About

Registered Number: 02963998
Date of Incorporation: 01/09/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: 2 Church Street, North Cave, Brough, HU15 2LW,

 

Based in Brough, Dickens & Browne Ltd was established in 1994, it's status at Companies House is "Dissolved". The companies director is listed as Cohen, Linda in the Companies House registry. We do not know the number of employees at Dickens & Browne Ltd.

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.