Company NameDickins Resources Limited
Company StatusDissolved
Company Number03311936
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles William Tavener Dickins
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address53 Inglethorpe Street
London
SW6 6NU
Secretary NameMrs Victoria Margaret Dickins
NationalityBritish
StatusClosed
Appointed03 February 1997(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address53 Inglethorpe Street
London
SW6 6NU
Director NameMrs Victoria Margaret Dickins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address53 Inglethorpe Street
London
SW6 6NU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 80 other UK companies use this postal address

Shareholders

110 at £1Charles William T Dickins
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,620
Cash£6
Current Liabilities£2,514

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
23 September 2016Termination of appointment of Victoria Margaret Dickins as a director on 12 September 2016 (2 pages)
23 September 2016Termination of appointment of Victoria Margaret Dickins as a director on 12 September 2016 (2 pages)
15 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 110
(5 pages)
15 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 110
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 110
(5 pages)
27 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 110
(5 pages)
27 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 110
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 110
(5 pages)
31 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 110
(5 pages)
31 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 110
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
8 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
1 February 2013Registered office address changed from Po Box 17 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Po Box 17 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Po Box 17 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 1 February 2013 (1 page)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 August 2011Amended accounts made up to 31 December 2009 (9 pages)
26 August 2011Amended accounts made up to 31 December 2009 (9 pages)
2 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Victoria Margaret Dickins on 3 February 2010 (2 pages)
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Victoria Margaret Dickins on 3 February 2010 (2 pages)
18 February 2010Director's details changed for Charles William Tavener Dickins on 3 February 2010 (2 pages)
18 February 2010Director's details changed for Charles William Tavener Dickins on 3 February 2010 (2 pages)
18 February 2010Director's details changed for Victoria Margaret Dickins on 3 February 2010 (2 pages)
18 February 2010Director's details changed for Charles William Tavener Dickins on 3 February 2010 (2 pages)
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 March 2009Return made up to 03/02/09; full list of members (3 pages)
23 March 2009Return made up to 03/02/09; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
4 March 2008Return made up to 03/02/08; full list of members (3 pages)
4 March 2008Return made up to 03/02/08; full list of members (3 pages)
23 December 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
23 December 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 February 2007Return made up to 03/02/07; full list of members (2 pages)
27 February 2007Return made up to 03/02/07; full list of members (2 pages)
16 June 2006Return made up to 03/02/06; full list of members (3 pages)
16 June 2006Return made up to 03/02/06; full list of members (3 pages)
3 January 2006Total exemption full accounts made up to 31 December 2004 (14 pages)
3 January 2006Total exemption full accounts made up to 31 December 2004 (14 pages)
16 February 2005Return made up to 03/02/05; full list of members (3 pages)
16 February 2005Return made up to 03/02/05; full list of members (3 pages)
30 December 2004Full accounts made up to 31 December 2003 (13 pages)
30 December 2004Full accounts made up to 31 December 2003 (13 pages)
5 March 2004Return made up to 03/02/04; full list of members (7 pages)
5 March 2004Return made up to 03/02/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
13 February 2003Return made up to 03/02/03; full list of members (7 pages)
13 February 2003Return made up to 03/02/03; full list of members (7 pages)
26 September 2002Full accounts made up to 31 December 2001 (12 pages)
26 September 2002Full accounts made up to 31 December 2001 (12 pages)
27 February 2002Return made up to 03/02/02; full list of members (6 pages)
27 February 2002Return made up to 03/02/02; full list of members (6 pages)
24 September 2001Full accounts made up to 31 December 2000 (11 pages)
24 September 2001Full accounts made up to 31 December 2000 (11 pages)
20 February 2001Return made up to 03/02/01; full list of members (6 pages)
20 February 2001Return made up to 03/02/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
24 February 2000Return made up to 03/02/00; full list of members (6 pages)
24 February 2000Return made up to 03/02/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
11 February 1999Return made up to 03/02/99; no change of members (6 pages)
11 February 1999Return made up to 03/02/99; no change of members (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
4 March 1998Return made up to 03/02/98; full list of members (6 pages)
4 March 1998Return made up to 03/02/98; full list of members (6 pages)
4 March 1998Ad 03/02/97--------- £ si 109@1=109 £ ic 1/110 (2 pages)
4 March 1998Ad 03/02/97--------- £ si 109@1=109 £ ic 1/110 (2 pages)
3 October 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
3 October 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Secretary resigned (1 page)
3 February 1997Incorporation (18 pages)
3 February 1997Incorporation (18 pages)