Company NameF.Dickson Transport Limited
Company StatusDissolved
Company Number00636252
CategoryPrivate Limited Company
Incorporation Date2 September 1959(63 years, 9 months ago)
Dissolution Date7 February 2014 (9 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAnthony O Brien
Date of BirthJanuary 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(42 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 07 February 2014)
RoleTransport Manager
Correspondence AddressHollins Mount Hollins Lane
Bury
Lancashire
BL9 8DG
Director NameLynne Hazel Dickson
Date of BirthMarch 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed26 November 2003(44 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 07 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Mount Hollins Lane
Bury
Lancashire
BL9 8DG
Secretary NameAnthony O Brien
NationalityBritish
StatusClosed
Appointed26 November 2003(44 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 07 February 2014)
RoleCompany Director
Correspondence AddressHollins Mount Hollins Lane
Bury
Lancashire
BL9 8DG
Director NameJamie Simon Dickson
Date of BirthApril 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(49 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 07 February 2014)
RoleManaging Director
Correspondence AddressHollins Mount Hollins Lane
Bury
Lancashire
BL9 8DG
Director NameMr Christopher Raymond Bonfield
Date of BirthNovember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(31 years, 12 months after company formation)
Appointment Duration18 years, 9 months (resigned 17 May 2010)
RoleRoad Haulage Contractor
Correspondence Address11 Rosemead
Chertsey
Surrey
KT16 8JJ
Director NameFrederick Granville Dickson
Date of BirthApril 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(31 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 October 2003)
RoleRoad Haulage Contractor
Correspondence Address3 Burgh Mount
Banstead
Surrey
SM7 1ER
Director NameIvy Beryl Dickson
Date of BirthOctober 1923 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(31 years, 12 months after company formation)
Appointment Duration18 years, 8 months (resigned 15 May 2010)
RoleRoad Haulage Contractor
Correspondence Address3 Burgh Mount
Banstead
Surrey
SM7 1ER
Director NameRaymond Stanley Granville Dickson
Date of BirthNovember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(31 years, 12 months after company formation)
Appointment Duration17 years, 1 month (resigned 22 September 2008)
RoleRoad Haulage Contractor
Correspondence AddressGranville 9 Heathcote
Tadworth
Surrey
KT20 5TH
Secretary NameFrederick Granville Dickson
NationalityBritish
StatusResigned
Appointed24 August 1991(31 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 October 2003)
RoleCompany Director
Correspondence Address3 Burgh Mount
Banstead
Surrey
SM7 1ER

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

70 at £1Jamie Simon Dickson
70.00%
Ordinary
20 at £1Lynne Hazel Dickson
20.00%
Ordinary
10 at £1Ms Ivy Beryl Dickson
10.00%
Ordinary

