Company NameDickinsons (Wigan) Limited
Company StatusDissolved
Company Number02611418
CategoryPrivate Limited Company
Incorporation Date16 May 1991(32 years, 11 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed24 June 1996(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 02 April 2002)
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 67 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 02 April 2002)
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(10 years, 4 months after company formation)
Appointment Duration6 months, 1 week (closed 02 April 2002)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameJohn Kevin Kenny
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 1995)
RoleManaging Director
Correspondence Address27 Carmill Road
Billinge
Wigan
Lancashire
WN5 7TX
Director NameMr David Arthur Southam
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 03 November 1994)
RoleAccountant
Correspondence Address99 Rectory Lane
Standish
Wigan
Lancashire
WN1 5TY
Secretary NameMr David Arthur Southam
NationalityBritish
StatusResigned
Appointed16 May 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 03 November 1994)
RoleCompany Director
Correspondence Address99 Rectory Lane
Standish
Wigan
Lancashire
WN1 5TY
Director NameMr Steven Bernard Lewis Lister
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(3 years, 8 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(3 years, 8 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(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 February 1996)
RoleCompany Director
Correspondence Address2 Moorhouses
Hightown
Liverpool
Merseyside
L38 9ER
Director NameJohn William Bright
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 1999)
RoleCompany Director
Correspondence AddressLower Mill
Cuddington Lane Cuddington
Northwich
Cheshire
CW8 2SQ
Director NameMark Phillip Cowen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(4 years, 5 months 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 NameAnthony Ellis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 September 1999)
RoleCompany Director
Correspondence AddressLonsdale
Broomfields Road Appleton
Warrington
Cheshire
WA4 3AE
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(4 years, 5 months 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 NameMartin John Storey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(4 years, 5 months 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 Graham Chalmers Thomson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(4 years, 5 months 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
Secretary NameMr John Alan Farquharson
NationalityBritish
StatusResigned
Appointed14 February 1996(4 years, 9 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£122,142

Accounts

Latest Accounts1 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
17 October 2001Director resigned (1 page)
5 October 2001New director appointed (3 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,cheshire WA4 6RH (1 page)
9 May 2001Return made up to 30/04/01; 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)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
27 April 1999Return made up to 30/04/99; no change of members (11 pages)
12 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
17 June 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
19 May 1998Return made up to 30/04/98; full list of members (14 pages)
8 May 1997Return made up to 30/04/97; 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 (5 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
9 October 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 July 1996Secretary resigned (1 page)
2 July 1996New secretary appointed (2 pages)
2 March 1996Director resigned (1 page)
2 March 1996New secretary appointed (2 pages)
2 March 1996Director resigned (1 page)
2 March 1996Secretary resigned (1 page)
12 December 1995New director appointed (4 pages)
7 December 1995New director appointed (8 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (4 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (6 pages)
22 September 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
5 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
3 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)