Company NameDickson, Orde & Co. Limited
Company StatusDissolved
Company Number00518346
CategoryPrivate Limited Company
Incorporation Date2 April 1953(71 years, 1 month ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

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

Directors

Director NameCharles Edward Bruce Murray
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(47 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address50 Harbour Way
Victoria Dock
Kingston Upon Hull
HU9 1PL
Secretary NameMr Paul Anthony Wilman
NationalityBritish
StatusClosed
Appointed25 October 2000(47 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunlin Close
Thorpe Hesley
Rotherham
South Yorkshire
S61 2UL
Director NameLiang Chuang Stephen Leow
Date of BirthDecember 1944 (Born 79 years ago)
NationalityPermanent Resident O
StatusClosed
Appointed10 July 2001(48 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressBlock 1l 01-42 Pine Grove
Singapore
591101
Foreign
Director NameMr Truls Havard Tyridal
Date of BirthNovember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed17 October 1991(38 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 April 1996)
RoleDirector/Company Secretary
Correspondence Address4 Davenport Avenue
Hessle
North Humberside
HU13 0RP
Director NameRaymond Brian Whittle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(38 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 1994)
RoleCompany Director
Correspondence AddressChestnut Lodge
Woodland Rise
Woodgates Lane North Ferriby
N Humberside
HU14 3JT
Secretary NameMr Truls Havard Tyridal
NationalityNorwegian
StatusResigned
Appointed17 October 1991(38 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address4 Davenport Avenue
Hessle
North Humberside
HU13 0RP
Director NameMr Graham Michael Collins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(41 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Castle Drive
South Cave
East Yorkshire
HU15 2ES
Director NameCharles Edward Bruce Murray
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(43 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 April 1999)
RoleManaging Director
Correspondence Address32 Alvechurch Highway
Lydiate Ash
Bromsgrove
Worcestershire
B60 1PA
Secretary NameCharles Edward Bruce Murray
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(43 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 November 1996)
RoleManaging Director
Correspondence Address32 Alvechurch Highway
Lydiate Ash
Bromsgrove
Worcestershire
B60 1PA
Director NameMr Simon James Redlich
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(43 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address180 White Hill
Chesham
Buckinghamshire
HP5 1AZ
Secretary NameMr Simon James Redlich
NationalityBritish
StatusResigned
Appointed08 November 1996(43 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address180 White Hill
Chesham
Buckinghamshire
HP5 1AZ
Director NameRichard Paul Arnott
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(46 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2000)
RoleCompany Director
Correspondence AddressWhite Lodge
Scarletts Lane, Kiln Green
Reading
Berkshire
RG10 9XD
Director NameSing Hok Mervyn Lim
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed15 June 2000(47 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 July 2001)
RoleChief Operating Officer
Correspondence Address10 Jalan Harum
Oei Tiong Ham Park
Singapore
268483
Secretary NameCharles Edward Bruce Murray
NationalityBritish
StatusResigned
Appointed30 September 2000(47 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 October 2000)
RoleManaging Director
Correspondence Address32 Alvechurch Highway
Lydiate Ash
Bromsgrove
Worcestershire
B60 1PA

Location

Registered AddressPO Box 3 Lowgate House
Lowgate
Hull
East Yorkshire
HU1 1JJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£49,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2003Full accounts made up to 31 March 2002 (7 pages)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
22 November 2002Application for striking-off (1 page)
28 June 2002Registered office changed on 28/06/02 from: needler house sculcoates lane kingston upon hull HU5 1EH (1 page)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
24 October 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
8 December 2000Return made up to 17/10/00; full list of members (6 pages)
8 December 2000Full accounts made up to 31 March 2000 (7 pages)
6 November 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned;director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
20 December 1999Full accounts made up to 31 March 1999 (8 pages)
11 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
24 March 1999Secretary's particulars changed;director's particulars changed (1 page)
26 October 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/98
(6 pages)
6 August 1998Full accounts made up to 31 March 1998 (8 pages)
25 June 1998Registered office changed on 25/06/98 from: sculcoates lane hull HU5 1EH (1 page)
19 February 1998Return made up to 17/10/97; no change of members (4 pages)
27 July 1997Full accounts made up to 31 March 1997 (8 pages)
23 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1996Director resigned (2 pages)
15 November 1996New secretary appointed;new director appointed (1 page)
15 November 1996Secretary resigned (1 page)
15 October 1996Return made up to 17/10/96; full list of members (6 pages)
14 June 1996Full accounts made up to 31 December 1995 (9 pages)
23 April 1996Secretary resigned;director resigned (1 page)
23 April 1996New secretary appointed;new director appointed (2 pages)
14 November 1995Return made up to 17/10/95; full list of members (6 pages)
21 July 1995Full accounts made up to 31 December 1994 (9 pages)
16 May 1995Director resigned;new director appointed (2 pages)