UKBizDB.co.uk

DICKINSONS FURNISHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dickinsons Furnishers Limited. The company was founded 22 years ago and was given the registration number 04232456. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:DICKINSONS FURNISHERS LIMITED
Company Number:04232456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:11 June 2001
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bulman House, Regent Centre, Gosforth, NE3 3LS

Secretary10 April 2017Active
Bulman House, Regent Centre, Gosforth, NE3 3LS

Director10 April 2017Active
Bulman House, Regent Centre, Gosforth, NE3 3LS

Director06 July 2001Active
Bulman House, Regent Centre, Gosforth, NE3 3LS

Director06 July 2001Active
Bulman House, Regent Centre, Gosforth, NE3 3LS

Director06 April 2010Active
6 Mount View, Lanchester, DH7 0PJ

Secretary06 July 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 June 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 June 2001Active
Tynecastle House, Station Road, Prudhoe, England, NE42 6NP

Director16 June 2014Active

People with Significant Control

Mrs Belinda Gay Traviss
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Bulman House, Regent Centre, Gosforth, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Mark Traviss
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Bulman House, Regent Centre, Gosforth, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-17Gazette

Gazette dissolved liquidation.

Download
2021-12-17Insolvency

Liquidation in administration progress report.

Download
2021-12-17Insolvency

Liquidation in administration move to dissolution.

Download
2021-08-11Insolvency

Liquidation in administration progress report.

Download
2021-01-26Insolvency

Liquidation in administration progress report.

Download
2020-11-02Insolvency

Liquidation in administration progress report.

Download
2020-07-15Address

Change registered office address company with date old address new address.

Download
2020-02-10Insolvency

Liquidation in administration progress report.

Download
2019-11-26Insolvency

Liquidation in administration extension of period.

Download
2019-08-09Insolvency

Liquidation in administration progress report.

Download
2019-02-14Insolvency

Liquidation in administration progress report.

Download
2018-12-31Insolvency

Liquidation in administration extension of period.

Download
2018-08-20Insolvency

Liquidation in administration progress report.

Download
2018-03-14Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-03-05Insolvency

Liquidation in administration proposals.

Download
2018-02-05Address

Change registered office address company with date old address new address.

Download
2018-01-30Insolvency

Liquidation in administration appointment of administrator.

Download
2017-12-15Mortgage

Mortgage satisfy charge full.

Download
2017-12-15Mortgage

Mortgage satisfy charge full.

Download
2017-12-06Capital

Capital return purchase own shares.

Download
2017-11-29Officers

Change person director company with change date.

Download
2017-11-29Officers

Change person director company with change date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-10Capital

Capital cancellation shares.

Download
2017-11-10Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.