Company NameD. F. Dickson Design Limited
Company StatusDissolved
Company Number01424662
CategoryPrivate Limited Company
Incorporation Date1 June 1979(44 years, 11 months ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Francis Dickson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(12 years, 3 months after company formation)
Appointment Duration16 years (closed 04 September 2007)
RoleEngineer
Correspondence Address11 Spinney Drive
Great Sutton
South Wirral
Merseyside
CH66 4TY
Wales
Director NameJosephine Mary Dickson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(12 years, 3 months after company formation)
Appointment Duration16 years (closed 04 September 2007)
RoleSecretary
Correspondence Address11 Spinney Drive
Great Sutton
South Wirral
Merseyside
CH66 4TY
Wales
Secretary NameJosephine Mary Dickson
NationalityBritish
StatusClosed
Appointed07 September 1991(12 years, 3 months after company formation)
Appointment Duration16 years (closed 04 September 2007)
RoleCompany Director
Correspondence Address11 Spinney Drive
Great Sutton
South Wirral
Merseyside
CH66 4TY
Wales

Location

Registered AddressAshton House
Chadwick Street
Moreton
Wirral
CH46 7TE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£904
Cash£908
Current Liabilities£500

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
12 April 2007Application for striking-off (1 page)
22 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 February 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Return made up to 05/10/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 October 2005Return made up to 05/10/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 October 2004Return made up to 13/10/04; full list of members (7 pages)
16 October 2003Return made up to 13/10/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 November 2002Return made up to 13/10/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 December 2001Return made up to 13/10/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
21 October 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 December 1998Return made up to 13/10/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
10 December 1997Return made up to 13/10/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 November 1996Return made up to 13/10/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
18 October 1995Return made up to 13/10/95; full list of members (6 pages)