East Finchley
London
N2 8AT
Director Name | Mr Peter Conrad Dykes |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(29 years, 2 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 22 September 2020) |
Role | Furniture Manufacurer |
Country of Residence | Scotland |
Correspondence Address | Woodbrook Park Road Kilmacolm Renfrewshire PA13 4EJ Scotland |
Director Name | Bernard Dykes |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 May 1993) |
Role | Furniture Manufacturer |
Correspondence Address | 31 Ravenscourt Thorntonhall Glasgow G74 5AZ Scotland |
Director Name | Harold Dykes |
---|---|
Date of Birth | October 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(24 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 06 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Carlyon 16a Maidens Road Turnberry Girvan Ayrshire KA26 9LS Scotland |
Director Name | Robert Dykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(24 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 1989) |
Role | Retired Furniture Manufacturer |
Correspondence Address | 4-4 Barcapel Avenue Newton Mearns Glasgow Lanarkshire G77 6QJ Scotland |
Secretary Name | Bernard Dykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 31 Ravenscourt Thorntonhall Glasgow G74 5AZ Scotland |
Director Name | Norma Eleanor Citrin |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1989(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 4 Sheridan Walk London NW11 7UF |
Director Name | Anthony Lawrence Dykes |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1989(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Marchdyke 1 Burnside Road Giffnock Glasgow Lanarkshire G46 6TT Scotland |
Secretary Name | Harold Dykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(29 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 06 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlyon 16a Maidens Road Turnberry Girvan Ayrshire KA26 9LS Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
56 at £1 | Permanents LTD 5.60% Ordinary |
---|---|
495 at £1 | Permanents LTD 49.50% Ordinary A |
203 at £1 | Peter Conrad Dykes 20.30% Ordinary A |
202 at £1 | Jonathan Mark Dykes 20.20% Ordinary A |
25 at £1 | Rosemary Dykes 2.50% Ordinary |
10 at £1 | Peter Conrad Dykes 1.00% Ordinary |
9 at £1 | Jonathan Mark Dykes 0.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,263 |
Current Liabilities | £3,154 |
Latest Accounts | 30 April 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2020 | Application to strike the company off the register (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
5 January 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
12 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Jonathan Mark Dykes on 1 December 2013 (2 pages) |
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Jonathan Mark Dykes on 1 December 2013 (2 pages) |
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Jonathan Mark Dykes on 1 December 2013 (2 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Termination of appointment of Harold Dykes as a secretary (1 page) |
13 December 2012 | Termination of appointment of Harold Dykes as a director (1 page) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Termination of appointment of Harold Dykes as a secretary (1 page) |
13 December 2012 | Termination of appointment of Harold Dykes as a director (1 page) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
4 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (8 pages) |
3 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (8 pages) |
3 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 January 2009 | Return made up to 04/12/08; full list of members (6 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page) |
19 January 2009 | Return made up to 04/12/08; full list of members (6 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page) |
9 January 2008 | Return made up to 04/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 04/12/07; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
29 December 2006 | Return made up to 04/12/06; full list of members (8 pages) |
29 December 2006 | Return made up to 04/12/06; full list of members (8 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 January 2006 | Return made up to 04/12/05; full list of members (8 pages) |
19 January 2006 | Return made up to 04/12/05; full list of members (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 February 2005 | Return made up to 04/12/04; full list of members
|
22 February 2005 | Return made up to 04/12/04; full list of members
|
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 January 2004 | Return made up to 04/12/03; full list of members
|
20 January 2004 | Return made up to 04/12/03; full list of members
|
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
31 December 2002 | Return made up to 04/12/02; full list of members
|
31 December 2002 | Return made up to 04/12/02; full list of members
|
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
21 December 2001 | Return made up to 04/12/01; full list of members (8 pages) |
21 December 2001 | Return made up to 04/12/01; full list of members (8 pages) |
13 December 2000 | Return made up to 04/12/00; full list of members (8 pages) |
13 December 2000 | Return made up to 04/12/00; full list of members (8 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
19 January 2000 | Return made up to 04/12/99; full list of members
|
19 January 2000 | Return made up to 04/12/99; full list of members
|
23 April 1999 | Return made up to 04/12/98; no change of members (7 pages) |
23 April 1999 | Return made up to 04/12/98; no change of members (7 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: 38 bath street glasgow G2 1JR (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 38 bath street glasgow G2 1JR (1 page) |
29 April 1998 | Accounting reference date shortened from 07/05/98 to 30/04/98 (1 page) |
29 April 1998 | Accounting reference date shortened from 07/05/98 to 30/04/98 (1 page) |
3 December 1997 | Return made up to 04/12/97; no change of members (5 pages) |
3 December 1997 | Return made up to 04/12/97; no change of members (5 pages) |
29 October 1997 | Full accounts made up to 7 May 1997 (8 pages) |
29 October 1997 | Full accounts made up to 7 May 1997 (8 pages) |
29 October 1997 | Full accounts made up to 7 May 1997 (8 pages) |
15 December 1996 | Return made up to 04/12/96; full list of members
|
15 December 1996 | Return made up to 04/12/96; full list of members
|
3 October 1996 | Accounts for a small company made up to 7 May 1996 (6 pages) |
3 October 1996 | Accounts for a small company made up to 7 May 1996 (6 pages) |
3 October 1996 | Accounts for a small company made up to 7 May 1996 (6 pages) |
8 March 1996 | Accounts for a small company made up to 7 May 1995 (6 pages) |
8 March 1996 | Accounts for a small company made up to 7 May 1995 (6 pages) |
8 March 1996 | Accounts for a small company made up to 7 May 1995 (6 pages) |
20 December 1995 | Return made up to 04/12/95; no change of members (5 pages) |
20 December 1995 | Return made up to 04/12/95; no change of members (5 pages) |
7 August 1984 | Accounts made up to 7 May 1982 (7 pages) |
7 August 1984 | Accounts made up to 7 May 1982 (7 pages) |
7 August 1984 | Accounts made up to 7 May 1982 (7 pages) |