 27/01/15
dot icon11/02/2015
Resolutions
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 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 icon01/10/2012
Appointment of Ms Katherine Lee Letsinger as a director on 2012-10-02
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 Mr. Brendan Richard Anthony Merriman on 2010-09-15
dot icon30/09/2010
Director's details changed for Mr. John Barry Cook on 2010-09-15
dot icon30/09/2010
Director's details changed for Anthony Julian Francis Browne 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 icon17/09/2009
Return made up to 15/09/09; full list of members
dot icon10/09/2009
Resolutions
dot icon03/08/2009
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 icon16/04/2008
Director's change of particulars / john cook / 15/04/2008
dot icon01/10/2007
Director's particulars changed
dot icon25/09/2007
Return made up to 15/09/07; full list of members
dot icon25/09/2007
New secretary appointed
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
Full accounts made up to 2006-12-31
dot icon21/02/2007
Director resigned
dot icon05/12/2006
Return made up to 15/09/05; no change of members; amend
dot icon22/11/2006
Return made up to 15/09/06; full list of members
dot icon22/11/2006
Return made up to 15/09/04; full list of members; amend
dot icon22/11/2006
Return made up to 15/09/03; full list of members; amend
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon29/01/2006
Director resigned
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon05/10/2005
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 icon04/10/2004
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 icon25/11/2003
Return made up to 15/09/03; full list of members
dot icon16/11/2003
Auditor's resignation
dot icon27/10/2003
Miscellaneous
dot icon23/02/2003
Group of companies' accounts made up to 2002-12-31
dot icon19/02/2003
Resolutions
dot icon27/01/2003
Director resigned
dot icon12/01/2003
New director appointed
dot icon12/01/2003
Ad 24/12/02--------- £ si 37324@1=37324 £ ic 301000/338324
dot icon05/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2002
Return made up to 15/09/02; full list of members
dot icon18/07/2002
Ad 22/05/02--------- £ si 300000@1=300000 £ ic 301000/601000
dot icon18/07/2002
Nc inc already adjusted 20/05/02
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Resolutions
dot icon19/06/2002
Group of companies' 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
Group of companies' accounts made up to 2000-12-31
dot icon18/12/2000
Director's particulars changed
dot icon13/12/2000
£ ic 301000/181000 01/12/00 £ sr 120000@1=120000
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 icon29/05/2000
Full group accounts made up to 1999-12-31
dot icon09/09/1999
Return made up to 19/09/99; no change of members
dot icon09/08/1999
Auditor's resignation
dot icon04/05/1999
Full group accounts made up to 1998-12-31
dot icon29/10/1998
Director resigned
dot icon21/09/1998
Return made up to 19/09/98; full list of members
dot icon23/04/1998
Full group accounts made up to 1997-12-31
dot icon01/10/1997
Return made up to 19/09/97; full list of members
dot icon19/05/1997
Ad 30/04/97--------- £ si 49998@1=49998 £ ic 251002/301000
dot icon16/04/1997
Ad 01/01/97--------- £ si 251000@1=251000 £ ic 2/251002
dot icon13/04/1997
Registered office changed on 14/04/97 from: c/o bray walker 36 furnival street london EC4A 1JQ
dot icon10/04/1997
Resolutions
dot icon10/04/1997
Resolutions
dot icon10/04/1997
Resolutions
dot icon05/03/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon01/02/1997
New director appointed
dot icon01/02/1997
New director appointed
dot icon01/02/1997
New director appointed
dot icon01/02/1997
New director appointed
dot icon06/01/1997
Particulars of mortgage/charge
dot icon29/12/1996
New secretary appointed;new director appointed
dot icon29/12/1996
New director appointed
dot icon29/12/1996
New director appointed
dot icon29/12/1996
Director resigned
dot icon29/12/1996
Secretary resigned
dot icon29/12/1996
Registered office changed on 30/12/96 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD
dot icon02/12/1996
Certificate of change of name
dot icon18/09/1996
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manchester, Charles Louis Colin
Director
18/11/1996 - 28/01/2007
16
Rm Registrars Limited
Nominee Secretary
18/09/1996 - 18/11/1996
2792
RM NOMINEES LIMITED
Nominee Director
18/09/1996 - 18/11/1996
2323
Letsinger, Katherine Lee
Director
02/10/2012 - Present
45
Walker, Stephen Malcolm
Director
13/01/1997 - 23/12/2002
5

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 MANCHESTER DICKSON HOLDINGS LIMITED

MANCHESTER DICKSON HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/09/1996 with the registered office located at Walsingham House, 35 Seething Lane, London EC3N 4AH. 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 MANCHESTER DICKSON HOLDINGS LIMITED?

toggle

MANCHESTER DICKSON HOLDINGS LIMITED is currently Dissolved. It was registered on 18/09/1996 and dissolved on 29/06/2015.

Where is MANCHESTER DICKSON HOLDINGS LIMITED located?

toggle

MANCHESTER DICKSON HOLDINGS LIMITED is registered at Walsingham House, 35 Seething Lane, London EC3N 4AH.

What does MANCHESTER DICKSON HOLDINGS LIMITED do?

toggle

MANCHESTER DICKSON HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for MANCHESTER DICKSON HOLDINGS LIMITED?

toggle

The latest filing was on 29/06/2015: Final Gazette dissolved via voluntary strike-off.