Financials

Year2014
Net Worth£560,532
Cash£43,842
Current Liabilities£491,680

Accounts

Latest Accounts31 August 2008 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2014Final Gazette dissolved following liquidation (1 page)
7 February 2014Final Gazette dissolved following liquidation (1 page)
7 November 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
7 November 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
6 November 2012Liquidators statement of receipts and payments to 30 August 2012 (14 pages)
6 November 2012Liquidators' statement of receipts and payments to 30 August 2012 (14 pages)
6 November 2012Liquidators' statement of receipts and payments to 30 August 2012 (14 pages)
13 September 2011Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 13 September 2011 (2 pages)
13 September 2011Statement of affairs with form 4.19 (14 pages)
13 September 2011Appointment of a voluntary liquidator (1 page)
13 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2011Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 13 September 2011 (2 pages)
13 September 2011Statement of affairs with form 4.19 (14 pages)
13 September 2011Appointment of a voluntary liquidator (1 page)
13 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-31
(1 page)
23 August 2011Notice of completion of voluntary arrangement (10 pages)
23 August 2011Notice of completion of voluntary arrangement (10 pages)
12 August 2011Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ United Kingdom on 12 August 2011 (2 pages)
12 August 2011Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ United Kingdom on 12 August 2011 (2 pages)
18 February 2011Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 100
(4 pages)
18 February 2011Director's details changed for Jamie Simon Dickson on 23 August 2010 (2 pages)
18 February 2011Director's details changed for Lynne Hazel Dickson on 23 August 2010 (2 pages)
18 February 2011Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 100
(4 pages)
18 February 2011Director's details changed for Jamie Simon Dickson on 23 August 2010 (2 pages)
18 February 2011Director's details changed for Lynne Hazel Dickson on 23 August 2010 (2 pages)
16 February 2011Secretary's details changed for Anthony O Brien on 16 February 2011 (1 page)
16 February 2011Director's details changed for Anthony O Brien on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Jamie Simon Dickson on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Lynne Hazel Dickson on 16 February 2011 (2 pages)
16 February 2011Secretary's details changed for Anthony O Brien on 16 February 2011 (1 page)
16 February 2011Director's details changed for Anthony O Brien on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Jamie Simon Dickson on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Lynne Hazel Dickson on 16 February 2011 (2 pages)
8 December 2010Director's details changed for Lynne Hazel Dickson on 20 December 2009 (2 pages)
8 December 2010Director's details changed for Lynne Hazel Dickson on 20 December 2009 (2 pages)
3 August 2010Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 3 August 2010 (1 page)
2 July 2010Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
2 July 2010Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
24 May 2010Termination of appointment of a director
  • ANNOTATION The document is a duplicate of the TM01 registered on 20/05/2010 for Christopher Bonfield
(3 pages)
24 May 2010Termination of appointment of a director
  • ANNOTATION Clarification The document is a duplicate of the TM01 registered on 20/05/2010 for Christopher Bonfield
(3 pages)
21 May 2010Termination of appointment of Ivy Dickson as a director (2 pages)
21 May 2010Termination of appointment of Ivy Dickson as a director (2 pages)
20 May 2010Termination of appointment of Christopher Bonfield as a director (2 pages)
20 May 2010Termination of appointment of Christopher Bonfield as a director (2 pages)
1 September 2009Return made up to 24/08/09; full list of members (5 pages)
1 September 2009Return made up to 24/08/09; full list of members (5 pages)
28 August 2009Registered office changed on 28/08/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
28 August 2009Registered office changed on 28/08/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
24 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
24 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
20 May 2009Director appointed jamie simon dickson (2 pages)
20 May 2009Director appointed jamie simon dickson (2 pages)
23 December 2008Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
23 December 2008Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
10 October 2008Appointment terminated director raymond dickson (1 page)
10 October 2008Appointment Terminated Director raymond dickson (1 page)
11 September 2008Return made up to 24/08/08; full list of members (5 pages)
11 September 2008Return made up to 24/08/08; full list of members (5 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
5 September 2007Return made up to 24/08/07; full list of members (3 pages)
5 September 2007Return made up to 24/08/07; full list of members (3 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 September 2006Return made up to 24/08/06; full list of members (3 pages)
21 September 2006Return made up to 24/08/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 October 2005Return made up to 24/08/05; full list of members (3 pages)
19 October 2005Return made up to 24/08/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 September 2004Return made up to 24/08/04; full list of members (8 pages)
8 September 2004Return made up to 24/08/04; full list of members (8 pages)
24 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
24 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004Secretary resigned;director resigned (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004Secretary resigned;director resigned (2 pages)
15 January 2004New director appointed (2 pages)
11 September 2003Return made up to 24/08/03; full list of members (8 pages)
11 September 2003Return made up to 24/08/03; full list of members (8 pages)
22 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
22 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
4 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2002Return made up to 24/08/02; full list of members (8 pages)
24 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
24 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
13 September 2001Return made up to 24/08/01; full list of members (7 pages)
13 September 2001Return made up to 24/08/01; full list of members (7 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
11 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Return made up to 24/08/00; full list of members (7 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
10 September 1999Return made up to 24/08/99; full list of members (6 pages)
10 September 1999Return made up to 24/08/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
8 September 1998Return made up to 24/08/98; no change of members (4 pages)
8 September 1998Return made up to 24/08/98; no change of members (4 pages)
25 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
25 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 September 1997Return made up to 24/08/97; no change of members (4 pages)
2 September 1997Return made up to 24/08/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
2 September 1996Return made up to 24/08/96; full list of members (6 pages)
2 September 1996Return made up to 24/08/96; full list of members (6 pages)
22 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
22 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
31 August 1995Return made up to 24/08/95; no change of members (4 pages)
31 August 1995Return made up to 24/08/95; no change of members (4 pages)
19 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
19 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
2 September 1959Incorporation (15 pages)
2 September 1959Incorporation (15 pages)