Bury
Lancashire
BL9 8DG
Director Name | Lynne Hazel Dickson |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 November 2003(44 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 07 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
Secretary Name | Anthony O Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2003(44 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 07 February 2014) |
Role | Company Director |
Correspondence Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
Director Name | Jamie Simon Dickson |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2009(49 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 February 2014) |
Role | Managing Director |
Correspondence Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
Director Name | Mr Christopher Raymond Bonfield |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(31 years, 12 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 17 May 2010) |
Role | Road Haulage Contractor |
Correspondence Address | 11 Rosemead Chertsey Surrey KT16 8JJ |
Director Name | Frederick Granville Dickson |
---|---|
Date of Birth | April 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(31 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 October 2003) |
Role | Road Haulage Contractor |
Correspondence Address | 3 Burgh Mount Banstead Surrey SM7 1ER |
Director Name | Ivy Beryl Dickson |
---|---|
Date of Birth | October 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(31 years, 12 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 15 May 2010) |
Role | Road Haulage Contractor |
Correspondence Address | 3 Burgh Mount Banstead Surrey SM7 1ER |
Director Name | Raymond Stanley Granville Dickson |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(31 years, 12 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 22 September 2008) |
Role | Road Haulage Contractor |
Correspondence Address | Granville 9 Heathcote Tadworth Surrey KT20 5TH |
Secretary Name | Frederick Granville Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(31 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | 3 Burgh Mount Banstead Surrey SM7 1ER |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
70 at £1 | Jamie Simon Dickson 70.00% Ordinary |
---|---|
20 at £1 | Lynne Hazel Dickson 20.00% Ordinary |
10 at £1 | Ms Ivy Beryl Dickson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £560,532 |
Cash | £43,842 |
Current Liabilities | £491,680 |
Latest Accounts | 31 August 2008 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2014 | Final Gazette dissolved following liquidation (1 page) |
7 February 2014 | Final Gazette dissolved following liquidation (1 page) |
7 November 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 November 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 November 2012 | Liquidators statement of receipts and payments to 30 August 2012 (14 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 30 August 2012 (14 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 30 August 2012 (14 pages) |
13 September 2011 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 13 September 2011 (2 pages) |
13 September 2011 | Statement of affairs with form 4.19 (14 pages) |
13 September 2011 | Appointment of a voluntary liquidator (1 page) |
13 September 2011 | Resolutions
|
13 September 2011 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 13 September 2011 (2 pages) |
13 September 2011 | Statement of affairs with form 4.19 (14 pages) |
13 September 2011 | Appointment of a voluntary liquidator (1 page) |
13 September 2011 | Resolutions
|
23 August 2011 | Notice of completion of voluntary arrangement (10 pages) |
23 August 2011 | Notice of completion of voluntary arrangement (10 pages) |
12 August 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 24 August 2010 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Director's details changed for Jamie Simon Dickson on 23 August 2010 (2 pages) |
18 February 2011 | Director's details changed for Lynne Hazel Dickson on 23 August 2010 (2 pages) |
18 February 2011 | Annual return made up to 24 August 2010 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Director's details changed for Jamie Simon Dickson on 23 August 2010 (2 pages) |
18 February 2011 | Director's details changed for Lynne Hazel Dickson on 23 August 2010 (2 pages) |
16 February 2011 | Secretary's details changed for Anthony O Brien on 16 February 2011 (1 page) |
16 February 2011 | Director's details changed for Anthony O Brien on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Jamie Simon Dickson on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Lynne Hazel Dickson on 16 February 2011 (2 pages) |
16 February 2011 | Secretary's details changed for Anthony O Brien on 16 February 2011 (1 page) |
16 February 2011 | Director's details changed for Anthony O Brien on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Jamie Simon Dickson on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Lynne Hazel Dickson on 16 February 2011 (2 pages) |
8 December 2010 | Director's details changed for Lynne Hazel Dickson on 20 December 2009 (2 pages) |
8 December 2010 | Director's details changed for Lynne Hazel Dickson on 20 December 2009 (2 pages) |
3 August 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
2 July 2010 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
24 May 2010 | Termination of appointment of a director
|
24 May 2010 | Termination of appointment of a director
|
21 May 2010 | Termination of appointment of Ivy Dickson as a director (2 pages) |
21 May 2010 | Termination of appointment of Ivy Dickson as a director (2 pages) |
20 May 2010 | Termination of appointment of Christopher Bonfield as a director (2 pages) |
20 May 2010 | Termination of appointment of Christopher Bonfield as a director (2 pages) |
1 September 2009 | Return made up to 24/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 24/08/09; full list of members (5 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page) |
24 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
20 May 2009 | Director appointed jamie simon dickson (2 pages) |
20 May 2009 | Director appointed jamie simon dickson (2 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
10 October 2008 | Appointment terminated director raymond dickson (1 page) |
10 October 2008 | Appointment Terminated Director raymond dickson (1 page) |
11 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
11 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
5 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
21 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 October 2005 | Return made up to 24/08/05; full list of members (3 pages) |
19 October 2005 | Return made up to 24/08/05; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
8 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
24 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
24 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Secretary resigned;director resigned (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Secretary resigned;director resigned (2 pages) |
15 January 2004 | New director appointed (2 pages) |
11 September 2003 | Return made up to 24/08/03; full list of members (8 pages) |
11 September 2003 | Return made up to 24/08/03; full list of members (8 pages) |
22 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
22 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
4 September 2002 | Return made up to 24/08/02; full list of members
|
4 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
24 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
24 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
13 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
13 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
19 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
19 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
11 September 2000 | Return made up to 24/08/00; full list of members
|
11 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
26 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
26 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
10 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
10 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
8 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
25 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
25 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
2 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
2 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
2 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
22 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
22 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
31 August 1995 | Return made up to 24/08/95; no change of members (4 pages) |
31 August 1995 | Return made up to 24/08/95; no change of members (4 pages) |
19 May 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
19 May 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
2 September 1959 | Incorporation (15 pages) |
2 September 1959 | Incorporation (15 pages) |