Company NameS.Dickinson Limited
Company StatusDissolved
Company Number00255624
CategoryPrivate Limited Company
Incorporation Date10 April 1931(93 years, 1 month ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Douglas Dickinson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1991(60 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 02 October 2001)
RoleSales Engineer
Correspondence AddressCross Cottage Chelford Road
Nether Alderley
Macclesfield
Cheshire
SK10 4SY
Director NameMr John Louis Smith
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1991(60 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 02 October 2001)
RoleRetired
Correspondence Address97 Mount Pleasant Road
Davenham
Northwich
Cheshire
CW9 8JH
Secretary NameMr Douglas Dickinson
NationalityBritish
StatusClosed
Appointed10 June 1991(60 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressCross Cottage Chelford Road
Nether Alderley
Macclesfield
Cheshire
SK10 4SY
Director NameMrs Sheila May Brown
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1993(61 years, 12 months after company formation)
Appointment Duration8 years, 6 months (closed 02 October 2001)
RoleRetired
Correspondence Address4 Nant Y Gader
Dolgellau
Gwynedd
LL40 1LB
Wales
Director NameMr Ronald Dickinson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(60 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 1993)
RoleFinancial Consultant
Correspondence Address307 Henshaw Street
Oldham
Lancashire
OL1 3EN

Location

Registered AddressJ Humphrey Jones & Co Suite 3c
St Christopher House
Wellington Road South Stockport
Cheshire
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£38,236
Cash£38,603
Current Liabilities£367

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
3 May 2001Accounts for a small company made up to 31 March 2001 (3 pages)
1 May 2001Application for striking-off (1 page)
23 June 2000Return made up to 10/06/00; full list of members (8 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 June 1999Return made up to 10/06/99; full list of members (6 pages)
5 May 1999Director's particulars changed (1 page)
12 October 1998Registered office changed on 12/10/98 from: j humphrey jones & co chartered accountants central buildings 11 peter st manchester M2 5QR (1 page)
12 June 1998Return made up to 10/06/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 March 1998 (6 pages)
13 June 1997Return made up to 10/06/97; no change of members (4 pages)
13 June 1997Full accounts made up to 31 March 1997 (5 pages)
18 June 1996Full accounts made up to 31 March 1996 (5 pages)
17 June 1996Return made up to 10/06/96; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 June 1995Return made up to 10/06/95; no change of members (4 pages)