Rainham
Essex
RM13 7AH
Secretary Name | John Henry Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Blacksmiths Lane Rainham Essex RM13 7AH |
Director Name | Mr John Henry Dickinson |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 November 2018) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dickinsonengineering.co.uk |
---|---|
Telephone | 01962 842222 |
Telephone region | Winchester |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
80 at £0.01 | Michael Dickinson 80.00% Ordinary |
---|---|
20 at £0.01 | John Dickinson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,280 |
Cash | £26,104 |
Current Liabilities | £346,546 |
Latest Accounts | 31 March 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 May 2005 | Delivered on: 24 May 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 February 2019 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 4 February 2019 (2 pages) |
31 January 2019 | Statement of affairs (8 pages) |
31 January 2019 | Appointment of a voluntary liquidator (3 pages) |
31 January 2019 | Resolutions
|
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 November 2018 | Termination of appointment of John Henry Dickinson as a secretary on 16 November 2018 (1 page) |
22 November 2018 | Termination of appointment of John Henry Dickinson as a director on 16 November 2018 (1 page) |
3 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
2 January 2015 | Statement of capital following an allotment of shares on 6 April 2013
|
2 January 2015 | Statement of capital following an allotment of shares on 6 April 2013
|
2 January 2015 | Statement of capital following an allotment of shares on 6 April 2013
|
20 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Appointment of Mr John Henry Dickinson as a director (2 pages) |
8 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Appointment of Mr John Henry Dickinson as a director (2 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Register inspection address has been changed from Boundary House County Place Chelmsford Essex CM2 0RE United Kingdom (1 page) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Register inspection address has been changed from Boundary House County Place Chelmsford Essex CM2 0RE United Kingdom (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 June 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
3 June 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
19 April 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Michael Dickinson on 13 December 2009 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Michael Dickinson on 13 December 2009 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
28 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
21 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
21 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 February 2006 | Return made up to 14/12/05; full list of members (6 pages) |
24 February 2006 | Return made up to 14/12/05; full list of members (6 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
14 April 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
23 March 2005 | Memorandum and Articles of Association (12 pages) |
23 March 2005 | Memorandum and Articles of Association (12 pages) |
18 March 2005 | Company name changed r thornton hairdressing LIMITED\certificate issued on 18/03/05 (2 pages) |
18 March 2005 | Company name changed r thornton hairdressing LIMITED\certificate issued on 18/03/05 (2 pages) |
14 December 2004 | Incorporation (16 pages) |
14 December 2004 | Incorporation (16 pages) |