Company NameJohn Dickinson And Company (Bolton) Limited
Company StatusDissolved
Company Number00082366
CategoryPrivate Limited Company
Incorporation Date22 October 1904(119 years, 7 months ago)
Dissolution Date31 July 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Horrocks
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(86 years, 2 months after company formation)
Appointment Duration24 years, 7 months (closed 31 July 2015)
RoleProperty Developer
Correspondence AddressThirlston Blackburn Road
Egerton
Bolton
Lancashire
BL7 9RY
Secretary NameRobert Horrocks
NationalityBritish
StatusClosed
Appointed05 May 1997(92 years, 7 months after company formation)
Appointment Duration18 years, 3 months (closed 31 July 2015)
RoleCompany Director
Correspondence AddressThirlston Blackburn Road
Egerton
Bolton
Lancashire
BL7 9RY
Director NameGordon Edward Hammond
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(86 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 May 1997)
RoleCertified Accountant
Correspondence Address1 The Courtyard Dunster Castle
Dunster
Minehead
Somerset
TA24 6SL
Director NameRoy Singleton Mason
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(86 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 1992)
RoleEstimating Surveyor
Correspondence Address71 Dobb Brow Road
Westhoughton
Bolton
Lancashire
BL5 2AZ
Director NameMr Barrie Mills
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(86 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 September 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address21a Riversleigh Avenue
Lytham
Lytham St Anne'S
Lancashire
FY8 5QZ
Secretary NameGordon Edward Hammond
NationalityBritish
StatusResigned
Appointed28 December 1990(86 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address1 The Courtyard Dunster Castle
Dunster
Minehead
Somerset
TA24 6SL
Director NameIrene Horrocks
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(92 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1998)
RoleProperty Development
Correspondence AddressThirlstone Blackburn Road
Egerton
Bolton
BL7 9RY
Director NameKathleen Odonnell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(94 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 September 1999)
RoleSecretary
Correspondence Address11a Dale View
Eaves Green
Chorley
Lancashire
PR7 3QJ
Secretary NameIrene Horrocks
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(95 years, 1 month after company formation)
Appointment Duration4 years (resigned 29 November 2003)
RoleProperty Development
Correspondence AddressThirlstone Blackburn Road
Egerton
Bolton
BL7 9RY
Secretary NameIrene Horrocks
NationalityBritish
StatusResigned
Appointed24 November 1999(95 years, 1 month after company formation)
Appointment Duration4 years (resigned 29 November 2003)
RoleProperty Development
Correspondence AddressThirlstone Blackburn Road
Egerton
Bolton
BL7 9RY

Location

Registered AddressC/O Clb Coopers
Ship Canal House, 98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,218
Current Liabilities£160,256

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Final Gazette dissolved following liquidation (1 page)
23 May 2013Deferment of dissolution (voluntary) (1 page)
1 July 2011Deferment of dissolution (voluntary) (1 page)
12 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2011Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 17 January 2011 (2 pages)
23 December 2010Liquidators statement of receipts and payments to 26 November 2010 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
11 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
11 June 2010Liquidators statement of receipts and payments to 26 May 2010 (5 pages)
3 December 2009Liquidators' statement of receipts and payments to 26 November 2009 (5 pages)
3 December 2009Liquidators statement of receipts and payments to 26 November 2009 (5 pages)
10 June 2009Liquidators' statement of receipts and payments to 26 May 2009 (5 pages)
10 June 2009Liquidators statement of receipts and payments to 26 May 2009 (5 pages)
12 December 2008Liquidators' statement of receipts and payments to 26 November 2008 (6 pages)
12 December 2008Liquidators statement of receipts and payments to 26 November 2008 (6 pages)
11 June 2008Liquidators' statement of receipts and payments to 26 November 2008 (5 pages)
11 June 2008Liquidators statement of receipts and payments to 26 November 2008 (5 pages)
1 December 2007Liquidators' statement of receipts and payments (5 pages)
1 December 2007Liquidators statement of receipts and payments (5 pages)
13 June 2007Liquidators statement of receipts and payments (6 pages)
13 June 2007Liquidators' statement of receipts and payments (6 pages)
21 December 2006Liquidators' statement of receipts and payments (7 pages)
21 December 2006Liquidators statement of receipts and payments (7 pages)
13 June 2006Liquidators statement of receipts and payments (5 pages)
13 June 2006Liquidators' statement of receipts and payments (5 pages)
8 June 2005Statement of affairs (6 pages)
8 June 2005Appointment of a voluntary liquidator (1 page)
20 May 2005Registered office changed on 20/05/05 from: part 2ND floor churchgate house 30 churchgate bolton lancashire BL1 1HS (1 page)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 July 2004Registered office changed on 23/07/04 from: 469 darwen road bromley cross bolton BL7 9DZ (1 page)
12 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 December 2002Return made up to 29/12/02; full list of members (8 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 March 2002Return made up to 29/12/01; full list of members (7 pages)
25 January 2001Return made up to 29/12/00; full list of members (7 pages)
15 September 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
15 September 2000Accounts for a dormant company made up to 31 July 1998 (5 pages)
15 September 2000Accounts for a small company made up to 31 July 2000 (5 pages)
12 May 2000Return made up to 29/12/99; full list of members (7 pages)
2 December 1999New secretary appointed (2 pages)
23 September 1999New secretary appointed (3 pages)
23 September 1999Full accounts made up to 31 July 1997 (12 pages)
22 September 1999Return made up to 29/12/98; full list of members (5 pages)
22 September 1999Secretary resigned;director resigned (1 page)
13 September 1999Director resigned (1 page)
3 August 1999Compulsory strike-off action has been discontinued (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
3 December 1998Registered office changed on 03/12/98 from: 469 darwen road bromley cross bolton BL7 9DZ (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998Secretary resigned;director resigned (1 page)
2 December 1998Registered office changed on 02/12/98 from: lancaster house 16 towngate layland lancashire PR1 3RY (1 page)
23 February 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1997New secretary appointed;new director appointed (3 pages)
28 July 1997Secretary resigned;director resigned (1 page)
4 June 1997Full accounts made up to 31 July 1996 (14 pages)
20 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1996Full accounts made up to 31 July 1995 (14 pages)
25 February 1996Return made up to 29/12/95; full list of members (8 pages)
4 September 1995Full accounts made up to 31 July 1994 (15 pages)
5 September 1993Full accounts made up to 31 July 1992 (15 pages)
13 March 1993Declaration of satisfaction of mortgage/charge (1 page)
13 March 1993Declaration of satisfaction of mortgage/charge (1 page)
24 September 1992Particulars of mortgage/charge (7 pages)
21 August 1992Particulars of mortgage/charge (6 pages)
28 February 1992Particulars of mortgage/charge (10 pages)
18 July 1986Declaration of satisfaction of mortgage/charge (1 page)
27 May 1986Particulars of mortgage/charge (3 pages)
30 April 1984Particulars of mortgage/charge (5 pages)
24 September 1973Particulars of mortgage/charge (12 pages)
22 October 1904Incorporation (39 pages)