Company NameDickson Ix Limited
Company StatusDissolved
Company Number07875563
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)
Dissolution Date28 August 2020 (3 years, 8 months ago)
Previous NameJCCO 287 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Lee Alwyn Walter Dickson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 28 August 2020)
RoleProfessional Rugby Player
Country of ResidenceUnited Kingdom
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Secretary NameMrs Rebecca Dickson
NationalityBritish
StatusClosed
Appointed22 February 2012(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 28 August 2020)
RoleCompany Director
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed08 December 2011(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2011(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Location

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

Shareholders

1 at £1Cs Directors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£85,885
Cash£85,802
Current Liabilities£11,107

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 August 2020Final Gazette dissolved following liquidation (1 page)
28 May 2020Return of final meeting in a members' voluntary winding up (14 pages)
9 December 2019Liquidators' statement of receipts and payments to 21 October 2019 (11 pages)
9 November 2018Registered office address changed from 9 Yew Tree Lane Spratton Northampton NN6 8HL to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 9 November 2018 (2 pages)
7 November 2018Declaration of solvency (5 pages)
7 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-22
(1 page)
7 November 2018Appointment of a voluntary liquidator (3 pages)
29 October 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
30 September 2018Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
21 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
6 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
6 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
3 December 2014Registered office address changed from Spring Cottage Welford Road Sibbertoft Leicester LE16 9UJ England to 9 Yew Tree Lane Spratton Northampton NN6 8HL on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Spring Cottage Welford Road Sibbertoft Leicester LE16 9UJ England to 9 Yew Tree Lane Spratton Northampton NN6 8HL on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Spring Cottage Welford Road Sibbertoft Leicester LE16 9UJ England to 9 Yew Tree Lane Spratton Northampton NN6 8HL on 3 December 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 February 2014Registered office address changed from Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Lewis House 56 Manchester Road Altrincham Cheshire WA14 4PJ on 11 February 2014 (1 page)
14 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
10 January 2013Director's details changed for Mr Lee Alwyn Walter Dickson on 10 January 2013 (2 pages)
10 January 2013Secretary's details changed for Mrs Rebecca Dickson on 10 January 2013 (1 page)
10 January 2013Secretary's details changed for Mrs Rebecca Dickson on 10 January 2013 (1 page)
10 January 2013Director's details changed for Mr Lee Alwyn Walter Dickson on 10 January 2013 (2 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
29 March 2012Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 29 March 2012 (1 page)
5 March 2012Termination of appointment of Michael Blood as a director (2 pages)
5 March 2012Termination of appointment of Cs Secretaries Limited as a secretary (2 pages)
5 March 2012Appointment of Mrs Rebecca Dickson as a secretary (3 pages)
5 March 2012Appointment of Mr Lee Alwyn Walter Dickson as a director (3 pages)
5 March 2012Appointment of Mr Lee Alwyn Walter Dickson as a director (3 pages)
5 March 2012Termination of appointment of Cs Secretaries Limited as a secretary (2 pages)
5 March 2012Termination of appointment of Cs Directors Limited as a director (2 pages)
5 March 2012Termination of appointment of Michael Blood as a director (2 pages)
5 March 2012Appointment of Mrs Rebecca Dickson as a secretary (3 pages)
5 March 2012Termination of appointment of Cs Directors Limited as a director (2 pages)
8 February 2012Company name changed jcco 287 LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
(3 pages)
8 February 2012Company name changed jcco 287 LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
(3 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Change of name notice (2 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)