Company NameDickinson Steel (Holdings) Limited
Company StatusDissolved
Company Number04724228
CategoryPrivate Limited Company
Incorporation Date6 April 2003(21 years ago)
Dissolution Date4 July 2018 (5 years, 9 months ago)
Previous NameRolco 182 Limited

Business Activity

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

Directors

Director NameMr Carl Frederick Dickinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(10 months after company formation)
Appointment Duration14 years, 5 months (closed 04 July 2018)
RoleWelder
Correspondence Address14 Caledonia Park
Victoria Dock
Hull
HU9 1TE
Director NameMrs Jacqueline Lesley Dickinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(10 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 2008)
RoleManageress
Correspondence Address87 Pasture Terrace
Beveley
East Yorkshire
HU17 8DR
Secretary NameMrs Jacqueline Lesley Dickinson
NationalityBritish
StatusResigned
Appointed03 February 2004(10 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 2008)
RoleManageress
Correspondence Address87 Pasture Terrace
Beveley
East Yorkshire
HU17 8DR
Director NameRollits Company Formations Limited (Corporation)
Date of BirthOctober 1999 (Born 24 years ago)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE

Contact

Websitedickinsonsteel.co.uk

Location

Registered AddressKingsbridge Corporate Solutions 1st Floor Lowgate House
Lowgate
Hull
East Yorkshire
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

50 at £1Mr Carl Frederick Dickinson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,050,042
Cash£2,048,450
Current Liabilities£17,483

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 July 2018Final Gazette dissolved following liquidation (1 page)
4 April 2018Return of final meeting in a members' voluntary winding up (9 pages)
7 April 2017Registered office address changed from Beckside Court Annie Reed Road Beverley HU17 0LF to Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL on 7 April 2017 (2 pages)
7 April 2017Registered office address changed from Beckside Court Annie Reed Road Beverley HU17 0LF to Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL on 7 April 2017 (2 pages)
5 April 2017Declaration of solvency (3 pages)
5 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-28
(1 page)
5 April 2017Appointment of a voluntary liquidator (2 pages)
5 April 2017Declaration of solvency (3 pages)
5 April 2017Appointment of a voluntary liquidator (2 pages)
5 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-28
(1 page)
6 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
6 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50
(3 pages)
27 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50
(3 pages)
5 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
5 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50
(3 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50
(3 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 50
(3 pages)
14 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 50
(3 pages)
14 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 50
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 May 2009Return made up to 06/04/09; full list of members (3 pages)
18 May 2009Return made up to 06/04/09; full list of members (3 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 June 2008Return made up to 06/04/08; full list of members (4 pages)
3 June 2008Return made up to 06/04/08; full list of members (4 pages)
2 June 2008Appointment terminated director jacqueline dickinson (1 page)
2 June 2008Appointment terminated director jacqueline dickinson (1 page)
30 May 2008Appointment terminated (1 page)
30 May 2008Director's change of particulars / jacqueline dickinson / 19/09/2007 (1 page)
30 May 2008Director's change of particulars / jacqueline dickinson / 19/09/2007 (1 page)
30 May 2008Director's change of particulars / carl dickinson / 19/09/2007 (1 page)
30 May 2008Director's change of particulars / jacqueline dickinson / 19/09/2007 (1 page)
30 May 2008Director's change of particulars / carl dickinson / 19/09/2007 (1 page)
30 May 2008Registered office changed on 30/05/2008 from 5C wyke street hedon road hull HU9 1PA (1 page)
30 May 2008Director's change of particulars / jacqueline dickinson / 19/09/2007 (1 page)
30 May 2008Appointment terminated (1 page)
30 May 2008Registered office changed on 30/05/2008 from 5C wyke street hedon road hull HU9 1PA (1 page)
2 May 2008Gbp ic 100/50\07/03/08\gbp sr 50@1=50\ (1 page)
2 May 2008Gbp ic 100/50\07/03/08\gbp sr 50@1=50\ (1 page)
11 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
11 April 2008Appointment terminated secretary jacqueline dickinson (1 page)
11 April 2008Appointment terminated secretary jacqueline dickinson (1 page)
11 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
12 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
17 June 2007Return made up to 06/04/07; full list of members (7 pages)
17 June 2007Return made up to 06/04/07; full list of members (7 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 April 2006Return made up to 06/04/06; full list of members (7 pages)
6 April 2006Return made up to 06/04/06; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 06/04/05; full list of members (7 pages)
5 April 2005Return made up to 06/04/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2004Return made up to 06/04/04; full list of members (7 pages)
21 April 2004Return made up to 06/04/04; full list of members (7 pages)
5 March 2004Ad 03/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 2004Statement of affairs (6 pages)
5 March 2004Ad 03/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2004Statement of affairs (6 pages)
5 March 2004Ad 03/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 2004Ad 03/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
3 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
3 March 2004Registered office changed on 03/03/04 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
17 February 2004Company name changed rolco 182 LIMITED\certificate issued on 17/02/04 (2 pages)
17 February 2004Company name changed rolco 182 LIMITED\certificate issued on 17/02/04 (2 pages)
6 April 2003Incorporation (18 pages)
6 April 2003Incorporation (18 pages)