Dycon Ltd was registered on 29 September 2004 and are based in Sileby, Leicestershire, it's status at Companies House is "Dissolved". The current directors of this company are listed as Hollett, Philip, Heale, Edward, Doble, David John at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLETT, Philip | 11 December 2014 | - | 1 |
DOBLE, David John | 11 December 2014 | 02 January 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEALE, Edward | 20 July 2018 | 15 October 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 October 2019 | |
LIQ13 - N/A | 02 July 2019 | |
CH04 - Change of particulars for corporate secretary | 05 April 2019 | |
AD01 - Change of registered office address | 25 January 2019 | |
RESOLUTIONS - N/A | 16 January 2019 | |
LIQ01 - N/A | 16 January 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 January 2019 | |
AP01 - Appointment of director | 12 December 2018 | |
TM02 - Termination of appointment of secretary | 11 December 2018 | |
AP04 - Appointment of corporate secretary | 11 December 2018 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 05 October 2018 | |
AP03 - Appointment of secretary | 20 July 2018 | |
AP01 - Appointment of director | 20 July 2018 | |
TM01 - Termination of appointment of director | 25 June 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
CS01 - N/A | 13 October 2017 | |
AA - Annual Accounts | 25 September 2017 | |
AP01 - Appointment of director | 05 September 2017 | |
RESOLUTIONS - N/A | 03 March 2017 | |
MA - Memorandum and Articles | 03 March 2017 | |
TM01 - Termination of appointment of director | 22 February 2017 | |
MR01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 14 December 2016 | |
CS01 - N/A | 06 October 2016 | |
MR04 - N/A | 14 September 2016 | |
AA - Annual Accounts | 28 November 2015 | |
AR01 - Annual Return | 17 November 2015 | |
AA - Annual Accounts | 11 August 2015 | |
MR01 - N/A | 30 June 2015 | |
MR04 - N/A | 30 June 2015 | |
AUD - Auditor's letter of resignation | 26 January 2015 | |
AP01 - Appointment of director | 20 January 2015 | |
AP01 - Appointment of director | 20 January 2015 | |
RESOLUTIONS - N/A | 05 January 2015 | |
TM02 - Termination of appointment of secretary | 05 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
AA01 - Change of accounting reference date | 05 January 2015 | |
AD01 - Change of registered office address | 05 January 2015 | |
AR01 - Annual Return | 17 November 2014 | |
CH01 - Change of particulars for director | 22 October 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 28 October 2013 | |
SH03 - Return of purchase of own shares | 24 May 2013 | |
RESOLUTIONS - N/A | 21 May 2013 | |
SH06 - Notice of cancellation of shares | 21 May 2013 | |
AA - Annual Accounts | 25 April 2013 | |
RESOLUTIONS - N/A | 13 March 2013 | |
SH06 - Notice of cancellation of shares | 13 March 2013 | |
TM01 - Termination of appointment of director | 13 March 2013 | |
SH03 - Return of purchase of own shares | 13 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 November 2012 | |
AR01 - Annual Return | 26 October 2012 | |
AP01 - Appointment of director | 07 June 2012 | |
AA - Annual Accounts | 03 February 2012 | |
RESOLUTIONS - N/A | 05 December 2011 | |
SH06 - Notice of cancellation of shares | 05 December 2011 | |
SH03 - Return of purchase of own shares | 05 December 2011 | |
AR01 - Annual Return | 03 November 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 29 October 2010 | |
CH01 - Change of particulars for director | 29 October 2010 | |
CH03 - Change of particulars for secretary | 29 October 2010 | |
AA - Annual Accounts | 21 April 2010 | |
AR01 - Annual Return | 16 November 2009 | |
AA - Annual Accounts | 07 June 2009 | |
363a - Annual Return | 08 October 2008 | |
AA - Annual Accounts | 07 April 2008 | |
363s - Annual Return | 11 October 2007 | |
AA - Annual Accounts | 10 April 2007 | |
363s - Annual Return | 29 November 2006 | |
AA - Annual Accounts | 05 May 2006 | |
395 - Particulars of a mortgage or charge | 18 February 2006 | |
363s - Annual Return | 07 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2005 | |
288b - Notice of resignation of directors or secretaries | 10 July 2005 | |
288b - Notice of resignation of directors or secretaries | 10 July 2005 | |
288b - Notice of resignation of directors or secretaries | 30 June 2005 | |
288b - Notice of resignation of directors or secretaries | 30 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2005 | |
395 - Particulars of a mortgage or charge | 19 February 2005 | |
288a - Notice of appointment of directors or secretaries | 07 December 2004 | |
288a - Notice of appointment of directors or secretaries | 09 November 2004 | |
288a - Notice of appointment of directors or secretaries | 09 November 2004 | |
225 - Change of Accounting Reference Date | 09 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2004 | |
287 - Change in situation or address of Registered Office | 09 November 2004 | |
NEWINC - New incorporation documents | 29 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 February 2017 | Outstanding |
N/A |
A registered charge | 18 June 2015 | Fully Satisfied |
N/A |
Debenture | 13 February 2006 | Fully Satisfied |
N/A |
Composite all assets guarantee and debenture | 14 February 2005 | Fully Satisfied |
N/A |