Company NameChris Dickson & Sons Limited
Company StatusDissolved
Company Number06991140
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Lee Matthew Reed
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2015(6 years, 2 months after company formation)
Appointment Duration5 years (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Steadings Way
Keighley
West Yorkshire
BD22 6SD
Director NameChristopher Mark Dickson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAltona Providence Lane
Oakworth
Keighley
West Yorkshire
BD22 7QR
Director NameThe Estate Of Kathryn Ann Dickson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAltona Providence Lane
Oakworth
Keighley
West Yorkshire
BD22 7QR

Contact

Websitechrisdicksonandsons.co.uk

Location

Registered AddressAltona Providence Lane
Oakworth
Keighley
West Yorkshire
BD22 7QR
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardWorth Valley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Christopher Mark Dickson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,802
Cash£3,903
Current Liabilities£20,312

Accounts

Latest Accounts22 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End22 July

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
5 August 2020Total exemption full accounts made up to 22 July 2020 (7 pages)
5 August 2020Application to strike the company off the register (1 page)
5 August 2020Cessation of Kathryn Ann Dickson as a person with significant control on 14 July 2020 (1 page)
3 August 2020Previous accounting period shortened from 30 September 2020 to 22 July 2020 (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 November 2019Compulsory strike-off action has been discontinued (1 page)
14 November 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
12 November 2019Change of details for Mrs Kathryn Dickson as a person with significant control on 24 April 2019 (2 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
26 April 2019Termination of appointment of Kathryn Dickson as a director on 24 April 2019 (1 page)
16 August 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
16 August 2018Notification of Lee Matthew Reed as a person with significant control on 5 April 2018 (2 pages)
29 May 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 1
(3 pages)
6 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 February 2016Appointment of Mrs Kathryn Dickson as a director on 1 February 2016 (2 pages)
19 February 2016Appointment of Mrs Kathryn Dickson as a director on 1 February 2016 (2 pages)
13 November 2015Termination of appointment of Christopher Mark Dickson as a director on 22 October 2015 (1 page)
13 November 2015Termination of appointment of Christopher Mark Dickson as a director on 22 October 2015 (1 page)
13 November 2015Appointment of Mr Lee Matthew Reed as a director on 22 October 2015 (2 pages)
13 November 2015Appointment of Mr Lee Matthew Reed as a director on 22 October 2015 (2 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
12 August 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 August 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 October 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
12 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
12 September 2011Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
12 September 2011Current accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
29 October 2010Director's details changed for Christopher Mark Dickson on 14 August 2010 (2 pages)
29 October 2010Director's details changed for Christopher Mark Dickson on 14 August 2010 (2 pages)
14 August 2009Incorporation (12 pages)
14 August 2009Incorporation (12 pages)