Company NameO'Reilly's (Factors 1964) Limited
Company StatusDissolved
Company Number00797338
CategoryPrivate Limited Company
Incorporation Date20 March 1964(60 years ago)
Dissolution Date1 November 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMr John Robert Joel Dickinson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2012(48 years, 7 months after company formation)
Appointment Duration10 years (closed 01 November 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
Director NameJohn Alan Dickinson
Date of BirthJune 1921 (Born 102 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 1991(27 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 May 2000)
RoleCompany Director
Correspondence AddressRiver House
Haltwhistle
Northumberland
NE49 0LE
Director NameMrs Dorothy Johnson Dickinson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 9 months after company formation)
Appointment Duration28 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House
Haltwhistle
Northumberland
NE49 0LE
Director NameMrs Hilary Anne Dickinson
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 9 months after company formation)
Appointment Duration28 years, 7 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrandy's Knowe Bardon Mill
Hexham
Northumberland
NE47 7AF
Director NameMr John Conrad Dickinson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 9 months after company formation)
Appointment Duration28 years, 7 months (resigned 30 July 2020)
RoleFurniture Retailer & Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrandy's Knowe Bardon Mill
Hexham
Northumberland
NE47 7AF
Secretary NameJohn Alan Dickinson
NationalityEnglish
StatusResigned
Appointed29 December 1991(27 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 May 2000)
RoleCompany Director
Correspondence AddressRiver House
Haltwhistle
Northumberland
NE49 0LE
Secretary NameMrs Dorothy Johnson Dickinson
NationalityBritish
StatusResigned
Appointed10 May 2000(36 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrandy's Knowe Bardon Mill
Hexham
Northumberland
NE47 7AF
Secretary NameMrs Hilary Anne Dickinson
StatusResigned
Appointed01 December 2012(48 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 July 2020)
RoleCompany Director
Correspondence Address2 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX

Contact

Websitewww.dickinsonsfurnishers.com
Email address[email protected]
Telephone0800 9997811
Telephone regionFreephone

Location

Registered Address2 Lambton Road
Jesmond
Newcastle Upon Tyne
NE2 4RX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

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

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
8 August 2022Application to strike the company off the register (3 pages)
7 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
30 March 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
11 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
20 August 2020Termination of appointment of Hilary Anne Dickinson as a secretary on 30 July 2020 (1 page)
20 August 2020Termination of appointment of Hilary Anne Dickinson as a director on 30 July 2020 (1 page)
20 August 2020Termination of appointment of John Conrad Dickinson as a director on 30 July 2020 (1 page)
18 August 2020Director's details changed for Mr John Robert Joel Dickinson on 18 August 2020 (2 pages)
18 August 2020Termination of appointment of Dorothy Johnson Dickinson as a director on 31 July 2020 (1 page)
10 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
31 January 2018Registered 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 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,000
(6 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,000
(6 pages)
15 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5,000
(6 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5,000
(6 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,000
(6 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,000
(6 pages)
16 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
7 January 2013Termination of appointment of Dorothy Dickinson as a secretary (1 page)
7 January 2013Appointment of Mrs Hilary Anne Dickinson as a secretary (1 page)
7 January 2013Termination of appointment of Dorothy Dickinson as a secretary (1 page)
7 January 2013Appointment of Mrs Hilary Anne Dickinson as a secretary (1 page)
24 October 2012Appointment of Mr John Robert Joel Dickinson as a director (2 pages)
24 October 2012Appointment of Mr John Robert Joel Dickinson as a director (2 pages)
11 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
6 January 2012Secretary's details changed for Mrs Dorothy Johnson Dickinson on 6 January 2012 (1 page)
6 January 2012Secretary's details changed for Mrs Dorothy Johnson Dickinson on 6 January 2012 (1 page)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
6 January 2012Secretary's details changed for Mrs Dorothy Johnson Dickinson on 6 January 2012 (1 page)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
12 January 2011Secretary's details changed for Mrs Dorothy Johnson Dickinson on 14 January 2010 (1 page)
12 January 2011Secretary's details changed for Mrs Dorothy Johnson Dickinson on 14 January 2010 (1 page)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 January 2010Director's details changed for Hilary Anne Dickinson on 29 December 2009 (2 pages)
14 January 2010Registered office address changed from River House Haltwhistle Northumberland NE49 0LE on 14 January 2010 (1 page)
14 January 2010Secretary's details changed for Mrs Dorothy Johnson Dickinson on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Hilary Anne Dickinson on 29 December 2009 (2 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for John Conrad Dickinson on 29 December 2009 (2 pages)
14 January 2010Secretary's details changed for Mrs Dorothy Johnson Dickinson on 1 January 2010 (2 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for John Conrad Dickinson on 29 December 2009 (2 pages)
14 January 2010Director's details changed for Mrs Dorothy Johnson Dickinson on 29 December 2009 (2 pages)
14 January 2010Registered office address changed from River House Haltwhistle Northumberland NE49 0LE on 14 January 2010 (1 page)
14 January 2010Director's details changed for Mrs Dorothy Johnson Dickinson on 29 December 2009 (2 pages)
14 January 2010Secretary's details changed for Mrs Dorothy Johnson Dickinson on 1 January 2010 (2 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 December 2008Return made up to 29/12/08; full list of members (4 pages)
31 December 2008Return made up to 29/12/08; full list of members (4 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 January 2008Return made up to 29/12/07; full list of members (3 pages)
18 January 2008Return made up to 29/12/07; full list of members (3 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 January 2007Return made up to 29/12/06; full list of members (7 pages)
11 January 2007Return made up to 29/12/06; full list of members (7 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 January 2006Return made up to 29/12/05; full list of members (7 pages)
16 January 2006Return made up to 29/12/05; full list of members (7 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 March 2005Return made up to 29/12/04; full list of members (7 pages)
7 March 2005Return made up to 29/12/04; full list of members (7 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 March 2004Return made up to 29/12/03; full list of members (7 pages)
18 March 2004Return made up to 29/12/03; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 January 2002Return made up to 29/12/01; full list of members (7 pages)
29 January 2002Return made up to 29/12/01; full list of members (7 pages)
7 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
26 January 2000Return made up to 29/12/99; full list of members (7 pages)
26 January 2000Return made up to 29/12/99; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
22 January 1999Return made up to 29/12/98; no change of members (4 pages)
22 January 1999Return made up to 29/12/98; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
17 February 1998Return made up to 29/12/97; no change of members (4 pages)
17 February 1998Return made up to 29/12/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 April 1997Return made up to 29/12/96; full list of members (6 pages)
4 April 1997Return made up to 29/12/96; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
19 April 1996Return made up to 29/12/95; no change of members (4 pages)
19 April 1996Return made up to 29/12/95; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
30 April 1995Return made up to 29/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1995Return made up to 29/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1964Certificate of incorporation (1 page)
20 March 1964Certificate of incorporation (1 page)