Company NameHickson Flooring Distributors (1992 No. 4) Limited
DirectorsGraham Buchan and John Frederick Langton
Company StatusDissolved
Company Number00166556
CategoryPrivate Limited Company
Incorporation Date17 April 1920(104 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Graham Buchan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(81 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House
16 Station Road
Tadcaster
North Yorkshire
LS24 9JG
Director NameJohn Frederick Langton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(81 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence AddressScandia Crabtree Green
Collingham
Leeds
West Yorkshire
LS22 5AB
Secretary NameMr Graham Buchan
NationalityBritish
StatusCurrent
Appointed01 January 2002(81 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House
16 Station Road
Tadcaster
North Yorkshire
LS24 9JG
Director NameRaymond Donald Spendiff
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(71 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Little Hempen
Ashford
Kent
TN23 4YS
Director NameMr Neil Robertson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(71 years, 3 months after company formation)
Appointment Duration8 months (resigned 21 March 1992)
RoleCompany Director
Correspondence Address92 Old Birmingham Road
Lickey End
Bromsgrove
Worcestershire
B60 1DG
Secretary NameMr Gerald Lewis
NationalityBritish
StatusResigned
Appointed20 July 1991(71 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1993)
RoleCompany Director
Correspondence Address61 Ridgacre Lane
Quinton
Birmingham
West Midlands
B32 1EL
Director NameJames Michael Hirst
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(71 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address6 Meadow Bank
Wooldale Holmfirth
Huddersfield
West Yorkshire
HD7 1YS
Director NameMr Michael David Rowley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(71 years, 11 months after company formation)
Appointment Duration3 years (resigned 11 April 1995)
RoleAccountant
Correspondence AddressCromwell Bottom Barn
Brighouse
West Yorkshire
HD6 2RG
Secretary NameMr Colin Livsey
NationalityBritish
StatusResigned
Appointed01 September 1993(73 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 1997)
RoleSecretary
Correspondence Address28 Station Road
Ackworth
Pontefract
West Yorkshire
WF7 7NA
Director NameRobert Norman Hodgson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(75 years after company formation)
Appointment Duration2 years (resigned 30 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 West End
South Cave
Brough
North Humberside
HU15 2EX
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(77 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2001)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Secretary NamePaul Michael O'Dwyer
NationalityBritish
StatusResigned
Appointed01 May 1997(77 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address95 Ealing Village
London
W5 2EA
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed10 September 1999(79 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 August 2000)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Director NameJeremy Kim Maiden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(80 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2001)
RoleFinance Director
Correspondence AddressBeech Lawn
Heath
Wakefield
West Yorkshire
WF1 5SL
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed25 August 2000(80 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 2001)
RoleCompany Director
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameMr Martin Prime
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(80 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Montague Road
Bishopthorpe
York
North Yorkshire
YO23 2SP
Secretary NameMr Martin Prime
NationalityBritish
StatusResigned
Appointed01 February 2001(80 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Montague Road
Bishopthorpe
York
North Yorkshire
YO23 2SP

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£114,319
Current Liabilities£20,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 July 2005Dissolved (1 page)
29 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Registered office changed on 29/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
19 March 2004Liquidators statement of receipts and payments (5 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
16 September 2003Director resigned (1 page)
14 March 2003Liquidators statement of receipts and payments (5 pages)
18 March 2002Registered office changed on 18/03/02 from: wheldon road castleford west yorkshire WF10 2JT (1 page)
12 March 2002Appointment of a voluntary liquidator (1 page)
12 March 2002Declaration of solvency (3 pages)
12 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
17 August 2001Return made up to 20/07/01; full list of members (6 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001New secretary appointed;new director appointed (2 pages)
4 October 2000Director resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Secretary resigned (1 page)
27 July 2000Return made up to 20/07/00; full list of members (6 pages)
24 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
5 August 1999Return made up to 20/07/99; no change of members (5 pages)
17 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
28 July 1998Return made up to 20/07/98; change of members (6 pages)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
12 November 1997Secretary's particulars changed (1 page)
27 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
20 August 1997Return made up to 20/07/97; full list of members (7 pages)
16 May 1997Director resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (1 page)
16 May 1997New director appointed (1 page)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
14 August 1996Return made up to 20/07/96; full list of members (7 pages)
1 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1996Particulars of mortgage/charge (22 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
7 August 1995Return made up to 20/07/95; no change of members (10 pages)
11 May 1995Director resigned;new director appointed (4 pages)