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.
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 | : |
|
Registered Address | : | Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bulman House, Regent Centre, Gosforth, NE3 3LS | Secretary | 10 April 2017 | Active |
Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 10 April 2017 | Active |
Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 06 July 2001 | Active |
Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 06 July 2001 | Active |
Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 06 April 2010 | Active |
6 Mount View, Lanchester, DH7 0PJ | Secretary | 06 July 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 11 June 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 11 June 2001 | Active |
Tynecastle House, Station Road, Prudhoe, England, NE42 6NP | Director | 16 June 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-17 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-17 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-08-11 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-26 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-02 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-02-10 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-26 | Insolvency | Liquidation in administration extension of period. | Download |
2019-08-09 | Insolvency | Liquidation in administration progress report. | Download |
2019-02-14 | Insolvency | Liquidation in administration progress report. | Download |
2018-12-31 | Insolvency | Liquidation in administration extension of period. | Download |
2018-08-20 | Insolvency | Liquidation in administration progress report. | Download |
2018-03-14 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-03-05 | Insolvency | Liquidation in administration proposals. | Download |
2018-02-05 | Address | Change registered office address company with date old address new address. | Download |
2018-01-30 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-06 | Capital | Capital return purchase own shares. | Download |
2017-11-29 | Officers | Change person director company with change date. | Download |
2017-11-29 | Officers | Change person director company with change date. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-11-10 | Capital | Capital cancellation shares. | Download |
2017-11-10 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.