UKBizDB.co.uk

H. K. DICKEY

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

This company is commonly known as H. K. Dickey. The company was founded 36 years ago and was given the registration number NI020830. The firm's registered office is in BALLYMENA. You can find them at 9 Granagh Road, Cullybackey, Ballymena, Co Antrim. This company's SIC code is 10120 - Processing and preserving of poultry meat.

Company Information

Name:H. K. DICKEY
Company Number:NI020830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:17 August 1987
End of financial year:31 October 2003
Jurisdiction:Northern - Ireland
Industry Codes:
  • 10120 - Processing and preserving of poultry meat

Office Address & Contact

Registered Address:9 Granagh Road, Cullybackey, Ballymena, Co Antrim, BT42 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88a Cardonaghy Road, Cullybackey, Co Antrim, BT42 1EF

Secretary17 August 1987Active
15, Duke Street, Ballymena, Northern Ireland, BT43 6BL

Director17 August 1987Active
15, Duke Street, Ballymena, Northern Ireland, BT43 6BL

Director17 August 1987Active
15, Duke Street, Ballymena, Northern Ireland, BT43 6BL

Director17 August 1987Active

People with Significant Control

Mr David Wesley Dickey
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:Northern Ireland
Address:15, Duke Street, Ballymena, Northern Ireland, BT43 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh Kernohan Dickey
Notified on:06 April 2016
Status:Active
Date of birth:June 1927
Nationality:British
Country of residence:Northern Ireland
Address:15, Duke Street, Ballymena, Northern Ireland, BT43 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Agnes Dickey
Notified on:06 April 2016
Status:Active
Date of birth:May 1929
Nationality:British
Country of residence:Northern Ireland
Address:15, Duke Street, Ballymena, Northern Ireland, BT43 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-08Dissolution

Dissolution application strike off company.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Address

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

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Insolvency

Liquidation completion of voluntary arrangement northern ireland.

Download
2020-08-25Insolvency

Liquidation supervisors abstracts of receipts payments northern ireland.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Insolvency

Liquidation supervisors abstracts of receipts payments northern ireland.

Download
2018-07-18Insolvency

Liquidation meeting approving companies voluntary arrangement northern ireland.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-14Mortgage

Mortgage create with deed with charge number.

Download
2014-02-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2011-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2010-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2010-04-13Officers

Change person director company with change date.

Download
2010-04-13Officers

Change person director company with change date.

Download
2010-04-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.