Company NameDickson Haslam Limited
Company StatusDissolved
Company Number07166532
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date26 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameGeorge Raymond Green
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Chapel Street
Preston
Lancashire
PR1 8BU
Director NameMr David Southern
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2010(9 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 26 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Chapel Street
Preston
Lancashire
PR1 8BU
Director NameMr Thomas Andrew Lewis Greensmith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Chapel Street
Preston
Lancashire
PR1 8BU
Director NameMr Mark Conboy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(9 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Chapel Street
Preston
Lancashire
PR1 8BU
Director NameMr Andrew John Foden
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(9 months, 1 week after company formation)
Appointment Duration11 months (resigned 31 October 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Farm Barn 47a Church Road
Tarleton
Preston
Lancashire
PR4 6UQ
Director NameMr Mark Conboy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Chapel Street
Preston
Lancashire
PR1 8BU

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£233,767
Cash£31,244
Current Liabilities£888,979

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 January 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Final Gazette dissolved following liquidation (1 page)
26 October 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
26 October 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
16 September 2015Liquidators' statement of receipts and payments to 17 July 2015 (14 pages)
16 September 2015Liquidators' statement of receipts and payments to 17 July 2015 (14 pages)
16 September 2015Liquidators statement of receipts and payments to 17 July 2015 (14 pages)
1 August 2014Administrator's progress report to 18 July 2014 (16 pages)
1 August 2014Appointment of a voluntary liquidator (1 page)
1 August 2014Appointment of a voluntary liquidator (1 page)
1 August 2014Administrator's progress report to 18 July 2014 (16 pages)
18 July 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 July 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 April 2014Administrator's progress report to 23 March 2014 (14 pages)
11 April 2014Administrator's progress report to 23 March 2014 (14 pages)
2 April 2014Director's details changed for George Raymond Green on 24 September 2013 (3 pages)
2 April 2014Director's details changed for George Raymond Green on 24 September 2013 (3 pages)
2 April 2014Director's details changed for Mr David Southern on 24 September 2013 (3 pages)
2 April 2014Director's details changed for Mr David Southern on 24 September 2013 (3 pages)
17 February 2014Notice of completion of voluntary arrangement (15 pages)
17 February 2014Notice of completion of voluntary arrangement (15 pages)
16 January 2014Statement of affairs with form 2.14B (8 pages)
16 January 2014Statement of affairs with form 2.14B (8 pages)
11 December 2013Notice of deemed approval of proposals (1 page)
11 December 2013Notice of deemed approval of proposals (1 page)
9 December 2013Notice of deemed approval of proposals (1 page)
9 December 2013Notice of deemed approval of proposals (1 page)
21 November 2013Statement of administrator's proposal (29 pages)
21 November 2013Statement of administrator's proposal (29 pages)
2 October 2013Registered office address changed from 12 Chapel Street Preston Lancashire PR1 8BU United Kingdom on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from 12 Chapel Street Preston Lancashire PR1 8BU United Kingdom on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from 12 Chapel Street Preston Lancashire PR1 8BU United Kingdom on 2 October 2013 (2 pages)
1 October 2013Appointment of an administrator (1 page)
1 October 2013Appointment of an administrator (1 page)
19 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2013 (15 pages)
19 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2013 (15 pages)
19 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
19 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
6 June 2013Termination of appointment of Mark Conboy as a director (1 page)
6 June 2013Termination of appointment of Mark Conboy as a director (1 page)
8 April 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 2,000
(4 pages)
8 April 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 2,000
(4 pages)
2 August 2012Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
2 August 2012Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
27 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
17 February 2012Appointment of Mr Mark Conboy as a director (2 pages)
17 February 2012Appointment of Mr Mark Conboy as a director (2 pages)
16 February 2012Termination of appointment of Andrew Foden as a director (1 page)
16 February 2012Director's details changed for Mr David Southern on 31 January 2012 (2 pages)
16 February 2012Termination of appointment of Andrew Foden as a director (1 page)
16 February 2012Director's details changed for Mr David Southern on 31 January 2012 (2 pages)
1 September 2011Termination of appointment of Thomas Greensmith as a director (1 page)
1 September 2011Termination of appointment of Thomas Greensmith as a director (1 page)
26 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
21 July 2011Termination of appointment of Mark Conboy as a director (1 page)
21 July 2011Termination of appointment of Mark Conboy as a director (1 page)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
8 December 2010Appointment of Mr Andrew John Foden as a director (2 pages)
8 December 2010Appointment of Mr Andrew John Foden as a director (2 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2010Appointment of Mr David Southern as a director (2 pages)
8 December 2010Appointment of Mr David Southern as a director (2 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2010Appointment of Mr Mark Conboy as a director (2 pages)
7 December 2010Previous accounting period shortened from 28 February 2011 to 30 November 2010 (1 page)
7 December 2010Appointment of Mr Mark Conboy as a director (2 pages)
7 December 2010Previous accounting period shortened from 28 February 2011 to 30 November 2010 (1 page)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 March 2010Memorandum and Articles of Association (28 pages)
17 March 2010Memorandum and Articles of Association (28 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 February 2010Incorporation (36 pages)
23 February 2010Incorporation (36 pages)