Company NameDickinsons(The Bottlers)Limited
Company StatusDissolved
Company Number00319416
CategoryPrivate Limited Company
Incorporation Date10 October 1936(87 years, 6 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed24 June 1996(59 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(63 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 02 March 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(64 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 02 March 2004)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameArthur Clare
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(54 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 May 1992)
RoleWine Merchant
Correspondence Address34 Dobson Road
Bolton
Lancashire
BL1 4RL
Director NameMr David Arthur Southam
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(54 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 1994)
RoleAccountant
Correspondence Address99 Rectory Lane
Standish
Wigan
Lancashire
WN1 5TY
Director NameMr James Scott
Date of BirthMay 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(54 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 1995)
RoleCompany Director
Correspondence Address6 Whinslee Court The Whins
Chorley New Road
Bolton
Lancs
BL6 4NB
Director NameMrs Hilda Scott
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(54 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 1995)
RoleHousewife
Correspondence Address6 Whinslee Court The Whins
Chorley New Road
Bolton
Lancs
BL6 4NB
Director NameJohn Kevin Kenny
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(54 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 1995)
RoleCompany Director
Correspondence Address27 Carmill Road
Billinge
Wigan
Lancashire
WN5 7TX
Director NameMr John Kirkpatrick
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(54 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 1995)
RoleCompany Director
Correspondence Address27 Sherwood Avenue
Radcliffe
Manchester
Lancashire
M26 4LE
Secretary NameJames Martin Scott
NationalityBritish
StatusResigned
Appointed08 August 1991(54 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 1995)
RoleCompany Director
Correspondence AddressWells Gray The Clough
Chorley New Road
Bolton
Greater Manchester
BL1 5BB
Director NameMrs Angela Cotton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(57 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 February 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Ravens Holme
Bolton
Greater Mancheseter
BL1 5TN
Director NameMr Steven Bernard Lewis Lister
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(58 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 1995)
RoleWholesale Distribution
Correspondence AddressKeepers Cottage
Ashwith By Pilsley
Chesterfield
S45 8AN
Director NameMr Joseph Edward Parkinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(58 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpillway
The Gardens Turton
Bolton
BL7 0RZ
Secretary NameMr David Winstanley
NationalityBritish
StatusResigned
Appointed03 February 1995(58 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 1995)
RoleCompany Director
Correspondence Address2 Moorhouses
Hightown
Liverpool
Merseyside
L38 9ER
Director NameMr Graham Chalmers Thomson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(59 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 21 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grassfield Way
Knutsford
Cheshire
WA16 9AF
Director NameMartin John Storey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(59 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressYsgubor Newydd
Nannerch
Mold
Clwyd
CH7 5RD
Wales
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(59 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Director NameAnthony Ellis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(59 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 September 1999)
RoleCompany Director
Correspondence AddressLonsdale
Broomfields Road Appleton
Warrington
Cheshire
WA4 3AE
Director NameMark Phillip Cowen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(59 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Hendham Drive
Altrincham
Cheshire
WA14 4LY
Director NameJohn William Bright
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(59 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 1999)
RoleCompany Director
Correspondence AddressLower Mill
Cuddington Lane Cuddington
Northwich
Cheshire
CW8 2SQ
Secretary NameMr John Alan Farquharson
NationalityBritish
StatusResigned
Appointed14 February 1996(59 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 June 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2014
Net Worth£8,412

Accounts

Latest Accounts29 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
20 August 2003Return made up to 08/08/03; full list of members (7 pages)
24 June 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
10 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
17 October 2001Director resigned (1 page)
9 October 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 2001New director appointed (3 pages)
14 August 2001Return made up to 08/08/01; full list of members (6 pages)
25 July 2001Amended full accounts made up to 1 October 2000 (8 pages)
21 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington WA4 6RH (1 page)
10 August 2000Return made up to 08/08/00; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
8 June 2000New director appointed (5 pages)
8 June 2000Director resigned (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
19 August 1999Return made up to 08/08/99; full list of members (13 pages)
3 August 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
12 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
1 October 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (14 pages)
14 August 1998Return made up to 08/08/98; no change of members (13 pages)
3 August 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
7 October 1997Return made up to 08/08/97; no change of members (12 pages)
29 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1996Accounts for a dormant company made up to 27 September 1996 (6 pages)
9 October 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 August 1996Return made up to 08/08/96; full list of members (8 pages)
2 July 1996Secretary resigned (1 page)
2 July 1996New secretary appointed (2 pages)
2 March 1996Director resigned (1 page)
2 March 1996Director resigned (1 page)
2 March 1996Secretary resigned (2 pages)
2 March 1996New secretary appointed (1 page)
10 January 1996Registered office changed on 10/01/96 from: liquid assets group LIMITED unit 12 mercury park mercury way barton dock road trafford park manchester M41 7LQ (1 page)
12 December 1995New director appointed (4 pages)
7 December 1995New director appointed (8 pages)
7 December 1995New director appointed (4 pages)
7 December 1995New director appointed (6 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
22 September 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
6 September 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 September 1995Full group accounts made up to 31 October 1994 (21 pages)