Jesmond
Newcastle Upon Tyne
NE2 4RX
Director Name | John Alan Dickinson |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | River House Haltwhistle Northumberland NE49 0LE |
Director Name | Mrs Dorothy Johnson Dickinson |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River House Haltwhistle Northumberland NE49 0LE |
Director Name | Mrs Hilary Anne Dickinson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grandy's Knowe Bardon Mill Hexham Northumberland NE47 7AF |
Director Name | Mr John Conrad Dickinson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 30 July 2020) |
Role | Furniture Retailer & Director |
Country of Residence | United Kingdom |
Correspondence Address | Grandy's Knowe Bardon Mill Hexham Northumberland NE47 7AF |
Secretary Name | John Alan Dickinson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | River House Haltwhistle Northumberland NE49 0LE |
Secretary Name | Mrs Dorothy Johnson Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(36 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grandy's Knowe Bardon Mill Hexham Northumberland NE47 7AF |
Secretary Name | Mrs Hilary Anne Dickinson |
---|---|
Status | Resigned |
Appointed | 01 December 2012(48 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 July 2020) |
Role | Company Director |
Correspondence Address | 2 Lambton Road Jesmond Newcastle Upon Tyne NE2 4RX |
Website | www.dickinsonsfurnishers.com |
---|---|
Email address | [email protected] |
Telephone | 0800 9997811 |
Telephone region | Freephone |
Registered Address | 2 Lambton Road Jesmond Newcastle Upon Tyne NE2 4RX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2022 | Application to strike the company off the register (3 pages) |
7 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
5 January 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
11 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
20 August 2020 | Termination of appointment of Hilary Anne Dickinson as a secretary on 30 July 2020 (1 page) |
20 August 2020 | Termination of appointment of Hilary Anne Dickinson as a director on 30 July 2020 (1 page) |
20 August 2020 | Termination of appointment of John Conrad Dickinson as a director on 30 July 2020 (1 page) |
18 August 2020 | Director's details changed for Mr John Robert Joel Dickinson on 18 August 2020 (2 pages) |
18 August 2020 | Termination of appointment of Dorothy Johnson Dickinson as a director on 31 July 2020 (1 page) |
10 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
31 January 2018 | Registered office address changed from Grandy's Knowe Bardon Mill Hexham Northumberland NE47 7AF to 2 Lambton Road Jesmond Newcastle upon Tyne NE2 4RX on 31 January 2018 (1 page) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
15 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
16 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Termination of appointment of Dorothy Dickinson as a secretary (1 page) |
7 January 2013 | Appointment of Mrs Hilary Anne Dickinson as a secretary (1 page) |
7 January 2013 | Termination of appointment of Dorothy Dickinson as a secretary (1 page) |
7 January 2013 | Appointment of Mrs Hilary Anne Dickinson as a secretary (1 page) |
24 October 2012 | Appointment of Mr John Robert Joel Dickinson as a director (2 pages) |
24 October 2012 | Appointment of Mr John Robert Joel Dickinson as a director (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Secretary's details changed for Mrs Dorothy Johnson Dickinson on 6 January 2012 (1 page) |
6 January 2012 | Secretary's details changed for Mrs Dorothy Johnson Dickinson on 6 January 2012 (1 page) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Secretary's details changed for Mrs Dorothy Johnson Dickinson on 6 January 2012 (1 page) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Secretary's details changed for Mrs Dorothy Johnson Dickinson on 14 January 2010 (1 page) |
12 January 2011 | Secretary's details changed for Mrs Dorothy Johnson Dickinson on 14 January 2010 (1 page) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 January 2010 | Director's details changed for Hilary Anne Dickinson on 29 December 2009 (2 pages) |
14 January 2010 | Registered office address changed from River House Haltwhistle Northumberland NE49 0LE on 14 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Mrs Dorothy Johnson Dickinson on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Hilary Anne Dickinson on 29 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for John Conrad Dickinson on 29 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mrs Dorothy Johnson Dickinson on 1 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for John Conrad Dickinson on 29 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mrs Dorothy Johnson Dickinson on 29 December 2009 (2 pages) |
14 January 2010 | Registered office address changed from River House Haltwhistle Northumberland NE49 0LE on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Mrs Dorothy Johnson Dickinson on 29 December 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Mrs Dorothy Johnson Dickinson on 1 January 2010 (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
31 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
18 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 March 2005 | Return made up to 29/12/04; full list of members (7 pages) |
7 March 2005 | Return made up to 29/12/04; full list of members (7 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
18 March 2004 | Return made up to 29/12/03; full list of members (7 pages) |
18 March 2004 | Return made up to 29/12/03; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 March 2003 | Return made up to 29/12/02; full list of members
|
9 March 2003 | Return made up to 29/12/02; full list of members
|
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
29 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
7 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
7 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 February 2001 | Return made up to 29/12/00; full list of members
|
2 February 2001 | Return made up to 29/12/00; full list of members
|
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
22 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
17 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 April 1997 | Return made up to 29/12/96; full list of members (6 pages) |
4 April 1997 | Return made up to 29/12/96; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
19 April 1996 | Return made up to 29/12/95; no change of members (4 pages) |
19 April 1996 | Return made up to 29/12/95; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
30 April 1995 | Return made up to 29/12/94; full list of members
|
30 April 1995 | Return made up to 29/12/94; full list of members
|
20 March 1964 | Certificate of incorporation (1 page) |
20 March 1964 | Certificate of incorporation (1 page) |