About

Registered Number: 02963998
Date of Incorporation: 01/09/1994 (30 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (5 years and 4 months ago)
Registered Address: 2 Church Street, North Cave, Brough, HU15 2LW,

 

Dickens & Browne Ltd was registered on 01 September 1994 and are based in Brough, it has a status of "Dissolved". The company has one director listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Linda 01 September 1994 30 September 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 24 September 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 11 December 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 15 October 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 03 July 2014
TM01 - Termination of appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 04 September 2013
AD01 - Change of registered office address 15 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 17 September 2012
CH03 - Change of particulars for secretary 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 10 November 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 05 November 2009
395 - Particulars of a mortgage or charge 04 August 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 22 December 2007
363a - Annual Return 28 September 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 11 July 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 29 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 08 October 2004
RESOLUTIONS - N/A 11 March 2004
AA - Annual Accounts 02 December 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 21 August 2002
RESOLUTIONS - N/A 08 March 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 29 August 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 14 September 1998
287 - Change in situation or address of Registered Office 09 September 1998
AA - Annual Accounts 27 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1998
395 - Particulars of a mortgage or charge 06 May 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 20 June 1997
225 - Change of Accounting Reference Date 20 June 1997
395 - Particulars of a mortgage or charge 16 April 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 02 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1994
288 - N/A 15 September 1994
288 - N/A 15 September 1994
288 - N/A 15 September 1994
288 - N/A 15 September 1994
287 - Change in situation or address of Registered Office 15 September 1994
MISC - Miscellaneous document 01 September 1994
NEWINC - New incorporation documents 01 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2009 Outstanding

N/A

Rent deposit deed 29 April 1998 Outstanding

N/A

A fixed charge over cash deposit(s) 09 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.