Company NameDicksons Pet Food Ltd
Company StatusDissolved
Company Number07453711
CategoryPrivate Limited Company
Incorporation Date29 November 2010(13 years, 4 months ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Winifred Angela Dickson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren Heath Road
Whitmore
Newcastle
Staffordshire
ST5 5HB
Director NameMrs Nicola Jane Hall
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressUnit 11 Far Green Industrial Estate
Stoke On Trent
Staffordshire
ST1 6AZ
Director NameMr David William Buxton
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookedge Crows Nest Lane
Comberbach
Northwich
Cheshire
CW9 6HY

Location

Registered Address16 Oxford Court Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Nicola Jane Hall
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
28 May 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
11 July 2013Liquidators' statement of receipts and payments to 15 May 2013 (12 pages)
11 July 2013Liquidators statement of receipts and payments to 15 May 2013 (12 pages)
11 July 2013Liquidators' statement of receipts and payments to 15 May 2013 (12 pages)
14 March 2013Registered office address changed from 32 High Street Manchester M4 1QD on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 32 High Street Manchester M4 1QD on 14 March 2013 (1 page)
22 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 May 2012Registered office address changed from Unit 11 Far Green Industrial Estate Stoke-on-Trent Staffordshire ST1 6AZ United Kingdom on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from Unit 11 Far Green Industrial Estate Stoke-on-Trent Staffordshire ST1 6AZ United Kingdom on 23 May 2012 (2 pages)
22 May 2012Statement of affairs with form 4.19 (6 pages)
22 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2012Appointment of a voluntary liquidator (1 page)
22 May 2012Statement of affairs with form 4.19 (6 pages)
22 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2012Appointment of a voluntary liquidator (1 page)
22 March 2012Termination of appointment of David Buxton as a director (1 page)
22 March 2012Termination of appointment of David Buxton as a director (1 page)
22 March 2012Appointment of Mrs Winifred Angela Dickson as a director (2 pages)
22 March 2012Appointment of Mrs Winifred Angela Dickson as a director (2 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 100
(3 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 100
(3 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
31 May 2011Termination of appointment of Nicola Jane Hall as a director (1 page)
31 May 2011Termination of appointment of Nicola Jane Hall as a director (1 page)
31 May 2011Appointment of Mr David William Buxton as a director (2 pages)
31 May 2011Appointment of Mr David William Buxton as a director (2 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)