Company NameDickinson Dees (Hips) Limited
Company StatusDissolved
Company Number05646422
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NamesCrossco (911) Limited and Ownership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameNigel James Emmerson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 14 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed06 December 2005(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed06 December 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
Tyne & Wear
NE99 1SB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Application for striking-off (1 page)
7 January 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
10 December 2008Company name changed ownership LIMITED\certificate issued on 11/12/08 (2 pages)
8 December 2008Return made up to 06/12/08; full list of members (3 pages)
12 December 2007Return made up to 06/12/07; full list of members (2 pages)
9 October 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
28 December 2006Return made up to 06/12/06; full list of members (6 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
5 June 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
13 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2006Company name changed crossco (911) LIMITED\certificate issued on 27/02/06 (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (3 pages)