Keighley
West Yorkshire
BD22 6SD
Director Name | Christopher Mark Dickson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Altona Providence Lane Oakworth Keighley West Yorkshire BD22 7QR |
Director Name | The Estate Of Kathryn Ann Dickson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Altona Providence Lane Oakworth Keighley West Yorkshire BD22 7QR |
Website | chrisdicksonandsons.co.uk |
---|
Registered Address | Altona Providence Lane Oakworth Keighley West Yorkshire BD22 7QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Worth Valley |
Built Up Area | West Yorkshire |
1 at £1 | Christopher Mark Dickson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,802 |
Cash | £3,903 |
Current Liabilities | £20,312 |
Latest Accounts | 22 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 22 July |
3 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2020 | Total exemption full accounts made up to 22 July 2020 (7 pages) |
5 August 2020 | Application to strike the company off the register (1 page) |
5 August 2020 | Cessation of Kathryn Ann Dickson as a person with significant control on 14 July 2020 (1 page) |
3 August 2020 | Previous accounting period shortened from 30 September 2020 to 22 July 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
15 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
12 November 2019 | Change of details for Mrs Kathryn Dickson as a person with significant control on 24 April 2019 (2 pages) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
26 April 2019 | Termination of appointment of Kathryn Dickson as a director on 24 April 2019 (1 page) |
16 August 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
16 August 2018 | Notification of Lee Matthew Reed as a person with significant control on 5 April 2018 (2 pages) |
29 May 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
6 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 February 2016 | Appointment of Mrs Kathryn Dickson as a director on 1 February 2016 (2 pages) |
19 February 2016 | Appointment of Mrs Kathryn Dickson as a director on 1 February 2016 (2 pages) |
13 November 2015 | Termination of appointment of Christopher Mark Dickson as a director on 22 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Christopher Mark Dickson as a director on 22 October 2015 (1 page) |
13 November 2015 | Appointment of Mr Lee Matthew Reed as a director on 22 October 2015 (2 pages) |
13 November 2015 | Appointment of Mr Lee Matthew Reed as a director on 22 October 2015 (2 pages) |
24 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
12 August 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
12 September 2011 | Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Director's details changed for Christopher Mark Dickson on 14 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Christopher Mark Dickson on 14 August 2010 (2 pages) |
14 August 2009 | Incorporation (12 pages) |
14 August 2009 | Incorporation (12 pages) |