Company NameFrank Dyke & Co Limited
Company StatusDissolved
Company Number00394281
CategoryPrivate Limited Company
Incorporation Date28 March 1945(79 years, 1 month ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Michael Reeve Jacques
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(46 years, 3 months after company formation)
Appointment Duration23 years, 6 months (closed 16 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dorney Grove
Weybridge
Surrey
KT13 8NE
Secretary NamePhillip Geoffrey Pyefinch
NationalityBritish
StatusClosed
Appointed19 May 2006(61 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 16 January 2015)
RoleGunsmith
Correspondence Address42 Beaconsfield Road
Mottingham
London
SE9 4DP
Director NameAlan David Chambers
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(46 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 1995)
RoleCompany Director
Correspondence Address3 Lucastes Avenue
Haywards Heath
West Sussex
RH16 1JE
Director NamePercy Robert Reeve
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(46 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 March 2005)
RoleCompany Director
Correspondence Address1 Devon Court
Links Road
West Acton
London
W3 0EH
Secretary NameStanley Peter Martin
NationalityBritish
StatusResigned
Appointed11 July 1991(46 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 November 1991)
RoleCompany Director
Correspondence Address9 Hillcrest Road
Loughton
Essex
IG10 4QH
Secretary NameMr Michael Reeve Jacques
NationalityBritish
StatusResigned
Appointed22 November 1991(46 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 18 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Queens Court
Ellesmere Road
Weybridge
Surrey
KT13 0HX

Location

Registered AddressRecovery House 15-17 Roebeck Road Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

4k at £1Mr Alan David Chambers
8.49%
Ordinary B
20k at £1Mr Michael Reeve Jacques
42.45%
Ordinary B
1.5k at £1Mr Michael Reeve Jacques
3.18%
Cumulative Preference
1.5k at £1Mr Stephen Relfe Jacques
3.18%
Cumulative Preference
10k at £1Alena Jacques
21.23%
Ordinary B
10k at £1Stephen Jacques
21.23%
Ordinary B
100 at £1Mr Michael Reeve Jacques
0.21%
Ordinary A
10 at £1Mr Alan David Chambers
0.02%
Ordinary A

Financials

Year2014
Net Worth£536,804
Cash£547,304
Current Liabilities£7,500

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Final Gazette dissolved following liquidation (1 page)
16 January 2015Final Gazette dissolved following liquidation (1 page)
16 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
16 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
11 March 2014Liquidators' statement of receipts and payments to 12 February 2014 (9 pages)
11 March 2014Liquidators' statement of receipts and payments to 12 February 2014 (9 pages)
11 March 2014Liquidators statement of receipts and payments to 12 February 2014 (9 pages)
22 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 2013Registered office address changed from 20 Dorney Grove Weybridge Surrey KT13 8NE England on 22 February 2013 (2 pages)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Registered office address changed from 20 Dorney Grove Weybridge Surrey KT13 8NE England on 22 February 2013 (2 pages)
22 February 2013Declaration of solvency (3 pages)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Declaration of solvency (3 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 February 2013Director's details changed for Mr Michael Reeve Jacques on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Michael Reeve Jacques on 13 February 2013 (2 pages)
11 February 2013Previous accounting period shortened from 5 April 2013 to 31 December 2012 (1 page)
11 February 2013Previous accounting period shortened from 5 April 2013 to 31 December 2012 (1 page)
11 February 2013Previous accounting period shortened from 5 April 2013 to 31 December 2012 (1 page)
11 February 2013Registered office address changed from 1-7 Ernest Avenue West Norwood London SE27 0DG on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 1-7 Ernest Avenue West Norwood London SE27 0DG on 11 February 2013 (1 page)
11 July 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
11 July 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
11 July 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 47,110
(5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 47,110
(5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 47,110
(5 pages)
18 July 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
18 July 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
18 July 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Mr Michael Reeve Jacques on 21 December 2010 (2 pages)
11 July 2011Director's details changed for Mr Michael Reeve Jacques on 21 December 2010 (2 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Michael Reeve Jacques on 9 July 2010 (2 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Michael Reeve Jacques on 9 July 2010 (2 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Michael Reeve Jacques on 9 July 2010 (2 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
14 July 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
14 July 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
14 July 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
14 July 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
14 July 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
9 July 2009Return made up to 09/07/09; full list of members (5 pages)
9 July 2009Return made up to 09/07/09; full list of members (5 pages)
15 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
17 July 2008Return made up to 09/07/08; full list of members (5 pages)
17 July 2008Return made up to 09/07/08; full list of members (5 pages)
9 August 2007Return made up to 09/07/07; full list of members (4 pages)
9 August 2007Return made up to 09/07/07; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
2 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
2 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
16 August 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
16 August 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
16 August 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 July 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 July 2006New secretary appointed (2 pages)
9 September 2005Total exemption small company accounts made up to 5 April 2005 (8 pages)
9 September 2005Total exemption small company accounts made up to 5 April 2005 (8 pages)
9 September 2005Total exemption small company accounts made up to 5 April 2005 (8 pages)
4 August 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 August 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
20 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
20 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
20 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
26 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
26 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 August 2003Return made up to 09/07/03; full list of members (7 pages)
9 August 2003Return made up to 09/07/03; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 August 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 August 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
31 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2001Return made up to 09/07/01; full list of members (7 pages)
24 September 2001Return made up to 09/07/01; full list of members (7 pages)
31 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
31 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
31 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
16 August 2000 (5 pages)
16 August 2000 (5 pages)
12 July 2000Return made up to 09/07/00; full list of members (7 pages)
12 July 2000Return made up to 09/07/00; full list of members (7 pages)
12 August 1999Return made up to 09/07/99; no change of members (4 pages)
12 August 1999Return made up to 09/07/99; no change of members (4 pages)
2 August 1999 (5 pages)
2 August 1999 (5 pages)
12 August 1998 (5 pages)
12 August 1998 (5 pages)
29 July 1998Return made up to 09/07/98; no change of members (4 pages)
29 July 1998Return made up to 09/07/98; no change of members (4 pages)
10 September 1997 (6 pages)
10 September 1997 (6 pages)
8 August 1997Return made up to 11/07/97; full list of members (6 pages)
8 August 1997Return made up to 11/07/97; full list of members (6 pages)
16 August 1996 (5 pages)
16 August 1996 (5 pages)
30 July 1996Return made up to 11/07/96; no change of members (4 pages)
30 July 1996Return made up to 11/07/96; no change of members (4 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
15 August 1995Return made up to 11/07/95; no change of members (4 pages)
15 August 1995Return made up to 11/07/95; no change of members (4 pages)
10 August 1995 (5 pages)
10 August 1995 (5 pages)
13 August 1982Accounts made up to 5 April 1982 (8 pages)
13 August 1982Accounts made up to 5 April 1982 (8 pages)
13 August 1982Accounts made up to 5 April 1982 (8 pages)
28 March 1945Incorporation (18 pages)
28 March 1945Incorporation (18 pages)