About

Registered Number: 02710668
Date of Incorporation: 29/04/1992 (31 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: 19 Kenyon Road, Lomehaye Industrial Estate, Nelson, Lancashire, BB9 5SP

 

Having been setup in 1992, M. A. Dickson Ltd have registered office in Nelson, Lancashire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUGHTON-THOMAS, Neville 20 May 1992 04 May 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DS01 - Striking off application by a company 19 May 2015
MR04 - N/A 07 May 2015
RESOLUTIONS - N/A 29 April 2015
SH19 - Statement of capital 29 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 April 2015
CAP-SS - N/A 29 April 2015
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 27 May 2014
CH03 - Change of particulars for secretary 27 May 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 19 April 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 19 May 2010
363a - Annual Return 27 July 2009
353 - Register of members 22 June 2009
AA - Annual Accounts 17 June 2009
363s - Annual Return 08 September 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 22 May 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 14 May 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 05 March 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 15 May 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 28 May 1999
CERTNM - Change of name certificate 16 April 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 18 May 1998
AA - Annual Accounts 07 April 1998
395 - Particulars of a mortgage or charge 30 October 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 06 June 1997
395 - Particulars of a mortgage or charge 21 May 1997
287 - Change in situation or address of Registered Office 08 May 1997
287 - Change in situation or address of Registered Office 05 February 1997
AUD - Auditor's letter of resignation 16 September 1996
288 - N/A 25 June 1996
288 - N/A 16 June 1996
AA - Annual Accounts 16 June 1996
363s - Annual Return 08 May 1996
363s - Annual Return 23 May 1995
288 - N/A 23 May 1995
RESOLUTIONS - N/A 29 November 1994
AA - Annual Accounts 29 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1994
123 - Notice of increase in nominal capital 29 November 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 27 April 1994
AA - Annual Accounts 27 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1993
363s - Annual Return 05 June 1993
288 - N/A 23 November 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1992
288 - N/A 28 May 1992
288 - N/A 28 May 1992
287 - Change in situation or address of Registered Office 28 May 1992
NEWINC - New incorporation documents 29 April 1992
NEWINC - New incorporation documents 29 April 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 1997 Fully Satisfied

N/A

Legal charge 02 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.