Company NameDickinson Dees (st Ann's Wharf) Limited
Company StatusDissolved
Company Number05455865
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NameCrossco (875) Limited

Business Activity

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

Directors

Director NameJonathan Joseph Blair
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameDavid John Dale
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameJohn David Ralph
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameSimon Paul Watts
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed18 May 2005(same day as company formation)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Neil Elliott Braithwaite
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 03 December 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameJennifer Smurthwaite
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Annes Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameIan Ward
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2009)
RoleSolicitor
Correspondence AddressSt Annes Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameIan Ward
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 13 July 2005)
RoleCompany Director
Correspondence AddressSpring Beck Farm
Beck Road
Micklethwaite
West Yorkshire
BD16 3JN
Director NameJames Henry Pass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Annes Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

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

Shareholders

1 at £1Bond Dickinson LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
8 July 2014Application to strike the company off the register (3 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(7 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(7 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
7 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
7 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
19 May 2010Secretary's details changed for Prima Secretary Limited on 18 May 2010 (2 pages)
19 May 2010Secretary's details changed for Prima Secretary Limited on 18 May 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
15 December 2009Appointment of Simon Paul Watts as a director (3 pages)
15 December 2009Appointment of David John Dale as a director (3 pages)
15 December 2009Appointment of Simon Paul Watts as a director (3 pages)
15 December 2009Appointment of David John Dale as a director (3 pages)
15 December 2009Appointment of John David Ralph as a director (3 pages)
15 December 2009Appointment of John David Ralph as a director (3 pages)
1 December 2009Termination of appointment of Jennifer Smurthwaite as a director (1 page)
1 December 2009Termination of appointment of Ian Ward as a director (1 page)
1 December 2009Termination of appointment of James Pass as a director (1 page)
1 December 2009Termination of appointment of James Pass as a director (1 page)
1 December 2009Termination of appointment of Ian Ward as a director (1 page)
1 December 2009Termination of appointment of Jennifer Smurthwaite as a director (1 page)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
13 January 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
13 January 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
11 December 2008Director appointed jonathan joseph blair (2 pages)
11 December 2008Director appointed jonathan joseph blair (2 pages)
8 December 2008Appointment terminated director neil braithwaite (1 page)
8 December 2008Appointment terminated director neil braithwaite (1 page)
5 December 2008Registered office changed on 05/12/2008 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
5 December 2008Registered office changed on 05/12/2008 from st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
21 May 2008Return made up to 18/05/08; full list of members (4 pages)
21 May 2008Return made up to 18/05/08; full list of members (4 pages)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
6 June 2007Return made up to 18/05/07; full list of members (3 pages)
6 June 2007Return made up to 18/05/07; full list of members (3 pages)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
29 June 2006Return made up to 18/05/06; full list of members (3 pages)
29 June 2006Return made up to 18/05/06; full list of members (3 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
4 August 2005New director appointed (3 pages)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (3 pages)
4 August 2005New director appointed (3 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
4 August 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
4 August 2005New director appointed (3 pages)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (3 pages)
4 August 2005New director appointed (3 pages)
4 August 2005New director appointed (2 pages)
21 June 2005Company name changed crossco (875) LIMITED\certificate issued on 21/06/05 (2 pages)
21 June 2005Company name changed crossco (875) LIMITED\certificate issued on 21/06/05 (2 pages)
18 May 2005Incorporation (15 pages)
18 May 2005Incorporation (15 pages)