About

Registered Number: 00656693
Date of Incorporation: 19/04/1960 (64 years and 1 month ago)
Company Status: Liquidation
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Having been setup in 1960, Dicks (Electrical Installations) Ltd have registered office in Marlow, Buckinghamshire, it's status at Companies House is "Liquidation". We don't know the number of employees at Dicks (Electrical Installations) Ltd. Mowthorpe, Steven, Gough, Martin Raymond, Wheeler, John Joseph Frank are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOWTHORPE, Steven 16 July 2018 - 1
GOUGH, Martin Raymond 22 March 2016 31 May 2018 1
WHEELER, John Joseph Frank N/A 01 July 1996 1

Filing History

Document Type Date
WU04 - N/A 13 June 2019
COCOMP - Order to wind up 11 June 2019
AD01 - Change of registered office address 15 May 2019
PSC05 - N/A 26 September 2018
PSC05 - N/A 11 September 2018
CVA1 - N/A 07 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 June 2018
AP01 - Appointment of director 12 April 2018
CS01 - N/A 06 April 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
PSC07 - N/A 22 March 2018
PSC02 - N/A 22 March 2018
AD01 - Change of registered office address 22 March 2018
TM01 - Termination of appointment of director 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
AA - Annual Accounts 17 January 2018
TM01 - Termination of appointment of director 10 November 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 03 July 2015
CH01 - Change of particulars for director 18 June 2015
CH01 - Change of particulars for director 18 June 2015
CH01 - Change of particulars for director 18 June 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 13 February 2015
AD01 - Change of registered office address 07 May 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 24 March 2014
TM01 - Termination of appointment of director 11 February 2014
AA - Annual Accounts 05 February 2014
AA - Annual Accounts 27 August 2013
AA01 - Change of accounting reference date 01 July 2013
AD01 - Change of registered office address 01 July 2013
TM02 - Termination of appointment of secretary 23 May 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 27 March 2013
AUD - Auditor's letter of resignation 25 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 22 March 2006
225 - Change of Accounting Reference Date 04 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 26 March 1998
169 - Return by a company purchasing its own shares 25 June 1997
AA - Annual Accounts 19 May 1997
363s - Annual Return 03 April 1997
225 - Change of Accounting Reference Date 27 March 1997
AAMD - Amended Accounts 24 December 1996
RESOLUTIONS - N/A 02 August 1996
169 - Return by a company purchasing its own shares 02 August 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 31 March 1996
AA - Annual Accounts 01 May 1995
363s - Annual Return 20 March 1995
363s - Annual Return 22 March 1994
AA - Annual Accounts 25 February 1994
288 - N/A 21 August 1993
288 - N/A 20 August 1993
AA - Annual Accounts 25 March 1993
363s - Annual Return 25 March 1993
363b - Annual Return 30 March 1992
395 - Particulars of a mortgage or charge 11 February 1992
AA - Annual Accounts 25 November 1991
AA - Annual Accounts 16 May 1991
363a - Annual Return 16 May 1991
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 April 1990
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
363 - Annual Return 10 June 1988
AA - Annual Accounts 10 June 1988
363 - Annual Return 29 July 1987
AA - Annual Accounts 29 July 1987
RESOLUTIONS - N/A 26 March 1987
RESOLUTIONS - N/A 26 March 1987
288 - N/A 06 February 1987
AA - Annual Accounts 12 May 1986
363 - Annual Return 12 May 1986
395 - Particulars of a mortgage or charge 04 October 1960

Mortgages & Charges

Description Date Status Charge by
Charge 04 February 1992 Outstanding

N/A

Mortgage 29 September 1960 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.