About

Registered Number: 05246001
Date of Incorporation: 29/09/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2019 (4 years and 6 months ago)
Registered Address: 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.