Company NameDickinson Harrison Limited
Company StatusDissolved
Company Number05206665
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 7 months ago)
Dissolution Date4 April 2023 (11 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 04 April 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed20 March 2013(8 years, 7 months after company formation)
Appointment Duration10 years (closed 04 April 2023)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Timothy Dickinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
St Anne In The Grove Brookfoot Lane
Halifax
West Yorkshire
HX3 9SZ
Director NamePeter Kenneth Harrison
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Colbert Avenue
Ben Rhydding
Ilkley
West Yorkshire
LS29 8LU
Secretary NameMrs Sandra Dawn Dickinson
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Old Stables St Annes In The Grov
Brookfoot Lane Southowram
Halifax
Westyorkshire
HX3 9SZ
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2017)
RoleFinance Direcotr
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMr Julian Matthew Irby
StatusResigned
Appointed02 February 2012(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 2013)
RoleCompany Director
Correspondence AddressC/O Countrywide Residential Lettings 4th Floor Tha
Victoria Avenue
Southend-On-Sea
Essex
SS2 6DF
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(12 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Websitedickinsonharrison.co.uk
Telephone01706 902009
Telephone regionRochdale

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Countrywide Estate Agents
86.28%
Ordinary A
159 at £1Countrywide Estate Agents
13.72%
Ordinary B Non Voting

Financials

Year2014
Net Worth£124,532

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Register inspection address has been changed from C/O Countrywide Residential Lettings Ltd 41 Fourth Floor Victoria Avenue Southend-on-Sea SS2 6DF England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 May 2017Register inspection address has been changed from C/O Countrywide Residential Lettings Ltd 41 Fourth Floor Victoria Avenue Southend-on-Sea SS2 6DF England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,159
(6 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,159
(6 pages)
13 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
13 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,159
(6 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,159
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,159
(6 pages)
22 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,159
(6 pages)
8 August 2014Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013 (1 page)
8 August 2014Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
15 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
15 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,159
(6 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,159
(6 pages)
19 August 2013Secretary's details changed for Mr Julian Matthew Irby on 10 April 2013 (2 pages)
19 August 2013Director's details changed for Mr John Peter Hards on 10 April 2013 (2 pages)
19 August 2013Secretary's details changed for Mr Julian Matthew Irby on 10 April 2013 (2 pages)
19 August 2013Director's details changed for Mr John Peter Hards on 10 April 2013 (2 pages)
19 August 2013Director's details changed for Mr Julian Matthew Irby on 10 April 2013 (2 pages)
19 August 2013Director's details changed for Mr Julian Matthew Irby on 10 April 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
2 August 2013Full accounts made up to 31 October 2012 (23 pages)
2 August 2013Full accounts made up to 31 October 2012 (23 pages)
10 April 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
10 April 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
10 April 2013Registered office address changed from C/O Countrywide Residential Lettings Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 10 April 2013 (1 page)
10 April 2013Registered office address changed from C/O Countrywide Residential Lettings Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 10 April 2013 (1 page)
10 December 2012Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
10 December 2012Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
18 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
18 September 2012Register inspection address has been changed from C/O Lindley Adams Limited 28 Prescott Street Halifax West Yorkshire HX1 2JL United Kingdom (1 page)
18 September 2012Register inspection address has been changed from C/O Lindley Adams Limited 28 Prescott Street Halifax West Yorkshire HX1 2JL United Kingdom (1 page)
18 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
10 August 2012Appointment of Mr Julian Matthew Irby as a director (2 pages)
10 August 2012Appointment of Mr Julian Matthew Irby as a director (2 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
15 February 2012Termination of appointment of Sandra Dickinson as a secretary (1 page)
15 February 2012Termination of appointment of Sandra Dickinson as a secretary (1 page)
15 February 2012Appointment of Mr John Peter Hards as a director (2 pages)
15 February 2012Termination of appointment of Timothy Dickinson as a director (1 page)
15 February 2012Appointment of Mr Julian Matthew Irby as a secretary (1 page)
15 February 2012Registered office address changed from the Old Stables St Annes in the Grove Brookfoot Lane Halifax West Yorkshire HX3 9SZ on 15 February 2012 (1 page)
15 February 2012Appointment of Mr John Peter Hards as a director (2 pages)
15 February 2012Termination of appointment of Timothy Dickinson as a director (1 page)
15 February 2012Appointment of Mr Julian Matthew Irby as a secretary (1 page)
15 February 2012Registered office address changed from the Old Stables St Annes in the Grove Brookfoot Lane Halifax West Yorkshire HX3 9SZ on 15 February 2012 (1 page)
30 August 2011Register(s) moved to registered inspection location (1 page)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
30 August 2011Register inspection address has been changed (1 page)
30 August 2011Register(s) moved to registered inspection location (1 page)
30 August 2011Register inspection address has been changed (1 page)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 April 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 1,159
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 1,159
(3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 September 2009Return made up to 16/08/09; full list of members (3 pages)
17 September 2009Return made up to 16/08/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 September 2008Return made up to 16/08/08; full list of members (4 pages)
30 September 2008Return made up to 16/08/08; full list of members (4 pages)
29 August 2008Appointment terminated director peter harrison (1 page)
29 August 2008Appointment terminated director peter harrison (1 page)
13 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
13 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
13 May 2008Ad 01/05/08\gbp si 53@1=53\gbp ic 100/153\ (2 pages)
13 May 2008Nc inc already adjusted 01/05/08 (1 page)
13 May 2008Ad 01/05/08\gbp si 53@1=53\gbp ic 100/153\ (2 pages)
13 May 2008Nc inc already adjusted 01/05/08 (1 page)
24 September 2007Amended accounts made up to 31 December 2006 (8 pages)
24 September 2007Amended accounts made up to 31 December 2006 (8 pages)
13 September 2007Return made up to 16/08/07; full list of members (3 pages)
13 September 2007Return made up to 16/08/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 August 2006Return made up to 16/08/06; full list of members (3 pages)
17 August 2006Return made up to 16/08/06; full list of members (3 pages)
3 October 2005Return made up to 16/08/05; full list of members (7 pages)
3 October 2005Return made up to 16/08/05; full list of members (7 pages)
3 February 2005Registered office changed on 03/02/05 from: 10 bull green halifax west yorkshire HX1 5AB (1 page)
3 February 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
3 February 2005Registered office changed on 03/02/05 from: 10 bull green halifax west yorkshire HX1 5AB (1 page)
3 February 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
12 October 2004Ad 16/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Ad 16/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Registered office changed on 12/10/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
12 October 2004Registered office changed on 12/10/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New director appointed (2 pages)
16 August 2004Incorporation (11 pages)
16 August 2004Incorporation (11 pages)