Ashover
Chesterfield
Derbyshire
S45 0AZ
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | dickinson-dees.com |
---|
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Dickinson Dees (Trust Corporation) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
11 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
8 February 2018 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE99 1SB to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 8 February 2018 (1 page) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
21 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 December 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
21 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
8 July 2009 | Return made up to 23/04/09; full list of members (3 pages) |
8 July 2009 | Return made up to 23/04/09; full list of members (3 pages) |
26 May 2009 | Appointment terminated secretary prima secretary LIMITED (1 page) |
26 May 2009 | Appointment terminated secretary prima secretary LIMITED (1 page) |
30 July 2008 | Resolutions
|
30 July 2008 | Ad 23/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Nc inc already adjusted 03/06/08 (1 page) |
30 July 2008 | Nc inc already adjusted 03/06/08 (1 page) |
30 July 2008 | Ad 23/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
22 May 2008 | Director appointed philip roy barltrop (5 pages) |
22 May 2008 | Appointment terminated director prima director LIMITED (1 page) |
22 May 2008 | Director appointed philip roy barltrop (5 pages) |
22 May 2008 | Appointment terminated director prima director LIMITED (1 page) |
15 May 2008 | Company name changed crossco (1100) LIMITED\certificate issued on 15/05/08 (2 pages) |
15 May 2008 | Company name changed crossco (1100) LIMITED\certificate issued on 15/05/08 (2 pages) |
23 April 2008 | Incorporation (18 pages) |
23 April 2008 | Incorporation (18 pages) |