43 Castle Street
Liverpool
L2 9TL
Director Name | Mr David Philip Clarke |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heather Bank Moorland Close Heswall Wirral Merseyside CH60 0EL Wales |
Director Name | Mr Neil Henry Fraser Dixon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Albion Place Chester Cheshire CH1 1RW Wales |
Website | vickerstimber.co.uk |
---|
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | David Philip Clarke 50.00% Ordinary |
---|---|
50 at £1 | Neil Henry Fraser Dixon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,100 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2021 | Application to strike the company off the register (1 page) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with updates (5 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 November 2020 | Confirmation statement made on 24 October 2020 with updates (5 pages) |
23 November 2020 | Notification of Vickers Timber Holdings Limited as a person with significant control on 17 February 2020 (2 pages) |
23 November 2020 | Cessation of David Philip Clarke as a person with significant control on 17 February 2020 (1 page) |
23 November 2020 | Cessation of Neil Henry Fraser Dixon as a person with significant control on 17 February 2020 (1 page) |
13 October 2020 | Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 13 October 2020 (1 page) |
21 February 2020 | Termination of appointment of David Philip Clarke as a director on 17 February 2020 (1 page) |
21 February 2020 | Termination of appointment of Neil Henry Fraser Dixon as a director on 17 February 2020 (1 page) |
21 February 2020 | Appointment of Mr Stephen James Moore as a director on 17 February 2020 (2 pages) |
25 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 November 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
10 November 2017 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 10 November 2017 (1 page) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
15 September 2016 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 15 September 2016 (1 page) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
23 November 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
7 November 2011 | Director's details changed for Mr Neil Henry Fraser Dixon on 1 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr Neil Henry Fraser Dixon on 1 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr Neil Henry Fraser Dixon on 1 November 2011 (2 pages) |
7 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Incorporation (23 pages) |
21 October 2010 | Incorporation (23 pages) |