Company NameDickinson Dees Nominees No.2 Limited
Company StatusDissolved
Company Number05149500
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameCrossco (798) Limited

Business Activity

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

Directors

Director NameDeborah Alison Jude
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 07 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE99 1SB
Director NamePrima Director Limited (Corporation)
StatusClosed
Appointed09 June 2004(same day as company formation)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed09 June 2004(same day as company formation)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
(5 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
(5 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
(5 pages)
17 January 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
17 January 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
1 October 2010Appointment of Deborah Alison Jude as a director (3 pages)
1 October 2010Appointment of Deborah Alison Jude as a director (3 pages)
11 June 2010Secretary's details changed for Prima Secretary Limited on 9 June 2010 (2 pages)
11 June 2010Secretary's details changed for Prima Secretary Limited on 9 June 2010 (2 pages)
11 June 2010Director's details changed for Prima Director Limited on 9 June 2010 (2 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Prima Director Limited on 9 June 2010 (2 pages)
11 June 2010Director's details changed for Prima Director Limited on 9 June 2010 (2 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 June 2010Secretary's details changed for Prima Secretary Limited on 9 June 2010 (2 pages)
3 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
3 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
9 June 2009Registered office changed on 09/06/2009 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
9 June 2009Registered office changed on 09/06/2009 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
24 December 2008Accounts made up to 30 June 2008 (6 pages)
24 December 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
24 December 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
24 December 2008Accounts made up to 30 June 2007 (6 pages)
24 June 2008Return made up to 09/06/08; full list of members (3 pages)
24 June 2008Return made up to 09/06/08; full list of members (3 pages)
1 August 2007Return made up to 09/06/07; full list of members (2 pages)
1 August 2007Return made up to 09/06/07; full list of members (2 pages)
1 August 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
1 August 2006Accounts made up to 30 June 2006 (4 pages)
5 July 2006Return made up to 09/06/06; full list of members (2 pages)
5 July 2006Return made up to 09/06/06; full list of members (2 pages)
9 May 2006Accounts made up to 30 June 2005 (4 pages)
9 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
9 June 2005Return made up to 09/06/05; full list of members (2 pages)
9 June 2005Return made up to 09/06/05; full list of members (2 pages)
21 June 2004Company name changed crossco (798) LIMITED\certificate issued on 21/06/04 (2 pages)
21 June 2004Company name changed crossco (798) LIMITED\certificate issued on 21/06/04 (2 pages)
9 June 2004Incorporation (15 pages)
9 June 2004Incorporation (15 pages)