Victoria Dock
Hull
HU9 1TE
Director Name | Mrs Jacqueline Lesley Dickinson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 April 2008) |
Role | Manageress |
Correspondence Address | 87 Pasture Terrace Beveley East Yorkshire HU17 8DR |
Secretary Name | Mrs Jacqueline Lesley Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 April 2008) |
Role | Manageress |
Correspondence Address | 87 Pasture Terrace Beveley East Yorkshire HU17 8DR |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Website | dickinsonsteel.co.uk |
---|
Registered Address | Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
50 at £1 | Mr Carl Frederick Dickinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,050,042 |
Cash | £2,048,450 |
Current Liabilities | £17,483 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
7 April 2017 | Registered 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 2017 | Registered 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 2017 | Declaration of solvency (3 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Appointment of a voluntary liquidator (2 pages) |
5 April 2017 | Declaration of solvency (3 pages) |
5 April 2017 | Appointment of a voluntary liquidator (2 pages) |
5 April 2017 | Resolutions
|
6 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 November 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
5 November 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 June 2008 | Return made up to 06/04/08; full list of members (4 pages) |
3 June 2008 | Return made up to 06/04/08; full list of members (4 pages) |
2 June 2008 | Appointment terminated director jacqueline dickinson (1 page) |
2 June 2008 | Appointment terminated director jacqueline dickinson (1 page) |
30 May 2008 | Appointment terminated (1 page) |
30 May 2008 | Director's change of particulars / jacqueline dickinson / 19/09/2007 (1 page) |
30 May 2008 | Director's change of particulars / jacqueline dickinson / 19/09/2007 (1 page) |
30 May 2008 | Director's change of particulars / carl dickinson / 19/09/2007 (1 page) |
30 May 2008 | Director's change of particulars / jacqueline dickinson / 19/09/2007 (1 page) |
30 May 2008 | Director's change of particulars / carl dickinson / 19/09/2007 (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 5C wyke street hedon road hull HU9 1PA (1 page) |
30 May 2008 | Director's change of particulars / jacqueline dickinson / 19/09/2007 (1 page) |
30 May 2008 | Appointment terminated (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 5C wyke street hedon road hull HU9 1PA (1 page) |
2 May 2008 | Gbp ic 100/50\07/03/08\gbp sr 50@1=50\ (1 page) |
2 May 2008 | Gbp ic 100/50\07/03/08\gbp sr 50@1=50\ (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Appointment terminated secretary jacqueline dickinson (1 page) |
11 April 2008 | Appointment terminated secretary jacqueline dickinson (1 page) |
11 April 2008 | Resolutions
|
12 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 June 2007 | Return made up to 06/04/07; full list of members (7 pages) |
17 June 2007 | Return made up to 06/04/07; full list of members (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
6 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
5 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
5 March 2004 | Ad 03/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 2004 | Statement of affairs (6 pages) |
5 March 2004 | Ad 03/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2004 | Statement of affairs (6 pages) |
5 March 2004 | Ad 03/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 2004 | Ad 03/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New secretary appointed;new director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
3 March 2004 | New secretary appointed;new director appointed (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
17 February 2004 | Company name changed rolco 182 LIMITED\certificate issued on 17/02/04 (2 pages) |
17 February 2004 | Company name changed rolco 182 LIMITED\certificate issued on 17/02/04 (2 pages) |
6 April 2003 | Incorporation (18 pages) |
6 April 2003 | Incorporation (18 pages) |