Company NameDickeson & French Of Eastbourne Limited
Company StatusDissolved
Company Number02672705
CategoryPrivate Limited Company
Incorporation Date2 January 1992(32 years, 4 months ago)
Dissolution Date3 June 2017 (6 years, 10 months ago)
Previous NamesUrbanlaunch Limited and Dickeson And French (1992) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Nicholas Mark Horne
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(1 week, 5 days after company formation)
Appointment Duration25 years, 4 months (closed 03 June 2017)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address44 Cornfield Road
Eastbourne
East Sussex
BN21 4QH
Director NameMrs Sarah Elizabeth Horne
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(1 week, 5 days after company formation)
Appointment Duration16 years, 10 months (resigned 02 December 2008)
RoleDesign Consultant
Correspondence Address44 Cornfield Road
Eastbourne
East Sussex
BN21 4QH
Secretary NameMrs Sarah Elizabeth Horne
NationalityBritish
StatusResigned
Appointed14 January 1992(1 week, 5 days after company formation)
Appointment Duration16 years, 10 months (resigned 02 December 2008)
RoleCompany Director
Correspondence Address44 Cornfield Road
Eastbourne
East Sussex
BN21 4QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£49,177
Cash£17
Current Liabilities£85,757

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 June 2017Final Gazette dissolved following liquidation (1 page)
3 June 2017Final Gazette dissolved following liquidation (1 page)
3 March 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
3 March 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
11 May 2016Liquidators' statement of receipts and payments to 1 April 2016 (13 pages)
11 May 2016Liquidators' statement of receipts and payments to 1 April 2016 (13 pages)
29 April 2015Liquidators statement of receipts and payments to 1 April 2015 (11 pages)
29 April 2015Liquidators' statement of receipts and payments to 1 April 2015 (11 pages)
29 April 2015Liquidators' statement of receipts and payments to 1 April 2015 (11 pages)
29 April 2015Liquidators statement of receipts and payments to 1 April 2015 (11 pages)
1 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2014Registered office address changed from 44 Cornfield Road Eastbourne East Sussex BN21 4QH on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 44 Cornfield Road Eastbourne East Sussex BN21 4QH on 15 April 2014 (1 page)
11 April 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Statement of affairs with form 4.19 (6 pages)
11 April 2014Appointment of a voluntary liquidator (1 page)
11 April 2014Statement of affairs with form 4.19 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 110,016
(4 pages)
10 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 110,016
(4 pages)
10 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 110,016
(4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 February 2010Director's details changed for Mr Nicholas Mark Horne on 2 January 2010 (2 pages)
12 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Nicholas Mark Horne on 2 January 2010 (2 pages)
12 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Nicholas Mark Horne on 2 January 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 March 2009Return made up to 02/01/09; full list of members (3 pages)
26 March 2009Return made up to 02/01/09; full list of members (3 pages)
6 January 2009Appointment terminated director and secretary sarah horne (1 page)
6 January 2009Appointment terminated director and secretary sarah horne (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 February 2008Return made up to 02/01/08; full list of members (4 pages)
27 February 2008Return made up to 02/01/08; full list of members (4 pages)
15 March 2007Return made up to 02/01/07; full list of members (3 pages)
15 March 2007Return made up to 02/01/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 March 2006Return made up to 02/01/06; full list of members (8 pages)
22 March 2006Return made up to 02/01/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 January 2005Return made up to 02/01/05; full list of members (8 pages)
27 January 2005Return made up to 02/01/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 May 2004Return made up to 02/01/04; full list of members (8 pages)
15 May 2004Return made up to 02/01/04; full list of members (8 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 March 2003Return made up to 02/01/03; full list of members (8 pages)
24 March 2003Return made up to 02/01/03; full list of members (8 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
7 February 2002Return made up to 02/01/02; full list of members (7 pages)
7 February 2002Return made up to 02/01/02; full list of members (7 pages)
8 March 2001Ad 28/02/01--------- £ si 110000@1=110000 £ ic 16/110016 (2 pages)
8 March 2001Ad 28/02/01--------- £ si 110000@1=110000 £ ic 16/110016 (2 pages)
16 February 2001Nc inc already adjusted 12/01/01 (1 page)
16 February 2001Nc inc already adjusted 12/01/01 (1 page)
16 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 2001Full accounts made up to 31 July 2000 (10 pages)
17 January 2001Full accounts made up to 31 July 2000 (10 pages)
10 January 2001Return made up to 02/01/01; full list of members (7 pages)
10 January 2001Return made up to 02/01/01; full list of members (7 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
18 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
23 February 2000Return made up to 02/01/00; full list of members (7 pages)
23 February 2000Return made up to 02/01/00; full list of members (7 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
28 April 1999Full accounts made up to 31 July 1998 (12 pages)
28 April 1999Full accounts made up to 31 July 1998 (12 pages)
17 March 1999Return made up to 02/01/99; no change of members (4 pages)
17 March 1999Return made up to 02/01/99; no change of members (4 pages)
24 May 1998Full accounts made up to 31 July 1997 (10 pages)
24 May 1998Full accounts made up to 31 July 1997 (10 pages)
23 March 1998Return made up to 02/01/98; no change of members (4 pages)
23 March 1998Return made up to 02/01/98; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
21 March 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
28 June 1996Ad 20/05/96--------- £ si 14@1=14 £ ic 2/16 (2 pages)
28 June 1996Ad 20/05/96--------- £ si 14@1=14 £ ic 2/16 (2 pages)
26 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
26 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
4 March 1996Return made up to 02/01/96; full list of members
  • 363(287) ‐ Registered office changed on 04/03/96
(6 pages)
4 March 1996Return made up to 02/01/96; full list of members
  • 363(287) ‐ Registered office changed on 04/03/96
(6 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)